About

Registered Number: 02249391
Date of Incorporation: 28/04/1988 (35 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2019 (5 years and 1 month ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Founded in 1988, Henry Jones Construction Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANILAND, Paul John 27 November 2009 28 September 2012 1
Secretary Name Appointed Resigned Total Appointments
MELGES, Bethan 16 July 2015 - 1
ARMITAGE, Matthew 23 October 2014 16 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 March 2019
LIQ13 - N/A 07 December 2018
TM01 - Termination of appointment of director 01 November 2018
AD01 - Change of registered office address 22 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2017
RESOLUTIONS - N/A 20 December 2017
LIQ01 - N/A 20 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 20 December 2017
RESOLUTIONS - N/A 19 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 October 2017
SH19 - Statement of capital 19 October 2017
CAP-SS - N/A 19 October 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 22 March 2017
CH01 - Change of particulars for director 06 January 2017
TM01 - Termination of appointment of director 21 December 2016
AP01 - Appointment of director 21 December 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 11 April 2016
TM01 - Termination of appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
AR01 - Annual Return 20 August 2015
AP03 - Appointment of secretary 22 July 2015
AP01 - Appointment of director 22 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AP01 - Appointment of director 24 October 2014
AP03 - Appointment of secretary 24 October 2014
TM01 - Termination of appointment of director 24 October 2014
TM02 - Termination of appointment of secretary 24 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 11 March 2013
TM01 - Termination of appointment of director 28 September 2012
AP01 - Appointment of director 24 September 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 02 December 2009
TM01 - Termination of appointment of director 01 December 2009
AP01 - Appointment of director 01 December 2009
AP01 - Appointment of director 09 November 2009
TM01 - Termination of appointment of director 09 November 2009
CH03 - Change of particulars for secretary 14 October 2009
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
AA - Annual Accounts 19 October 2005
363a - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
AA - Annual Accounts 25 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
363s - Annual Return 20 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 28 October 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
288a - Notice of appointment of directors or secretaries 10 December 2001
AA - Annual Accounts 04 December 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 13 October 2000
AA - Annual Accounts 22 October 1999
363a - Annual Return 15 October 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 14 October 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 21 October 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 15 October 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 23 October 1995
CERTNM - Change of name certificate 30 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 24 October 1994
AA - Annual Accounts 20 October 1994
AA - Annual Accounts 15 December 1993
363s - Annual Return 28 October 1993
AA - Annual Accounts 31 March 1993
363x - Annual Return 30 October 1992
AA - Annual Accounts 01 February 1992
363x - Annual Return 25 October 1991
RESOLUTIONS - N/A 19 July 1991
RESOLUTIONS - N/A 19 July 1991
363 - Annual Return 26 November 1990
AA - Annual Accounts 14 November 1990
MEM/ARTS - N/A 25 July 1990
CERTNM - Change of name certificate 16 July 1990
CERTNM - Change of name certificate 16 July 1990
AA - Annual Accounts 22 May 1990
RESOLUTIONS - N/A 09 April 1990
363 - Annual Return 21 December 1989
288 - N/A 22 March 1989
288 - N/A 21 March 1989
288 - N/A 21 March 1989
288 - N/A 21 March 1989
288 - N/A 04 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 May 1988
NEWINC - New incorporation documents 28 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.