About

Registered Number: 05533332
Date of Incorporation: 10/08/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 5 months ago)
Registered Address: 2 Malthouse Lane, Bodicote, Banbury, Oxfordshire, OX15 4BU

 

Founded in 2005, Jones Boughton Ltd have registered office in Banbury, Oxfordshire, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BOUGHTON, Helena Maria 10 August 2005 10 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 October 2015
DS01 - Striking off application by a company 15 October 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 11 August 2012
CH01 - Change of particulars for director 11 August 2012
CH01 - Change of particulars for director 11 August 2012
AA - Annual Accounts 25 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 10 August 2011
SH06 - Notice of cancellation of shares 29 March 2011
SH03 - Return of purchase of own shares 11 March 2011
TM01 - Termination of appointment of director 22 February 2011
TM02 - Termination of appointment of secretary 22 February 2011
AD01 - Change of registered office address 04 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 10 August 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 14 May 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 12 August 2008
395 - Particulars of a mortgage or charge 20 March 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 04 June 2007
363a - Annual Return 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
288c - Notice of change of directors or secretaries or in their particulars 21 February 2006
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
RESOLUTIONS - N/A 22 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
225 - Change of Accounting Reference Date 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
NEWINC - New incorporation documents 10 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 05 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.