About

Registered Number: 02655383
Date of Incorporation: 18/10/1991 (32 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2019 (5 years and 3 months ago)
Registered Address: 69 Gathurst Road, Orrell, Wigan, Greater Manchester, WN5 8QJ,

 

Having been setup in 1991, Jones Foundation Engineering Ltd has its registered office in Greater Manchester, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. The current directors of this business are listed as Jones, Ann, Dawber, Jill, Jones, Andrew Peter, Jones, Linda, Jones, William Bernard Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Linda 30 October 1991 31 January 1997 1
JONES, William Bernard Thomas 30 October 1991 26 July 2007 1
Secretary Name Appointed Resigned Total Appointments
JONES, Ann 11 July 2007 - 1
DAWBER, Jill 18 October 1999 31 March 2006 1
JONES, Andrew Peter 31 January 1997 18 October 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 January 2019
L64.07 - Release of Official Receiver 23 October 2018
NDISC - N/A 21 August 2018
COCOMP - Order to wind up 04 December 2015
AA - Annual Accounts 29 November 2013
AA - Annual Accounts 29 November 2013
AA - Annual Accounts 29 November 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 13 September 2013
AR01 - Annual Return 12 September 2013
AR01 - Annual Return 11 September 2013
DISS40 - Notice of striking-off action discontinued 10 August 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
MG01 - Particulars of a mortgage or charge 20 December 2012
DISS16(SOAS) - N/A 24 November 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
3.6 - Abstract of receipt and payments in receivership 30 May 2012
LQ02 - Notice of ceasing to act as receiver or manager 30 May 2012
LQ02 - Notice of ceasing to act as receiver or manager 30 May 2012
3.6 - Abstract of receipt and payments in receivership 21 May 2012
3.6 - Abstract of receipt and payments in receivership 28 March 2012
LQ01 - Notice of appointment of receiver or manager 04 November 2011
LQ01 - Notice of appointment of receiver or manager 03 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AD01 - Change of registered office address 20 May 2010
GAZ1 - First notification of strike-off action in London Gazette 23 February 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 13 February 2009
395 - Particulars of a mortgage or charge 13 February 2009
395 - Particulars of a mortgage or charge 05 February 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 12 November 2007
288b - Notice of resignation of directors or secretaries 22 September 2007
AA - Annual Accounts 07 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
363s - Annual Return 18 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
287 - Change in situation or address of Registered Office 06 September 2006
AA - Annual Accounts 06 September 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
363a - Annual Return 20 October 2005
353 - Register of members 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 October 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 20 January 1998
287 - Change in situation or address of Registered Office 17 October 1997
RESOLUTIONS - N/A 09 April 1997
RESOLUTIONS - N/A 09 April 1997
128(1) - Statement of rights attached to allotted shares 09 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1997
123 - Notice of increase in nominal capital 09 April 1997
288c - Notice of change of directors or secretaries or in their particulars 07 March 1997
363b - Annual Return 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
363b - Annual Return 07 March 1997
363b - Annual Return 07 March 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 05 February 1997
287 - Change in situation or address of Registered Office 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
AA - Annual Accounts 20 August 1996
395 - Particulars of a mortgage or charge 20 November 1995
AA - Annual Accounts 07 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 June 1994
AA - Annual Accounts 17 August 1993
363s - Annual Return 11 December 1992
MEM/ARTS - N/A 21 November 1991
288 - N/A 19 November 1991
288 - N/A 19 November 1991
287 - Change in situation or address of Registered Office 19 November 1991
CERTNM - Change of name certificate 14 November 1991
NEWINC - New incorporation documents 18 October 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2012 Outstanding

N/A

Legal charge 19 December 2012 Outstanding

N/A

Legal charge 04 February 2009 Outstanding

N/A

Legal mortgage 04 February 2009 Outstanding

N/A

Debenture 13 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.