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.
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 |
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 |
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 |