About

Registered Number: 04766703
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: 7 Lambs Cottages Bilsham Road, Yapton, Arundel, BN18 0JN,

 

Having been setup in 2003, Jones Military Tailors Ltd are based in Arundel. The current directors of the business are Jones, Patricia Irene, Jones, Noel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Patricia Irene 16 May 2003 - 1
JONES, Noel 16 May 2003 22 May 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
AD01 - Change of registered office address 18 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 25 October 2016
AA - Annual Accounts 01 October 2016
AD01 - Change of registered office address 27 May 2016
CH01 - Change of particulars for director 26 May 2016
CH03 - Change of particulars for secretary 26 May 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 28 February 2016
AD01 - Change of registered office address 17 December 2015
CH01 - Change of particulars for director 17 December 2015
CH03 - Change of particulars for secretary 17 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 20 May 2014
TM01 - Termination of appointment of director 09 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 23 May 2013
TM01 - Termination of appointment of director 23 May 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 28 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 26 June 2009
363a - Annual Return 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
AA - Annual Accounts 12 March 2009
AA - Annual Accounts 07 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
288c - Notice of change of directors or secretaries or in their particulars 26 June 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 20 May 2005
287 - Change in situation or address of Registered Office 27 January 2005
AA - Annual Accounts 17 September 2004
363a - Annual Return 14 June 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
RESOLUTIONS - N/A 07 May 2004
CERTNM - Change of name certificate 13 June 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.