About

Registered Number: 04821065
Date of Incorporation: 04/07/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 11 months ago)
Registered Address: The Fragrance House 2nd Floor, Haydon, Wells, Somerset, BA5 3FF,

 

Jones Specialist Building Contractor Ltd was founded on 04 July 2003 and has its registered office in Wells, it's status is listed as "Dissolved". We don't currently know the number of employees at Jones Specialist Building Contractor Ltd. There is one director listed as Jones, Jennifer Rosalind for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Jennifer Rosalind 04 July 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
DS01 - Striking off application by a company 13 December 2017
CS01 - N/A 25 August 2017
PSC01 - N/A 25 August 2017
AA - Annual Accounts 27 July 2017
AA01 - Change of accounting reference date 28 April 2017
CS01 - N/A 18 August 2016
AD01 - Change of registered office address 09 August 2016
AD01 - Change of registered office address 09 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 31 July 2012
AD01 - Change of registered office address 29 May 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 21 July 2006
AAMD - Amended Accounts 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 26 July 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 06 July 2004
CERTNM - Change of name certificate 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
288b - Notice of resignation of directors or secretaries 04 July 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.