About

Registered Number: 06509304
Date of Incorporation: 20/02/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/12/2016 (7 years and 6 months ago)
Registered Address: 60 Wigan Road, Ashton In Makerfield, Wigan, Lancashire, WN4 9BJ,

 

Founded in 2008, Jones Taylor Estates Ltd are based in Wigan in Lancashire. There is one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, David Philip 20 February 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 December 2016
L64.07 - Release of Official Receiver 16 September 2016
COCOMP - Order to wind up 26 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
DISS16(SOAS) - N/A 18 October 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
AD01 - Change of registered office address 02 July 2014
AD01 - Change of registered office address 26 June 2014
AD01 - Change of registered office address 26 June 2014
AR01 - Annual Return 20 March 2014
TM02 - Termination of appointment of secretary 10 September 2013
AA - Annual Accounts 12 July 2013
DISS40 - Notice of striking-off action discontinued 30 March 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
CH03 - Change of particulars for secretary 27 March 2013
GAZ1 - First notification of strike-off action in London Gazette 05 March 2013
AD01 - Change of registered office address 12 December 2012
AR01 - Annual Return 27 March 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 22 March 2011
TM01 - Termination of appointment of director 22 March 2011
AA - Annual Accounts 28 November 2010
AA - Annual Accounts 16 July 2010
DISS40 - Notice of striking-off action discontinued 25 May 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 May 2010
AD01 - Change of registered office address 20 May 2010
AP01 - Appointment of director 20 May 2010
GAZ1 - First notification of strike-off action in London Gazette 30 March 2010
CERTNM - Change of name certificate 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2009
363a - Annual Return 06 April 2009
363a - Annual Return 20 February 2009
CERTNM - Change of name certificate 14 October 2008
NEWINC - New incorporation documents 20 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.