About

Registered Number: 03452081
Date of Incorporation: 20/10/1997 (26 years and 6 months ago)
Company Status: Liquidation
Registered Address: 3 Hardman Street, Spinningfields, Manchester, M3 3AT,

 

Established in 1997, Jones Window Systems Ltd has its registered office in Spinningfields in Manchester, it's status is listed as "Liquidation". This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Audrey Jean 27 October 1997 - 1

Filing History

Document Type Date
LIQ MISC - N/A 09 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2017
LIQ10 - N/A 27 September 2017
F10.2 - N/A 09 March 2017
F10.2 - N/A 15 February 2017
F10.2 - N/A 15 February 2017
RESOLUTIONS - N/A 03 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2017
4.20 - N/A 03 February 2017
AD01 - Change of registered office address 20 January 2017
CS01 - N/A 01 November 2016
AA01 - Change of accounting reference date 08 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 20 October 2014
AAMD - Amended Accounts 23 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 13 May 2011
AA01 - Change of accounting reference date 28 February 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 10 November 2009
AA01 - Change of accounting reference date 04 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 16 January 2009
287 - Change in situation or address of Registered Office 10 December 2008
AA - Annual Accounts 22 October 2008
363a - Annual Return 26 October 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 08 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2005
395 - Particulars of a mortgage or charge 12 January 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 15 August 2003
288c - Notice of change of directors or secretaries or in their particulars 15 June 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 28 August 2002
395 - Particulars of a mortgage or charge 28 May 2002
363s - Annual Return 27 October 2001
395 - Particulars of a mortgage or charge 01 August 2001
AA - Annual Accounts 25 April 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 23 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
363a - Annual Return 20 April 2000
225 - Change of Accounting Reference Date 25 November 1999
288c - Notice of change of directors or secretaries or in their particulars 24 August 1999
AA - Annual Accounts 21 June 1999
363a - Annual Return 29 December 1998
RESOLUTIONS - N/A 27 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
287 - Change in situation or address of Registered Office 19 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
288b - Notice of resignation of directors or secretaries 02 November 1997
NEWINC - New incorporation documents 20 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2005 Outstanding

N/A

Rent deposit deed 20 May 2002 Outstanding

N/A

Mortgage 12 July 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.