About

Registered Number: 04779274
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: 29 Regent Road, Stoke-On-Trent, ST1 3BT

 

Based in Stoke-On-Trent, J.T. Molineux Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". Molineux, James Thomas, Molineux, Virginia Mary are the current directors of this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOLINEUX, James Thomas 28 May 2003 - 1
MOLINEUX, Virginia Mary 28 May 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 13 February 2019
AA - Annual Accounts 06 February 2019
AA01 - Change of accounting reference date 01 February 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 28 September 2017
PSC01 - N/A 21 July 2017
CS01 - N/A 08 July 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 20 September 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 03 June 2012
AD01 - Change of registered office address 03 June 2012
AD01 - Change of registered office address 05 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 30 May 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 13 June 2010
CH01 - Change of particulars for director 13 June 2010
CH01 - Change of particulars for director 13 June 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 30 May 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 10 June 2004
225 - Change of Accounting Reference Date 17 April 2004
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.