About

Registered Number: 04574637
Date of Incorporation: 28/10/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: Walsh Taylor Oxford Chambers, Oxford Road, Guiseley, West Yorkshire, LS20 9AT

 

Established in 2002, Ken Jones Dairyman Ltd have registered office in Guiseley in West Yorkshire, it has a status of "Dissolved". The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Kenneth James 06 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Maria Catherine 24 November 2015 - 1
JONES, Maria Catherine 06 November 2002 01 April 2015 1
KIRKBY, Richard 01 April 2015 25 November 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 May 2019
LIQ14 - N/A 14 February 2019
AD01 - Change of registered office address 05 January 2018
RESOLUTIONS - N/A 03 January 2018
LIQ02 - N/A 03 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 03 January 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AD01 - Change of registered office address 03 October 2017
AD01 - Change of registered office address 21 January 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 25 November 2015
AP03 - Appointment of secretary 25 November 2015
TM02 - Termination of appointment of secretary 25 November 2015
AA - Annual Accounts 21 August 2015
TM02 - Termination of appointment of secretary 23 April 2015
AP03 - Appointment of secretary 23 April 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 13 December 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 15 September 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 20 September 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 17 November 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 01 September 2004
225 - Change of Accounting Reference Date 27 October 2003
363s - Annual Return 27 October 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
NEWINC - New incorporation documents 28 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.