About

Registered Number: 03978059
Date of Incorporation: 20/04/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/01/2015 (9 years and 5 months ago)
Registered Address: SPEARING INSOLVENCY, 25 Greenhill Street, Stratford Upon Avon, CV37 6LE

 

Established in 2000, Mick Jones Timber Ltd are based in Stratford Upon Avon, it has a status of "Dissolved". The companies directors are listed as Jones, Kimberley Jane, Jukes, Meryl Ann, Roberts, Jayne Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Kimberley Jane 31 October 2007 - 1
JUKES, Meryl Ann 15 February 2007 31 October 2007 1
ROBERTS, Jayne Elizabeth 20 September 2002 15 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 January 2015
LIQ MISC - N/A 01 October 2014
4.43 - Notice of final meeting of creditors 01 October 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 May 2009
287 - Change in situation or address of Registered Office 22 January 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 21 December 2008
COCOMP - Order to wind up 02 December 2008
1.4 - Notice of completion of voluntary arrangement 19 September 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 May 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 13 July 2007
1.1 - Report of meeting approving voluntary arrangement 31 May 2007
288a - Notice of appointment of directors or secretaries 11 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 25 June 2004
395 - Particulars of a mortgage or charge 16 March 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 09 April 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
363s - Annual Return 24 June 2002
225 - Change of Accounting Reference Date 24 May 2002
AA - Annual Accounts 21 February 2002
395 - Particulars of a mortgage or charge 30 August 2001
363s - Annual Return 18 July 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
288b - Notice of resignation of directors or secretaries 04 June 2001
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 February 2004 Outstanding

N/A

All assets debenture 17 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.