About

Registered Number: 05153345
Date of Incorporation: 14/06/2004 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: Acrefair Workshop, Off King Street, Acrefair, Wrexham, LL14 3RH

 

Founded in 2004, Phillips & Jones Ltd have registered office in Acrefair, Wrexham. We do not know the number of employees at Phillips & Jones Ltd. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Alan Edward 29 June 2004 - 1
JONES, Alma 29 June 2004 - 1
PHILLIPS, George Allan 29 June 2004 - 1
PHILLIPS, Barbara May 29 June 2004 15 May 2009 1

Filing History

Document Type Date
COCOMP - Order to wind up 17 June 2010
AA - Annual Accounts 17 November 2009
MG01 - Particulars of a mortgage or charge 10 November 2009
363a - Annual Return 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 23 July 2008
395 - Particulars of a mortgage or charge 25 April 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 01 April 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
395 - Particulars of a mortgage or charge 24 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
287 - Change in situation or address of Registered Office 02 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
NEWINC - New incorporation documents 14 June 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 October 2009 Outstanding

N/A

Legal charge 04 April 2008 Outstanding

N/A

Debenture 22 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.