About

Registered Number: 04199196
Date of Incorporation: 12/04/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2014 (9 years and 6 months ago)
Registered Address: 9 Tudor Close, Chedburgh, Bury St. Edmunds, Suffolk, IP29 4XD

 

Having been setup in 2001, R T Jones Ltd has its registered office in Suffolk, it has a status of "Dissolved". The current directors of this company are listed as Jones, Fiona Mary, Jones, Richard Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Fiona Mary 12 April 2001 - 1
JONES, Richard Thomas 12 April 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 December 2014
4.71 - Return of final meeting in members' voluntary winding-up 15 September 2014
AD01 - Change of registered office address 04 November 2013
RESOLUTIONS - N/A 31 October 2013
4.70 - N/A 31 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2013
AA01 - Change of accounting reference date 12 September 2013
AR01 - Annual Return 14 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 15 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 April 2009
353 - Register of members 15 April 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 16 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 April 2008
353 - Register of members 16 April 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 25 May 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 14 April 2005
395 - Particulars of a mortgage or charge 12 March 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 03 September 2003
363s - Annual Return 31 May 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 29 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
NEWINC - New incorporation documents 12 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.