About

Registered Number: 06504106
Date of Incorporation: 14/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2015 (9 years and 2 months ago)
Registered Address: 36 Oakley Way, Caldicot, NP26 4ED

 

Smith & Jones Catering Ltd was founded on 14 February 2008, it has a status of "Dissolved". We do not know the number of employees at this business. There are 3 directors listed as Bright, Matthew Anthony, Wilmott, Janet Margaret, Wilmott, Philip John for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILMOTT, Janet Margaret 20 February 2008 14 February 2014 1
WILMOTT, Philip John 20 February 2008 18 November 2013 1
Secretary Name Appointed Resigned Total Appointments
BRIGHT, Matthew Anthony 18 December 2012 13 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 November 2014
SOAS(A) - Striking-off action suspended (Section 652A) 30 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 March 2014
DS01 - Striking off application by a company 06 March 2014
AP01 - Appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM02 - Termination of appointment of secretary 13 January 2014
AP03 - Appointment of secretary 08 January 2014
TM02 - Termination of appointment of secretary 23 December 2013
TM01 - Termination of appointment of director 27 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 23 February 2012
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 18 February 2011
DISS40 - Notice of striking-off action discontinued 17 August 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
GAZ1 - First notification of strike-off action in London Gazette 15 June 2010
AA - Annual Accounts 25 November 2009
AA01 - Change of accounting reference date 06 November 2009
363a - Annual Return 12 May 2009
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.