About

Registered Number: 05577990
Date of Incorporation: 29/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (4 years and 11 months ago)
Registered Address: Old School House 780 Melton Road, Thurmaston, Leicester, Leicestershire, LE4 8BD,

 

Founded in 2005, Trevor Jones Glazing Ltd have registered office in Leicester, Leicestershire, it has a status of "Dissolved". We don't currently know the number of employees at the company. The current directors of the company are Jones, Lisa Jayne, Jones, Trevor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Trevor 29 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Lisa Jayne 29 September 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 February 2019
DS01 - Striking off application by a company 07 February 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 01 October 2018
AD01 - Change of registered office address 18 June 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 12 January 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 02 November 2006
353 - Register of members 02 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288a - Notice of appointment of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
NEWINC - New incorporation documents 29 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.