About

Registered Number: 04882157
Date of Incorporation: 29/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 2 months ago)
Registered Address: Units 9 & 10 Loomer Road, Industrial Estate, Newcastle Under Lyme, Staffordshire, ST5 7LB

 

Based in Newcastle Under Lyme, Staffordshire, Jones & Smith Two Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Jones & Smith Two Ltd. There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 25 October 2019
RESOLUTIONS - N/A 08 July 2019
CONNOT - N/A 08 July 2019
AA - Annual Accounts 12 June 2019
TM01 - Termination of appointment of director 03 January 2019
TM02 - Termination of appointment of secretary 03 January 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 31 August 2017
PSC04 - N/A 31 August 2017
CH01 - Change of particulars for director 30 August 2017
PSC04 - N/A 29 August 2017
CH01 - Change of particulars for director 29 August 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 17 September 2015
CH01 - Change of particulars for director 09 September 2015
CH01 - Change of particulars for director 09 September 2015
CH03 - Change of particulars for secretary 09 September 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 11 September 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 12 September 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 22 September 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.