About

Registered Number: SC136192
Date of Incorporation: 27/01/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: C/O T.Murphy & Co C.A., Cape House 59 Admiral Street, Glasgow, Lanarkshire, G41 1HP

 

Having been setup in 1992, William Jones (Trade) Ltd has its registered office in Glasgow, Lanarkshire, it's status in the Companies House registry is set to "Active". The current directors of the business are Jones, Christine, Jones, Deborah Hazel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Christine 17 February 1993 28 February 2010 1
JONES, Deborah Hazel 27 January 1992 23 February 1993 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 22 January 2020
DISS40 - Notice of striking-off action discontinued 10 April 2019
AA - Annual Accounts 09 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 31 January 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 12 January 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 19 January 2016
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 13 January 2012
TM02 - Termination of appointment of secretary 14 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 28 January 2011
TM01 - Termination of appointment of director 25 January 2011
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 December 2008
AA - Annual Accounts 14 August 2008
AA - Annual Accounts 14 August 2008
288b - Notice of resignation of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
363s - Annual Return 04 March 2008
AA - Annual Accounts 29 May 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 18 May 2006
363s - Annual Return 13 January 2006
410(Scot) - N/A 21 July 2005
AA - Annual Accounts 31 May 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 30 April 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 02 March 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 31 May 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 21 April 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 07 June 2000
363s - Annual Return 28 March 2000
287 - Change in situation or address of Registered Office 28 March 2000
363s - Annual Return 20 January 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 14 October 1997
AA - Annual Accounts 24 April 1997
287 - Change in situation or address of Registered Office 24 April 1997
363s - Annual Return 05 March 1997
363s - Annual Return 31 January 1996
287 - Change in situation or address of Registered Office 03 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 October 1995
RESOLUTIONS - N/A 04 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1995
363s - Annual Return 18 January 1995
287 - Change in situation or address of Registered Office 11 December 1994
RESOLUTIONS - N/A 07 December 1994
AA - Annual Accounts 07 December 1994
AA - Annual Accounts 07 December 1994
363s - Annual Return 25 January 1994
RESOLUTIONS - N/A 06 May 1993
RESOLUTIONS - N/A 06 May 1993
RESOLUTIONS - N/A 06 May 1993
AA - Annual Accounts 06 May 1993
287 - Change in situation or address of Registered Office 06 May 1993
287 - Change in situation or address of Registered Office 16 April 1993
288 - N/A 16 March 1993
363s - Annual Return 24 February 1993
288 - N/A 13 July 1992
288 - N/A 13 July 1992
287 - Change in situation or address of Registered Office 13 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 July 1992
288 - N/A 24 April 1992
288 - N/A 24 April 1992
287 - Change in situation or address of Registered Office 24 April 1992
NEWINC - New incorporation documents 27 January 1992

Mortgages & Charges

Description Date Status Charge by
Standard security 14 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.