C. F. JONES & SONS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

C. F. JONES & SONS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01270677

Incorporation date

28/07/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SSCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1976)
dot icon25/09/2024
Final Gazette dissolved following liquidation
dot icon25/06/2024
Return of final meeting in a members' voluntary winding up
dot icon27/07/2023
Liquidators' statement of receipts and payments to 2023-05-26
dot icon26/07/2022
Liquidators' statement of receipts and payments to 2022-05-26
dot icon24/06/2021
Declaration of solvency
dot icon17/06/2021
Appointment of a voluntary liquidator
dot icon14/06/2021
Registered office address changed from The Coach House St. Fagans Rise Fairwater Cardiff CF5 3EZ to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 2021-06-14
dot icon10/06/2021
Resolutions
dot icon19/05/2021
Second filing of Confirmation Statement dated 2021-05-18
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon01/02/2021
Second filing of Confirmation Statement dated 2019-12-31
dot icon01/02/2021
Second filing of Confirmation Statement dated 2020-12-31
dot icon01/02/2021
Second filing of Confirmation Statement dated 2017-12-31
dot icon01/02/2021
Second filing of Confirmation Statement dated 2018-12-31
dot icon01/02/2021
Second filing of Confirmation Statement dated 2016-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/12/2020
Director's details changed for Mr Thomas Richard Michael Jones on 2019-01-31
dot icon16/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/03/2018
Compulsory strike-off action has been discontinued
dot icon20/03/2018
Notification of Thomas Michael Jones as a person with significant control on 2018-02-20
dot icon20/03/2018
Confirmation statement made on 2017-12-31 with updates
dot icon20/03/2018
First Gazette notice for compulsory strike-off
dot icon31/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/02/2017
31/12/16 Statement of Capital gbp 1
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon20/01/2016
Termination of appointment of Alan Frank Jones as a secretary on 2015-04-22
dot icon20/01/2016
Termination of appointment of Alan Frank Jones as a director on 2015-04-22
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon31/03/2015
Registered office address changed from 22 Fairwater Road Llandaff Cardiff South Glamorgan CF5 2LD to The Coach House St. Fagans Rise Fairwater Cardiff CF5 3EZ on 2015-03-31
dot icon31/03/2015
Director's details changed for Mr Clive Neil Jones on 2015-03-26
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon14/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/02/2012
Director's details changed for Mr Thomas Richard Michael Jones on 2012-01-01
dot icon12/11/2011
Compulsory strike-off action has been discontinued
dot icon10/11/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/11/2011
First Gazette notice for compulsory strike-off
dot icon14/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon04/08/2010
Total exemption full accounts made up to 2009-10-31
dot icon17/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon29/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon29/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon03/07/2009
Compulsory strike-off action has been discontinued
dot icon01/07/2009
Return made up to 31/12/08; full list of members
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon02/12/2008
Return made up to 31/12/07; full list of members
dot icon02/09/2008
Total exemption full accounts made up to 2007-10-31
dot icon04/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon12/04/2007
Return made up to 31/12/06; full list of members
dot icon06/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon13/02/2006
Return made up to 31/12/05; full list of members
dot icon07/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon10/05/2005
Particulars of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon09/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Declaration of satisfaction of mortgage/charge
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon06/09/2004
Registered office changed on 06/09/04 from: splott market site lewis road-titan road splott cardiff south glamorgan CF24 9XX
dot icon06/09/2004
Full accounts made up to 2003-10-31
dot icon28/01/2004
Director resigned
dot icon28/01/2004
Director resigned
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon04/12/2003
Full accounts made up to 2002-10-31
dot icon20/03/2003
Full accounts made up to 2001-10-31
dot icon06/01/2003
Return made up to 31/12/02; full list of members
dot icon22/03/2002
Secretary resigned
dot icon22/03/2002
Return made up to 31/12/01; no change of members
dot icon19/03/2002
Registered office changed on 19/03/02 from: splott market lewis road cardiff south glamorgan CF24 5EB
dot icon18/03/2002
Full accounts made up to 2000-10-31
dot icon13/02/2002
New secretary appointed
dot icon08/08/2001
Full accounts made up to 1999-10-31
dot icon09/04/2001
Return made up to 31/12/00; no change of members
dot icon09/06/2000
Registered office changed on 09/06/00 from: seaview buildings lewis road, east moors cardiff, south glamorgan CF1 5EB
dot icon10/04/2000
Accounts for a small company made up to 1998-10-31
dot icon17/02/2000
Return made up to 31/12/99; full list of members
dot icon29/03/1999
Accounts for a small company made up to 1997-10-31
dot icon24/03/1999
Return made up to 31/12/98; full list of members
dot icon29/12/1998
Director's particulars changed
dot icon06/07/1998
New director appointed
dot icon27/01/1998
Return made up to 31/12/97; full list of members
dot icon26/09/1997
Particulars of mortgage/charge
dot icon02/09/1997
Accounts for a small company made up to 1996-10-31
dot icon13/01/1997
Return made up to 31/12/96; no change of members
dot icon11/11/1996
Accounts for a small company made up to 1995-10-31
dot icon05/09/1995
Accounts for a small company made up to 1994-10-31
dot icon10/05/1995
Particulars of mortgage/charge
dot icon21/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Director resigned
dot icon25/10/1994
Accounts for a small company made up to 1993-10-31
dot icon23/12/1993
Return made up to 31/12/93; full list of members
dot icon04/10/1993
Accounting reference date extended from 11/10 to 31/10
dot icon12/08/1993
Accounts for a small company made up to 1992-10-11
dot icon05/08/1993
Accounts for a small company made up to 1991-10-11
dot icon23/03/1993
Return made up to 31/12/92; full list of members
dot icon19/11/1992
Particulars of mortgage/charge
dot icon08/07/1992
Accounts for a small company made up to 1990-10-11
dot icon29/01/1992
Return made up to 31/12/91; no change of members
dot icon29/01/1992
Registered office changed on 29/01/92
dot icon09/05/1991
Return made up to 31/12/90; no change of members
dot icon19/03/1991
Accounts for a small company made up to 1989-10-11
dot icon19/02/1990
Accounts for a small company made up to 1988-10-11
dot icon19/02/1990
Return made up to 31/12/89; full list of members
dot icon05/10/1989
Particulars of mortgage/charge
dot icon10/07/1989
Particulars of mortgage/charge
dot icon22/06/1989
Particulars of mortgage/charge
dot icon07/06/1989
Accounts for a small company made up to 1987-10-11
dot icon08/02/1989
Particulars of mortgage/charge
dot icon04/02/1989
Return made up to 04/03/88; full list of members
dot icon14/01/1989
Particulars of mortgage/charge
dot icon14/01/1989
Particulars of mortgage/charge
dot icon14/01/1989
Particulars of mortgage/charge
dot icon14/01/1989
Particulars of mortgage/charge
dot icon22/06/1988
Director's particulars changed
dot icon14/06/1988
Accounts for a small company made up to 1986-10-11
dot icon25/11/1987
Registered office changed on 25/11/87 from: sea view buildings lewis road east moors cardiff CF1 5UB
dot icon12/11/1987
Particulars of mortgage/charge
dot icon17/09/1987
Return made up to 14/05/87; full list of members
dot icon17/09/1987
Return made up to 24/01/86; full list of members
dot icon02/09/1987
Accounts for a small company made up to 1985-10-11
dot icon03/02/1987
Memorandum and Articles of Association
dot icon03/02/1987
Gazettable document
dot icon07/09/1977
Certificate of change of name
dot icon28/07/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconNext confirmation date
18/05/2022
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C. F. JONES & SONS PROPERTIES LIMITED

C. F. JONES & SONS PROPERTIES LIMITED is an(a) Dissolved company incorporated on 28/07/1976 with the registered office located at 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C. F. JONES & SONS PROPERTIES LIMITED?

toggle

C. F. JONES & SONS PROPERTIES LIMITED is currently Dissolved. It was registered on 28/07/1976 and dissolved on 25/09/2024.

Where is C. F. JONES & SONS PROPERTIES LIMITED located?

toggle

C. F. JONES & SONS PROPERTIES LIMITED is registered at 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff CF15 9SS.

What does C. F. JONES & SONS PROPERTIES LIMITED do?

toggle

C. F. JONES & SONS PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for C. F. JONES & SONS PROPERTIES LIMITED?

toggle

The latest filing was on 25/09/2024: Final Gazette dissolved following liquidation.