CADMAN-JONES DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CADMAN-JONES DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07416570

Incorporation date

22/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, Fairclough House, Church Street, Chorley PR7 4EXCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2010)
dot icon17/04/2026
Return of final meeting in a creditors' voluntary winding up
dot icon31/07/2025
Resolutions
dot icon25/07/2025
Statement of affairs
dot icon25/07/2025
Appointment of a voluntary liquidator
dot icon25/07/2025
Registered office address changed from 3rd Floor Sinclair House(C/O Victoria Accounting) Station Road Cheadle Hulme Cheadle SK8 5AF England to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-07-25
dot icon07/07/2025
Cessation of Ashley Mark Cadman-Jones as a person with significant control on 2024-07-07
dot icon07/07/2025
Notification of Gary Jones as a person with significant control on 2024-08-07
dot icon07/07/2025
Satisfaction of charge 074165700001 in full
dot icon07/07/2025
Satisfaction of charge 074165700002 in full
dot icon07/07/2025
Confirmation statement made on 2024-10-22 with updates
dot icon10/06/2025
Voluntary strike-off action has been suspended
dot icon13/05/2025
First Gazette notice for voluntary strike-off
dot icon01/05/2025
Application to strike the company off the register
dot icon01/02/2025
Compulsory strike-off action has been discontinued
dot icon29/01/2025
Micro company accounts made up to 2024-10-31
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon02/10/2024
Appointment of Mr Gary Cadman Jones as a director on 2024-09-01
dot icon02/10/2024
Termination of appointment of Ashley Mark Cadman-Jones as a director on 2024-09-02
dot icon07/09/2024
Registered office address changed from , 8 Bollin Grove, Prestbury, Macclesfield, SK10 4DR, England to 3rd Floor Sinclair House(C/O Victoria Accounting) Station Road Cheadle Hulme Cheadle SK8 5AF on 2024-09-07
dot icon18/06/2024
Micro company accounts made up to 2023-10-31
dot icon16/04/2024
Compulsory strike-off action has been discontinued
dot icon15/04/2024
Micro company accounts made up to 2021-10-31
dot icon15/04/2024
Micro company accounts made up to 2022-10-31
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon28/03/2024
Registered office address changed from , 1 Park Street, Macclesfield, SK11 6SR, England to 3rd Floor Sinclair House(C/O Victoria Accounting) Station Road Cheadle Hulme Cheadle SK8 5AF on 2024-03-28
dot icon19/03/2024
First Gazette notice for compulsory strike-off
dot icon24/10/2023
Compulsory strike-off action has been discontinued
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon10/02/2023
Compulsory strike-off action has been suspended
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon11/11/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon20/04/2022
Registered office address changed from , 1 Wellington Road, Bollington, Macclesfield, Cheshire, SK10 5JR to 3rd Floor Sinclair House(C/O Victoria Accounting) Station Road Cheadle Hulme Cheadle SK8 5AF on 2022-04-20
dot icon23/12/2021
Micro company accounts made up to 2020-10-31
dot icon26/10/2021
Compulsory strike-off action has been discontinued
dot icon25/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon29/10/2020
Micro company accounts made up to 2019-10-31
dot icon23/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon26/02/2020
Micro company accounts made up to 2018-10-31
dot icon26/10/2019
Compulsory strike-off action has been discontinued
dot icon23/10/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon24/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon05/03/2018
Registration of charge 074165700002, created on 2018-03-01
dot icon13/02/2018
Registration of charge 074165700001, created on 2018-02-06
dot icon07/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon22/05/2017
Micro company accounts made up to 2016-10-31
dot icon26/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon10/02/2016
Termination of appointment of Diana Elizabeth Cadman-Jones as a director on 2016-02-05
dot icon18/01/2016
Micro company accounts made up to 2015-10-31
dot icon09/12/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon08/05/2015
Micro company accounts made up to 2014-10-31
dot icon13/11/2014
Director's details changed for Mrs Diana Elizabeth Cadman-Jones on 2014-11-13
dot icon12/11/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon21/11/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/11/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon31/10/2011
Director's details changed for Mrs Diana Elizabeth Cadman-Jones on 2011-10-31
dot icon31/10/2011
Director's details changed for Mr Ashley Mark Cadman-Jones on 2011-10-31
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-10-26
dot icon22/10/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cadman-Jones, Ashley Mark
Director
22/10/2010 - 02/09/2024
1
Mr Gary Cadman Jones
Director
01/09/2024 - Present
4
Cadman-Jones, Diana Elizabeth
Director
22/10/2010 - 05/02/2016
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADMAN-JONES DEVELOPMENTS LIMITED

CADMAN-JONES DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 22/10/2010 with the registered office located at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CADMAN-JONES DEVELOPMENTS LIMITED?

toggle

CADMAN-JONES DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 22/10/2010 .

Where is CADMAN-JONES DEVELOPMENTS LIMITED located?

toggle

CADMAN-JONES DEVELOPMENTS LIMITED is registered at 1st Floor, Fairclough House, Church Street, Chorley PR7 4EX.

What does CADMAN-JONES DEVELOPMENTS LIMITED do?

toggle

CADMAN-JONES DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CADMAN-JONES DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/04/2026: Return of final meeting in a creditors' voluntary winding up.