CH JONES (KEYGAS) LIMITED

Register to unlock more data on OkredoRegister

CH JONES (KEYGAS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04688726

Incorporation date

06/03/2003

Size

Dormant

Contacts

Registered address

Registered address

Hermes House, Fire Fly Avenue, Swindon SN2 2GACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon13/08/2024
Final Gazette dissolved following liquidation
dot icon13/05/2024
Return of final meeting in a members' voluntary winding up
dot icon19/02/2024
Liquidators' statement of receipts and payments to 2023-12-16
dot icon17/02/2023
Liquidators' statement of receipts and payments to 2022-12-16
dot icon27/08/2022
Appointment of Dawn Louise Cameron as a director on 2022-08-26
dot icon16/08/2022
Registered office address changed from 38-42 Newport Street Swindon SN1 3DR to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2022-08-16
dot icon21/02/2022
Liquidators' statement of receipts and payments to 2021-12-16
dot icon08/01/2021
Registered office address changed from C/O the Fuelcard Company Uk Limited Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB to 38-42 Newport Street Swindon SN1 3DR on 2021-01-08
dot icon07/01/2021
Resolutions
dot icon07/01/2021
Appointment of a voluntary liquidator
dot icon07/01/2021
Declaration of solvency
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon01/09/2020
Director's details changed for Mr. Steven Joseph Pisciotta on 2020-09-01
dot icon01/09/2020
Termination of appointment of Eric Richard Dey as a director on 2020-09-01
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon08/10/2019
Register(s) moved to registered inspection location C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
dot icon08/10/2019
Register inspection address has been changed to C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/09/2019
Statement of company's objects
dot icon17/09/2019
Resolutions
dot icon09/09/2019
Termination of appointment of Andrew Robert Blazye as a director on 2019-09-06
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon15/02/2019
Director's details changed for Mrs Anita Kravos on 2019-02-11
dot icon14/02/2019
Appointment of Mrs Anita Kravos as a director on 2019-02-11
dot icon11/06/2018
Termination of appointment of Angus Duncan Maciver as a secretary on 2018-05-31
dot icon11/06/2018
Termination of appointment of Angus Duncan Maciver as a director on 2018-05-31
dot icon09/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon07/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon06/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon16/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon08/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon05/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/04/2015
Director's details changed for Mr Andrew Robert Blazye on 2011-04-01
dot icon11/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon11/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon19/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon14/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon06/03/2013
Director's details changed for Mr Angus Duncan Maciver on 2013-01-31
dot icon12/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/01/2013
Termination of appointment of Vaclav Rehor as a director
dot icon30/01/2013
Termination of appointment of Charles Freund as a director
dot icon30/01/2013
Termination of appointment of Vaclav Rehor as a secretary
dot icon30/01/2013
Appointment of Mr Angus Duncan Maciver as a secretary
dot icon30/01/2013
Appointment of Mr Angus Duncan Maciver as a director
dot icon16/03/2012
Appointment of Mr Vaclav Rehor as a secretary
dot icon16/03/2012
Appointment of Mr Vaclav Rehor as a director
dot icon15/03/2012
Termination of appointment of Robert Marshall as a director
dot icon15/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon13/12/2011
Appointment of Mr Robert Gavin Marshall as a director
dot icon13/12/2011
Termination of appointment of Andrew Blazye as a secretary
dot icon16/08/2011
Director's details changed for Andrew Blazye on 2011-08-15
dot icon16/08/2011
Appointment of Mr Andrew Blazye as a secretary
dot icon14/07/2011
Termination of appointment of Michael Earnshaw as a director
dot icon14/07/2011
Termination of appointment of Michael Earnshaw as a secretary
dot icon04/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon18/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/09/2010
Termination of appointment of Ian Holt as a secretary
dot icon13/09/2010
Appointment of Mr Michael David Earnshaw as a secretary
dot icon13/09/2010
Appointment of Mr Michael David Earnshaw as a director
dot icon13/09/2010
Termination of appointment of Ian Holt as a director
dot icon22/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon26/10/2009
Full accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 06/03/09; full list of members
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Registered office changed on 15/07/2008 from premier business park queen street walsall west midlands WS2 9PB
dot icon28/04/2008
Full accounts made up to 2007-03-31
dot icon12/03/2008
Return made up to 06/03/08; full list of members
dot icon04/01/2008
New director appointed
dot icon04/01/2008
Secretary resigned
dot icon04/01/2008
New secretary appointed
dot icon04/01/2008
New director appointed
dot icon12/12/2007
Resolutions
dot icon12/12/2007
Resolutions
dot icon16/08/2007
Director resigned
dot icon27/07/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon25/05/2007
Director resigned
dot icon11/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Declaration of satisfaction of mortgage/charge
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New secretary appointed;new director appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
Secretary resigned
dot icon19/03/2007
Return made up to 06/03/07; full list of members
dot icon17/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon30/03/2006
Return made up to 06/03/06; full list of members
dot icon24/01/2006
Particulars of mortgage/charge
dot icon11/01/2006
Full accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 06/03/05; full list of members
dot icon29/12/2004
Full accounts made up to 2004-03-31
dot icon31/03/2004
Return made up to 06/03/04; full list of members
dot icon31/03/2003
Secretary resigned
dot icon31/03/2003
Director resigned
dot icon31/03/2003
New director appointed
dot icon31/03/2003
New secretary appointed;new director appointed
dot icon31/03/2003
Registered office changed on 31/03/03 from: britannia house great charles street birmingham west midlands B3 2LT
dot icon06/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
04/03/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CH JONES (KEYGAS) LIMITED

CH JONES (KEYGAS) LIMITED is an(a) Dissolved company incorporated on 06/03/2003 with the registered office located at Hermes House, Fire Fly Avenue, Swindon SN2 2GA. 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 CH JONES (KEYGAS) LIMITED?

toggle

CH JONES (KEYGAS) LIMITED is currently Dissolved. It was registered on 06/03/2003 and dissolved on 13/08/2024.

Where is CH JONES (KEYGAS) LIMITED located?

toggle

CH JONES (KEYGAS) LIMITED is registered at Hermes House, Fire Fly Avenue, Swindon SN2 2GA.

What does CH JONES (KEYGAS) LIMITED do?

toggle

CH JONES (KEYGAS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CH JONES (KEYGAS) LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved following liquidation.