D JONES SURFACING LIMITED

Register to unlock more data on OkredoRegister

D JONES SURFACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05297155

Incorporation date

26/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Gordon House Grigg Lane, Headcorn, Ashford, Kent TN27 9LYCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2004)
dot icon18/12/2022
Order of court to wind up
dot icon01/03/2022
Termination of appointment of Nina Jones as a secretary on 2022-03-01
dot icon05/05/2021
Compulsory strike-off action has been suspended
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon09/10/2020
Compulsory strike-off action has been discontinued
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon18/02/2020
First Gazette notice for compulsory strike-off
dot icon10/02/2020
Registered office address changed from Mpt House Brunswick Road Ashford Kent TN23 1EL to Gordon House Grigg Lane Headcorn Ashford Kent TN27 9LY on 2020-02-10
dot icon21/01/2019
Confirmation statement made on 2018-11-26 with updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-11-26 with no updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon31/10/2014
Registered office address changed from Dray Corner Industrial Centre Four Oaks Road Headcorn Ashford Kent TN27 9PB to Mpt House Brunswick Road Ashford Kent TN23 1EL on 2014-10-31
dot icon30/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon28/11/2013
Director's details changed for Mr Dennis Richard Jones on 2013-09-01
dot icon28/11/2013
Secretary's details changed for Mrs Nina Jones on 2013-09-01
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon23/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon04/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon06/11/2009
Previous accounting period shortened from 2009-09-30 to 2009-03-31
dot icon08/12/2008
Appointment terminated director michaela chivers
dot icon08/12/2008
Appointment terminated director nina jones
dot icon08/12/2008
Appointment terminated director liam chivers
dot icon28/11/2008
Return made up to 26/11/08; full list of members
dot icon18/11/2008
Director appointed michaela chivers
dot icon18/11/2008
Director appointed liam chivers
dot icon18/11/2008
Total exemption small company accounts made up to 2008-09-30
dot icon17/11/2008
Accounting reference date shortened from 31/03/2009 to 30/09/2008
dot icon07/11/2008
Ad 04/11/08-04/11/08\gbp si 1000@1=1000\gbp ic 1000/2000\
dot icon07/11/2008
Nc inc already adjusted 03/11/08
dot icon07/11/2008
Resolutions
dot icon21/10/2008
Registered office changed on 21/10/2008 from the granary unit e hermitage court hermitage lane maidstone kent ME16 9NT
dot icon14/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Director and secretary's change of particulars / nina jones / 16/04/2008
dot icon22/04/2008
Director's change of particulars / dennis jones / 16/04/2008
dot icon02/01/2008
Particulars of mortgage/charge
dot icon06/12/2007
Secretary's particulars changed;director's particulars changed
dot icon06/12/2007
Director's particulars changed
dot icon05/12/2007
Return made up to 26/11/07; full list of members
dot icon31/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/11/2006
Return made up to 26/11/06; full list of members
dot icon30/08/2006
Registered office changed on 30/08/06 from: prentis chambers 41 earl street maidstone kent ME14 1PF
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon17/01/2006
Return made up to 26/11/05; full list of members
dot icon09/01/2006
Registered office changed on 09/01/06 from: lauriston house, 39 lonsdale drive, sittingbourne kent ME10 1TS
dot icon20/07/2005
Partial exemption accounts made up to 2005-03-31
dot icon24/12/2004
Accounting reference date shortened from 30/11/05 to 31/03/05
dot icon26/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
26/11/2019
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 D JONES SURFACING LIMITED

D JONES SURFACING LIMITED is an(a) Liquidation company incorporated on 26/11/2004 with the registered office located at Gordon House Grigg Lane, Headcorn, Ashford, Kent TN27 9LY. 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 D JONES SURFACING LIMITED?

toggle

D JONES SURFACING LIMITED is currently Liquidation. It was registered on 26/11/2004 .

Where is D JONES SURFACING LIMITED located?

toggle

D JONES SURFACING LIMITED is registered at Gordon House Grigg Lane, Headcorn, Ashford, Kent TN27 9LY.

What does D JONES SURFACING LIMITED do?

toggle

D JONES SURFACING LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for D JONES SURFACING LIMITED?

toggle

The latest filing was on 18/12/2022: Order of court to wind up.