JONES FOODS (LICENSING) LTD

Register to unlock more data on OkredoRegister

JONES FOODS (LICENSING) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03348355

Incorporation date

08/04/1997

Size

Dormant

Contacts

Registered address

Registered address

6 Windsor Drive, Penrith, Cumbria CA11 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1997)
dot icon25/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon12/07/2010
First Gazette notice for compulsory strike-off
dot icon15/10/2009
Accounts for a dormant company made up to 2009-04-30
dot icon27/05/2009
Registered office changed on 28/05/2009 from crossfell house blencarn penrith cumbria CA10 1TX
dot icon01/04/2009
Return made up to 16/03/09; full list of members
dot icon17/02/2009
Registered office changed on 18/02/2009 from highfield blencarn penrith cumbria CA10 1TX
dot icon21/07/2008
Accounts made up to 2008-04-30
dot icon20/04/2008
Return made up to 16/03/08; full list of members
dot icon20/04/2008
Director's Change of Particulars / paul wishart / 16/03/2008 / HouseName/Number was: , now: 6; Street was: highfield, now: windsor drive; Area was: blencarn, now: ; Post Code was: CA10 1TX, now: CA11 9BS; Country was: , now: united kingdom
dot icon20/04/2008
Secretary's Change of Particulars / julie wishart / 16/03/2008 / HouseName/Number was: , now: 6; Street was: highfield, now: windsor drive; Area was: blencarn, now: ; Post Code was: CA10 1TX, now: CA11 9BS; Country was: , now: united kingdom
dot icon15/01/2008
Accounts made up to 2007-04-30
dot icon28/05/2007
Return made up to 16/03/07; full list of members
dot icon28/05/2007
Director's particulars changed
dot icon28/05/2007
Secretary's particulars changed
dot icon20/05/2007
Registered office changed on 21/05/07 from: 22 eden meadows temple sowerby penrith cumbria CA10 1RP
dot icon03/08/2006
Accounts made up to 2006-04-30
dot icon22/03/2006
Return made up to 16/03/06; full list of members
dot icon17/10/2005
Accounts made up to 2005-04-30
dot icon17/04/2005
New director appointed
dot icon17/04/2005
New secretary appointed
dot icon13/04/2005
Registered office changed on 14/04/05 from: unit 3A redhills business park redhills penrith cumbria CA11 0DT
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
Director resigned
dot icon10/04/2005
Return made up to 22/03/05; full list of members
dot icon06/04/2005
Accounts made up to 2004-04-30
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Secretary resigned
dot icon17/08/2004
New secretary appointed
dot icon17/08/2004
New director appointed
dot icon19/04/2004
Return made up to 09/04/04; full list of members
dot icon23/03/2004
Full accounts made up to 2003-04-30
dot icon21/01/2004
Secretary resigned
dot icon21/01/2004
Director resigned
dot icon21/01/2004
New director appointed
dot icon21/01/2004
New secretary appointed
dot icon18/06/2003
Registered office changed on 19/06/03 from: 6TH floor east suite kingmaker house station road new barnet hertfordshire EN5 1PF
dot icon18/06/2003
New secretary appointed
dot icon29/05/2003
New director appointed
dot icon20/05/2003
Return made up to 09/04/03; full list of members
dot icon13/05/2003
Secretary resigned
dot icon13/05/2003
Director resigned
dot icon13/05/2003
New secretary appointed
dot icon13/05/2003
New director appointed
dot icon09/01/2003
Full accounts made up to 2002-04-30
dot icon01/05/2002
Return made up to 09/04/02; full list of members
dot icon26/02/2002
Certificate of change of name
dot icon06/12/2001
Full accounts made up to 2001-04-30
dot icon22/04/2001
Return made up to 09/04/01; full list of members
dot icon22/04/2001
Secretary's particulars changed;director's particulars changed
dot icon25/01/2001
Full accounts made up to 2000-04-30
dot icon03/08/2000
Particulars of mortgage/charge
dot icon16/04/2000
Return made up to 09/04/00; full list of members
dot icon01/02/2000
Full accounts made up to 1999-04-30
dot icon17/04/1999
Return made up to 09/04/99; no change of members
dot icon07/04/1999
New secretary appointed
dot icon07/04/1999
Secretary resigned;director resigned
dot icon07/04/1999
Director resigned
dot icon07/04/1999
Director resigned
dot icon08/03/1999
Particulars of mortgage/charge
dot icon30/01/1999
Accounts made up to 1998-04-30
dot icon19/08/1998
Auditor's resignation
dot icon07/05/1998
Return made up to 09/04/98; full list of members
dot icon11/02/1998
Particulars of mortgage/charge
dot icon22/06/1997
Particulars of mortgage/charge
dot icon09/06/1997
New secretary appointed;new director appointed
dot icon30/05/1997
Secretary resigned
dot icon30/05/1997
Director resigned
dot icon30/05/1997
Registered office changed on 31/05/97 from: suite 16598 72 new bond street london W1Y 9DD
dot icon30/05/1997
New director appointed
dot icon30/05/1997
New director appointed
dot icon08/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levy, Miles Ivor
Director
19/05/1997 - 08/04/2003
144
Burr, David Lee
Secretary
29/03/1999 - 07/04/2003
40
Talbot, Dan Ray
Director
18/05/1997 - 29/03/1999
21
Smith, Alan Robert
Director
18/05/1997 - 29/03/1999
23
Jackson, Frank Richard
Director
07/04/2003 - 29/12/2003
11

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 JONES FOODS (LICENSING) LTD

JONES FOODS (LICENSING) LTD is an(a) Dissolved company incorporated on 08/04/1997 with the registered office located at 6 Windsor Drive, Penrith, Cumbria CA11 9BS. There are currently 2 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 JONES FOODS (LICENSING) LTD?

toggle

JONES FOODS (LICENSING) LTD is currently Dissolved. It was registered on 08/04/1997 and dissolved on 25/10/2010.

Where is JONES FOODS (LICENSING) LTD located?

toggle

JONES FOODS (LICENSING) LTD is registered at 6 Windsor Drive, Penrith, Cumbria CA11 9BS.

What does JONES FOODS (LICENSING) LTD do?

toggle

JONES FOODS (LICENSING) LTD operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for JONES FOODS (LICENSING) LTD?

toggle

The latest filing was on 25/10/2010: Final Gazette dissolved via compulsory strike-off.