JONES HOLLICK & WILSON LIMITED

Register to unlock more data on OkredoRegister

JONES HOLLICK & WILSON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03464846

Incorporation date

11/11/1997

Size

Small

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1997)
dot icon14/01/2011
Final Gazette dissolved following liquidation
dot icon14/10/2010
Return of final meeting in a creditors' voluntary winding up
dot icon04/08/2010
Liquidators' statement of receipts and payments to 2010-07-22
dot icon04/08/2009
Statement of affairs with form 4.19
dot icon04/08/2009
Appointment of a voluntary liquidator
dot icon04/08/2009
Resolutions
dot icon01/07/2009
Registered office changed on 02/07/2009 from 10 bow lane london EC4M 9AL
dot icon22/02/2009
Return made up to 12/11/08; full list of members
dot icon22/02/2009
Director and Secretary's Change of Particulars / natalie wilson / 01/09/2008 / HouseName/Number was: , now: 1; Street was: clements bungalow, now: the noaks noak hill road; Area was: green lane little burstead, now: ; Post Town was: billericay, now: basildon; Post Code was: CM12 9TT, now: SS15 4DE; Country was: , now: united kingdom; Occupation was
dot icon22/12/2008
Gbp ic 668/240 15/11/07 gbp sr 428@1=428
dot icon22/12/2008
Resolutions
dot icon04/12/2008
Duplicate mortgage certificatecharge no:3
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon31/10/2008
Accounts for a small company made up to 2007-12-31
dot icon01/02/2008
Accounts for a small company made up to 2006-12-31
dot icon27/01/2008
New secretary appointed;new director appointed
dot icon27/01/2008
Secretary resigned;director resigned
dot icon08/01/2008
Return made up to 12/11/07; full list of members
dot icon27/07/2007
Accounts for a small company made up to 2005-12-31
dot icon11/12/2006
Return made up to 12/11/06; full list of members
dot icon10/11/2006
Director resigned
dot icon05/01/2006
Accounts for a small company made up to 2004-12-31
dot icon18/12/2005
Return made up to 12/11/05; full list of members
dot icon25/05/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
Return made up to 12/11/04; full list of members
dot icon01/03/2005
Director's particulars changed
dot icon15/02/2005
Resolutions
dot icon14/02/2005
£ ic 1000/688 20/01/05 £ sr 312@1=312
dot icon03/02/2005
Particulars of mortgage/charge
dot icon30/12/2004
Particulars of mortgage/charge
dot icon19/12/2004
Director resigned
dot icon07/12/2004
Accounts for a small company made up to 2003-12-31
dot icon19/02/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon29/12/2003
Return made up to 12/11/03; full list of members
dot icon09/11/2003
Accounts for a small company made up to 2002-12-31
dot icon19/07/2003
Accounts for a small company made up to 2001-12-31
dot icon17/11/2002
Return made up to 12/11/02; full list of members
dot icon17/11/2002
Director's particulars changed
dot icon22/01/2002
Accounts for a small company made up to 2000-12-31
dot icon06/12/2001
Registered office changed on 07/12/01 from: soteriou banerji 253 grays inn road london WC1X 8QT
dot icon06/12/2001
Return made up to 12/11/01; full list of members
dot icon14/01/2001
Full accounts made up to 1999-12-31
dot icon10/12/2000
Return made up to 31/10/00; full list of members
dot icon10/12/2000
Resolutions
dot icon10/12/2000
Resolutions
dot icon10/12/2000
£ nc 100/1000 26/11/99
dot icon10/12/2000
Secretary's particulars changed;director's particulars changed
dot icon28/02/2000
Return made up to 12/11/99; full list of members
dot icon28/02/2000
Secretary's particulars changed;director's particulars changed
dot icon12/12/1999
Certificate of change of name
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon10/02/1999
Director's particulars changed
dot icon10/02/1999
Secretary's particulars changed;director's particulars changed
dot icon10/02/1999
Return made up to 12/11/98; full list of members
dot icon10/02/1999
Ad 22/11/97--------- £ si 8@1=8 £ ic 2/10
dot icon30/09/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon03/02/1998
New secretary appointed;new director appointed
dot icon03/02/1998
New director appointed
dot icon24/11/1997
Secretary resigned
dot icon24/11/1997
Director resigned
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New secretary appointed;new director appointed
dot icon24/11/1997
Registered office changed on 25/11/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Sarah
Director
11/11/1997 - 27/10/2004
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/11/1997 - 11/11/1997
16011
London Law Services Limited
Nominee Director
11/11/1997 - 11/11/1997
15403
Conway, James Alexander
Director
08/12/2003 - Present
3
Wilson, Natalie Amanda
Secretary
31/12/2007 - Present
-

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 HOLLICK & WILSON LIMITED

JONES HOLLICK & WILSON LIMITED is an(a) Dissolved company incorporated on 11/11/1997 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS1 2EG. There are currently 3 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 HOLLICK & WILSON LIMITED?

toggle

JONES HOLLICK & WILSON LIMITED is currently Dissolved. It was registered on 11/11/1997 and dissolved on 14/01/2011.

Where is JONES HOLLICK & WILSON LIMITED located?

toggle

JONES HOLLICK & WILSON LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend On Sea, Essex SS1 2EG.

What does JONES HOLLICK & WILSON LIMITED do?

toggle

JONES HOLLICK & WILSON LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for JONES HOLLICK & WILSON LIMITED?

toggle

The latest filing was on 14/01/2011: Final Gazette dissolved following liquidation.