JONES-HUGHES HOMES LTD

Register to unlock more data on OkredoRegister

JONES-HUGHES HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03886284

Incorporation date

29/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Church Crescent, St. Hilary, Cowbridge, Vale Of Glamorgan CF71 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1999)
dot icon12/08/2013
Final Gazette dissolved via voluntary strike-off
dot icon29/04/2013
First Gazette notice for voluntary strike-off
dot icon17/10/2012
Voluntary strike-off action has been suspended
dot icon16/07/2012
First Gazette notice for voluntary strike-off
dot icon09/01/2012
Voluntary strike-off action has been suspended
dot icon21/11/2011
First Gazette notice for voluntary strike-off
dot icon07/11/2011
Application to strike the company off the register
dot icon13/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon05/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon06/07/2010
Director's details changed for Jason Jones-Hughes on 2010-07-05
dot icon06/07/2010
Secretary's details changed for Julia Ruth Dunn on 2010-07-05
dot icon06/07/2010
Registered office address changed from Y Bwthyn, Llangan Bridgend Vale of Glamorgan CF35 5DW on 2010-07-07
dot icon10/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon10/12/2009
Director's details changed for Jason Jones-Hughes on 2009-12-10
dot icon16/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon14/07/2009
Certificate of change of name
dot icon10/12/2008
Return made up to 30/11/08; full list of members
dot icon13/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon16/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/07/2008
Certificate of change of name
dot icon09/12/2007
Return made up to 30/11/07; full list of members
dot icon09/12/2007
Secretary's particulars changed
dot icon27/11/2007
Registered office changed on 28/11/07 from: suite 2 first floor the executive centre temple court cathedral road cardiff CF11 9HA
dot icon17/10/2007
Return made up to 30/11/06; full list of members
dot icon17/10/2007
Director's particulars changed
dot icon02/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon17/06/2007
New secretary appointed
dot icon17/06/2007
Secretary resigned
dot icon17/06/2007
Secretary resigned
dot icon17/06/2007
Registered office changed on 18/06/07 from: 8 columbus walk brigantine place cardiff CF10 4BY
dot icon15/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon12/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon27/07/2006
Return made up to 30/11/05; full list of members
dot icon27/07/2006
Director's particulars changed
dot icon27/07/2006
Return made up to 30/11/04; full list of members
dot icon27/07/2006
Director's particulars changed
dot icon05/06/2006
Registered office changed on 06/06/06 from: devonshire house 60 goswell road london EC1M 7AD
dot icon02/03/2006
Certificate of change of name
dot icon22/02/2006
Total exemption small company accounts made up to 2004-11-30
dot icon28/11/2005
New secretary appointed
dot icon27/10/2005
Particulars of mortgage/charge
dot icon19/05/2005
Particulars of mortgage/charge
dot icon08/06/2004
Total exemption full accounts made up to 2003-11-30
dot icon07/06/2004
Particulars of mortgage/charge
dot icon07/06/2004
Particulars of mortgage/charge
dot icon26/01/2004
Return made up to 30/11/03; full list of members
dot icon26/01/2004
Director's particulars changed
dot icon26/01/2004
Registered office changed on 27/01/04 from: 34 chondlers way penarth haven vale of glamorgan CF64 1SP
dot icon05/11/2003
Total exemption full accounts made up to 2002-11-30
dot icon05/12/2002
Return made up to 30/11/02; full list of members
dot icon05/12/2002
Director's particulars changed
dot icon01/10/2002
Total exemption full accounts made up to 2001-11-30
dot icon27/01/2002
Return made up to 30/11/01; full list of members
dot icon27/01/2002
Secretary's particulars changed
dot icon27/01/2002
Registered office changed on 28/01/02
dot icon28/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon28/12/2000
Return made up to 30/11/00; full list of members
dot icon28/12/2000
Director's particulars changed
dot icon25/01/2000
New director appointed
dot icon25/01/2000
New secretary appointed
dot icon13/12/1999
Registered office changed on 14/12/99 from: 18 the steyne bognor regis west sussex PO21 1TP
dot icon12/12/1999
Secretary resigned
dot icon12/12/1999
Director resigned
dot icon29/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEWCO LIMITED
Nominee Director
30/11/1999 - 01/12/1999
513
STARTCO LIMITED
Nominee Secretary
30/11/1999 - 01/12/1999
512
Pritchard, Amanda
Secretary
30/11/2004 - 06/06/2007
-
Jones-Hughes, Beverly
Secretary
01/12/1999 - 06/06/2007
-
Dunn, Julia Ruth
Secretary
06/06/2007 - 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-HUGHES HOMES LTD

JONES-HUGHES HOMES LTD is an(a) Dissolved company incorporated on 29/11/1999 with the registered office located at 3 Church Crescent, St. Hilary, Cowbridge, Vale Of Glamorgan CF71 7DQ. 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-HUGHES HOMES LTD?

toggle

JONES-HUGHES HOMES LTD is currently Dissolved. It was registered on 29/11/1999 and dissolved on 12/08/2013.

Where is JONES-HUGHES HOMES LTD located?

toggle

JONES-HUGHES HOMES LTD is registered at 3 Church Crescent, St. Hilary, Cowbridge, Vale Of Glamorgan CF71 7DQ.

What does JONES-HUGHES HOMES LTD do?

toggle

JONES-HUGHES HOMES LTD operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for JONES-HUGHES HOMES LTD?

toggle

The latest filing was on 12/08/2013: Final Gazette dissolved via voluntary strike-off.