PRATT & LESLIE JONES LIMITED

Register to unlock more data on OkredoRegister

PRATT & LESLIE JONES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00379444

Incorporation date

20/03/1943

Size

Dormant

Contacts

Registered address

Registered address

4 New Square, Bedfont Lakes, Feltham, Middlesex TW14 8HACopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1943)
dot icon10/07/2012
Final Gazette dissolved following liquidation
dot icon10/04/2012
Return of final meeting in a members' voluntary winding up
dot icon22/09/2011
Appointment of a voluntary liquidator
dot icon22/09/2011
Resolutions
dot icon22/09/2011
Declaration of solvency
dot icon03/08/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon18/05/2011
Termination of appointment of Mark Elly as a secretary
dot icon20/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon25/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/10/2009
Secretary's details changed for Mr Mark Elly on 2009-10-01
dot icon06/10/2009
Secretary's details changed for Miss Maureen Vieyra on 2009-10-01
dot icon06/10/2009
Director's details changed for Mr Padraig Drennan on 2009-10-01
dot icon24/07/2009
Return made up to 15/06/09; full list of members
dot icon24/07/2009
Location of debenture register
dot icon24/07/2009
Registered office changed on 24/07/2009 from 4 new square bedfont lakes feltham middlesex TW14 8HA united kingdom
dot icon24/07/2009
Location of register of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from 4 new square bedfont lakes feltham middlesex TW14 8HA united kingdom
dot icon09/02/2009
Registered office changed on 09/02/2009 from europa house 804 bath road cranford middlesex TW5 9US
dot icon09/02/2009
Secretary appointed miss maureen vieyra
dot icon30/09/2008
Accounts made up to 2007-12-31
dot icon19/09/2008
Secretary appointed mr mark elly
dot icon19/09/2008
Appointment Terminated Secretary andrew magowan
dot icon10/09/2008
Director appointed mr padraig drennan
dot icon10/09/2008
Appointment Terminated Director peter williams
dot icon18/06/2008
Return made up to 15/06/08; full list of members
dot icon06/03/2008
Appointment Terminated Director mark adams
dot icon10/01/2008
Auditor's resignation
dot icon23/09/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon25/06/2007
Total exemption full accounts made up to 2007-01-31
dot icon19/06/2007
Return made up to 15/06/07; full list of members
dot icon06/06/2007
Resolutions
dot icon20/11/2006
Secretary resigned
dot icon20/11/2006
Director resigned
dot icon20/11/2006
New secretary appointed
dot icon20/11/2006
New director appointed
dot icon31/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon18/08/2006
New director appointed
dot icon18/08/2006
Director resigned
dot icon13/07/2006
Return made up to 15/06/06; full list of members
dot icon12/06/2006
Director resigned
dot icon12/06/2006
New director appointed
dot icon08/03/2006
New secretary appointed
dot icon08/03/2006
Secretary resigned
dot icon05/07/2005
Full accounts made up to 2005-01-31
dot icon28/06/2005
Return made up to 15/06/05; full list of members
dot icon29/11/2004
Full accounts made up to 2004-01-31
dot icon29/06/2004
Return made up to 15/06/04; full list of members
dot icon21/07/2003
Full accounts made up to 2003-01-31
dot icon04/07/2003
Return made up to 15/06/03; full list of members
dot icon04/05/2003
New secretary appointed
dot icon03/05/2003
Secretary resigned
dot icon23/03/2003
Auditor's resignation
dot icon23/07/2002
Full accounts made up to 2002-01-31
dot icon23/07/2002
Secretary resigned
dot icon23/07/2002
New secretary appointed
dot icon02/07/2002
Return made up to 15/06/02; no change of members
dot icon29/11/2001
Full accounts made up to 2001-01-31
dot icon25/09/2001
New director appointed
dot icon17/09/2001
Director resigned
dot icon19/07/2001
Return made up to 15/06/01; no change of members
dot icon14/05/2001
New secretary appointed
dot icon14/05/2001
Secretary resigned
dot icon19/03/2001
Director resigned
dot icon29/11/2000
Full accounts made up to 2000-01-31
dot icon13/07/2000
New director appointed
dot icon04/07/2000
Director resigned
dot icon28/06/2000
Return made up to 15/06/00; full list of members
dot icon21/06/2000
Secretary's particulars changed
dot icon17/12/1999
Secretary resigned
dot icon17/12/1999
New secretary appointed
dot icon01/12/1999
Full accounts made up to 1999-01-31
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon30/11/1999
Resolutions
dot icon04/10/1999
Registered office changed on 04/10/99 from: 203-205 the vale acton london W3 7QS
dot icon20/06/1999
Return made up to 15/06/99; no change of members
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon09/09/1998
Auditor's resignation
dot icon20/08/1998
Return made up to 05/07/98; no change of members
dot icon20/08/1998
Director resigned
dot icon15/12/1997
Full accounts made up to 1997-01-31
dot icon10/10/1997
Accounting reference date extended from 31/12/96 to 31/01/97
dot icon03/09/1997
New director appointed
dot icon08/08/1997
Director resigned
dot icon08/08/1997
Return made up to 05/07/97; full list of members
dot icon31/07/1997
Secretary's particulars changed
dot icon25/10/1996
Director's particulars changed
dot icon12/07/1996
Return made up to 05/07/96; full list of members
dot icon12/07/1996
Location of register of members address changed
dot icon12/07/1996
Location of debenture register address changed
dot icon27/06/1996
Memorandum and Articles of Association
dot icon27/06/1996
Resolutions
dot icon17/06/1996
New director appointed
dot icon12/06/1996
New director appointed
dot icon12/06/1996
New director appointed
dot icon05/06/1996
Auditor's resignation
dot icon02/06/1996
Registered office changed on 02/06/96 from: 5TH floor 71 kingsway london WC2B 6ST
dot icon02/06/1996
Secretary resigned;director resigned
dot icon02/06/1996
Director resigned
dot icon02/06/1996
Director resigned
dot icon02/06/1996
New director appointed
dot icon02/06/1996
New secretary appointed
dot icon31/05/1996
Accounts for a small company made up to 1995-12-28
dot icon29/05/1996
Declaration of satisfaction of mortgage/charge
dot icon05/01/1996
Declaration of satisfaction of mortgage/charge
dot icon08/08/1995
Return made up to 05/07/95; full list of members
dot icon19/07/1995
Resolutions
dot icon19/07/1995
Resolutions
dot icon19/07/1995
Resolutions
dot icon12/07/1995
Accounts for a small company made up to 1994-12-29
dot icon31/08/1994
Return made up to 05/07/94; full list of members
dot icon29/07/1994
Director resigned
dot icon03/07/1994
Accounts for a small company made up to 1993-12-30
dot icon25/05/1994
Conve 29/04/94
dot icon25/05/1994
Resolutions
dot icon25/05/1994
Resolutions
dot icon24/03/1994
Auditor's resignation
dot icon06/02/1994
Registered office changed on 06/02/94 from: 329-333 latimer road london W10 6QZ
dot icon15/11/1993
New director appointed
dot icon19/10/1993
Director resigned
dot icon04/10/1993
Accounts for a small company made up to 1992-12-31
dot icon26/07/1993
Return made up to 05/07/93; full list of members
dot icon26/02/1993
Registered office changed on 26/02/93 from: 105-111 euston street london NW1 2EW
dot icon20/07/1992
Return made up to 05/07/92; no change of members
dot icon19/06/1992
Accounts for a small company made up to 1991-12-26
dot icon11/10/1991
Accounts for a small company made up to 1990-12-27
dot icon01/08/1991
Return made up to 05/07/91; no change of members
dot icon23/07/1991
New director appointed
dot icon05/04/1991
Director's particulars changed
dot icon31/08/1990
Return made up to 05/07/90; full list of members
dot icon01/06/1990
Accounts for a small company made up to 1989-12-28
dot icon10/11/1989
Auditor's resignation
dot icon06/11/1989
Registered office changed on 06/11/89 from: devonshire house 1 devonshire street london W1N 2DR
dot icon03/08/1989
Return made up to 18/07/89; full list of members
dot icon19/07/1989
New director appointed
dot icon25/05/1989
Director resigned
dot icon17/01/1989
New director appointed
dot icon16/01/1989
Full accounts made up to 1988-06-30
dot icon23/11/1988
Accounting reference date extended from 30/06 to 31/12
dot icon26/05/1988
Return made up to 04/05/88; full list of members
dot icon16/12/1987
Full accounts made up to 1987-06-30
dot icon24/11/1987
Registered office changed on 24/11/87 from: token house 26 high street windsor berks
dot icon30/07/1987
Return made up to 29/04/87; full list of members
dot icon16/06/1987
Director resigned
dot icon06/12/1986
Full accounts made up to 1986-06-30
dot icon11/07/1986
Director resigned;new director appointed
dot icon20/03/1943
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redburn, Timothy John
Director
16/05/2006 - 01/11/2006
113
Watters, Charles Patrick
Secretary
15/07/2002 - 12/03/2003
16
Siddall, Stuart James
Director
23/05/1996 - 15/06/2000
30
Lewis, Hilary
Director
23/05/1996 - 28/02/2001
2
Buckley, Stephen Denton
Director
07/09/2001 - 31/07/2006
2

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 PRATT & LESLIE JONES LIMITED

PRATT & LESLIE JONES LIMITED is an(a) Dissolved company incorporated on 20/03/1943 with the registered office located at 4 New Square, Bedfont Lakes, Feltham, Middlesex TW14 8HA. 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 PRATT & LESLIE JONES LIMITED?

toggle

PRATT & LESLIE JONES LIMITED is currently Dissolved. It was registered on 20/03/1943 and dissolved on 10/07/2012.

Where is PRATT & LESLIE JONES LIMITED located?

toggle

PRATT & LESLIE JONES LIMITED is registered at 4 New Square, Bedfont Lakes, Feltham, Middlesex TW14 8HA.

What does PRATT & LESLIE JONES LIMITED do?

toggle

PRATT & LESLIE JONES LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for PRATT & LESLIE JONES LIMITED?

toggle

The latest filing was on 10/07/2012: Final Gazette dissolved following liquidation.