S. & C. JONES (BEDDAU) LIMITED

Register to unlock more data on OkredoRegister

S. & C. JONES (BEDDAU) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01507280

Incorporation date

11/07/1980

Size

Full

Contacts

Registered address

Registered address

1 Angel Square, Manchester M60 0AGCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1980)
dot icon19/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2015
First Gazette notice for voluntary strike-off
dot icon22/01/2015
Application to strike the company off the register
dot icon09/01/2015
Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom to 1 Angel Square Manchester M60 0AG on 2015-01-09
dot icon09/01/2015
Appointment of Cws (No.1) Limited as a director on 2014-10-06
dot icon09/01/2015
Appointment of Anthony Philip James Crossland as a director on 2014-10-06
dot icon09/01/2015
Termination of appointment of Anthony John Smith as a director on 2014-10-06
dot icon08/01/2015
Termination of appointment of John Branson Nuttall as a director on 2014-10-06
dot icon07/01/2015
Termination of appointment of Amanda Claire Jennifer Ditchfield as a director on 2014-10-06
dot icon18/05/2012
Restoration by order of the court
dot icon16/11/2010
Final Gazette dissolved via voluntary strike-off
dot icon03/08/2010
First Gazette notice for voluntary strike-off
dot icon27/07/2010
Application to strike the company off the register
dot icon19/04/2010
Termination of appointment of Peter Batty as a director
dot icon19/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon19/04/2010
Director's details changed for Amanda Claire Jennifer Ditchfield on 2010-04-14
dot icon26/03/2010
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon26/03/2010
Termination of appointment of Katherine Eldridge as a secretary
dot icon09/11/2009
Full accounts made up to 2009-01-10
dot icon29/09/2009
Director appointed mr peter david batty
dot icon29/09/2009
Appointment terminated director gordon farquhar
dot icon16/04/2009
Return made up to 14/04/09; full list of members
dot icon09/04/2009
Director appointed anthony john smith
dot icon02/04/2009
Appointment terminated director jonathan brocklehurst
dot icon01/10/2008
Full accounts made up to 2007-10-31
dot icon22/05/2008
Resolutions
dot icon14/05/2008
Accounting reference date extended from 30/10/2008 to 11/01/2009
dot icon13/05/2008
Accounting reference date shortened from 30/11/2007 to 30/10/2007
dot icon18/04/2008
Return made up to 14/04/08; full list of members
dot icon06/03/2008
Registered office changed on 06/03/2008 from brook house oldham middleton manchester M24 1HF
dot icon27/02/2008
Director appointed gordon hillocks farquhar
dot icon11/02/2008
New director appointed
dot icon11/02/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon15/11/2007
New secretary appointed
dot icon12/11/2007
Registered office changed on 12/11/07 from: 1ST floor nathaniel house david street bridgend mid glamorgan CF31 3SA
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
Director resigned
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon12/06/2007
Total exemption small company accounts made up to 2006-11-30
dot icon26/04/2007
Return made up to 14/04/07; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon10/07/2006
Return made up to 14/04/06; full list of members
dot icon29/09/2005
-
dot icon29/04/2005
Return made up to 14/04/05; full list of members
dot icon05/10/2004
-
dot icon20/04/2004
Return made up to 14/04/04; full list of members
dot icon05/10/2003
-
dot icon22/08/2003
Return made up to 14/04/03; full list of members
dot icon01/10/2002
-
dot icon14/05/2002
Director resigned
dot icon14/05/2002
£ ic 100/50 30/04/02 £ sr 50@1=50
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon14/05/2002
Resolutions
dot icon30/04/2002
Return made up to 14/04/02; full list of members
dot icon28/09/2001
-
dot icon08/05/2001
Return made up to 14/04/01; full list of members
dot icon03/10/2000
-
dot icon03/05/2000
Return made up to 14/04/00; full list of members
dot icon07/09/1999
-
dot icon24/05/1999
Return made up to 14/04/99; full list of members
dot icon02/10/1998
-
dot icon07/05/1998
Return made up to 14/04/98; no change of members
dot icon02/10/1997
-
dot icon12/05/1997
Return made up to 14/04/97; no change of members
dot icon02/10/1996
-
dot icon16/06/1996
Registered office changed on 16/06/96 from: 18 dunraven place bridgend mid glamorgan CF31 1JD
dot icon23/05/1996
Return made up to 14/04/96; full list of members
dot icon18/04/1996
Particulars of mortgage/charge
dot icon26/01/1996
Particulars of mortgage/charge
dot icon03/10/1995
-
dot icon05/04/1995
Return made up to 14/04/95; full list of members
dot icon22/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
-
dot icon17/05/1994
Return made up to 14/04/94; no change of members
dot icon22/10/1993
-
dot icon15/06/1993
Return made up to 14/04/93; no change of members
dot icon05/11/1992
Accounting reference date extended from 31/10 to 30/11
dot icon05/11/1992
Return made up to 14/04/92; full list of members
dot icon18/08/1992
-
dot icon13/12/1991
Return made up to 20/10/91; full list of members
dot icon18/11/1991
-
dot icon14/06/1989
-
dot icon14/06/1989
Return made up to 14/04/89; full list of members
dot icon10/01/1989
Registered office changed on 10/01/89 from: 10-12 dunraven place bridgend mid glam
dot icon08/08/1988
-
dot icon08/08/1988
Return made up to 26/07/88; full list of members
dot icon20/03/1987
Return made up to 18/02/87; full list of members
dot icon06/03/1987
-
dot icon20/05/1986
Return made up to 29/03/86; full list of members
dot icon14/04/1986
-
dot icon11/07/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
10/01/2009
dot iconLast change occurred
10/01/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
10/01/2009
dot iconNext account date
10/01/2010
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farquhar, Gordon Hillocks
Director
31/10/2007 - 24/07/2009
78
Smith, Anthony John
Director
10/03/2009 - 06/10/2014
84
Brocklehurst, Jonathan David
Director
31/10/2007 - 10/03/2009
82
Nuttall, John Branson
Director
31/10/2007 - 06/10/2014
110
Crossland, Anthony Philip James
Director
06/10/2014 - Present
99

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 S. & C. JONES (BEDDAU) LIMITED

S. & C. JONES (BEDDAU) LIMITED is an(a) Dissolved company incorporated on 11/07/1980 with the registered office located at 1 Angel Square, Manchester M60 0AG. 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 S. & C. JONES (BEDDAU) LIMITED?

toggle

S. & C. JONES (BEDDAU) LIMITED is currently Dissolved. It was registered on 11/07/1980 and dissolved on 19/05/2015.

Where is S. & C. JONES (BEDDAU) LIMITED located?

toggle

S. & C. JONES (BEDDAU) LIMITED is registered at 1 Angel Square, Manchester M60 0AG.

What does S. & C. JONES (BEDDAU) LIMITED do?

toggle

S. & C. JONES (BEDDAU) LIMITED operates in the Dispensing chemists (52.31 - SIC 2003) sector.

What is the latest filing for S. & C. JONES (BEDDAU) LIMITED?

toggle

The latest filing was on 19/05/2015: Final Gazette dissolved via voluntary strike-off.