TIM JONES PLANT HIRE LIMITED

Register to unlock more data on OkredoRegister

TIM JONES PLANT HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03569189

Incorporation date

21/05/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Speedwell Mill, Old Coach Road, Tansley, Derbyshire DE4 5FYCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1998)
dot icon29/03/2015
Final Gazette dissolved following liquidation
dot icon29/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon17/09/2014
Liquidators' statement of receipts and payments to 2014-09-07
dot icon13/03/2014
Liquidators' statement of receipts and payments to 2014-03-07
dot icon25/09/2013
Liquidators' statement of receipts and payments to 2013-09-07
dot icon18/03/2013
Liquidators' statement of receipts and payments to 2013-03-07
dot icon17/09/2012
Liquidators' statement of receipts and payments to 2012-09-07
dot icon14/03/2012
Liquidators' statement of receipts and payments to 2012-03-07
dot icon11/10/2011
Insolvency court order
dot icon11/10/2011
Appointment of a voluntary liquidator
dot icon11/10/2011
Notice of ceasing to act as a voluntary liquidator
dot icon22/09/2011
Liquidators' statement of receipts and payments
dot icon13/09/2011
Liquidators' statement of receipts and payments to 2011-09-07
dot icon21/03/2011
Liquidators' statement of receipts and payments to 2011-03-07
dot icon20/03/2011
Termination of appointment of Timothy Jones as a director
dot icon01/12/2010
Liquidators' statement of receipts and payments to 2010-09-07
dot icon24/06/2010
Appointment of a voluntary liquidator
dot icon14/09/2009
Statement of affairs with form 4.19
dot icon14/09/2009
Appointment of a voluntary liquidator
dot icon14/09/2009
Resolutions
dot icon16/08/2009
Registered office changed on 17/08/2009 from brookfields trelystan leighton welshpool powys SY21 8JB
dot icon16/08/2009
Return made up to 22/05/09; full list of members
dot icon16/08/2009
Secretary's change of particulars / susan mcmahon / 23/05/2008
dot icon20/05/2009
Total exemption small company accounts made up to 2007-03-31
dot icon02/09/2008
Return made up to 22/05/08; full list of members
dot icon22/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon10/09/2007
Return made up to 22/05/07; full list of members
dot icon09/09/2007
Return made up to 22/05/06; full list of members
dot icon06/09/2007
Return made up to 22/05/05; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/06/2007
First Gazette notice for compulsory strike-off
dot icon09/01/2007
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Director's particulars changed
dot icon12/07/2006
Registered office changed on 13/07/06 from: trentwood house croxton staffordshire ST21 6PF
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/10/2005
Particulars of mortgage/charge
dot icon24/05/2005
Particulars of mortgage/charge
dot icon12/04/2005
Certificate of change of name
dot icon06/03/2005
Secretary's particulars changed
dot icon16/02/2005
Secretary's particulars changed
dot icon16/02/2005
Director's particulars changed
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/08/2004
Return made up to 22/05/04; full list of members
dot icon18/04/2004
Registered office changed on 19/04/04 from: 5 vicars close oulton stone staffordshire ST15 8UQ
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/08/2003
Return made up to 22/05/01; full list of members
dot icon23/07/2003
Return made up to 22/05/03; full list of members
dot icon05/07/2003
Return made up to 22/05/02; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon01/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/06/2001
Registered office changed on 25/06/01 from: wern villa crickheath oswestry salop SY10 8BJ
dot icon31/01/2001
-
dot icon27/01/2000
-
dot icon03/06/1999
Return made up to 22/05/99; full list of members
dot icon29/03/1999
Secretary resigned
dot icon29/03/1999
Director resigned
dot icon29/03/1999
New secretary appointed
dot icon29/03/1999
New director appointed
dot icon27/01/1999
Registered office changed on 28/01/99 from: 6 salop road oswestry salop SY11 2NU
dot icon27/01/1999
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon27/01/1999
Ad 22/05/98--------- £ si 1@1=1 £ ic 1/2
dot icon27/01/1999
New secretary appointed
dot icon27/01/1999
New director appointed
dot icon28/05/1998
Secretary resigned
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Registered office changed on 29/05/98 from: 17 city business centre lower road london SE16 1AA
dot icon21/05/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
21/05/1998 - 21/05/1998
5391
JPCORD LIMITED
Nominee Director
21/05/1998 - 21/05/1998
5355
Keeling, Susan Rebecca
Secretary
18/03/1999 - Present
-
Jones, Timothy
Secretary
21/05/1998 - 18/03/1999
-
Jones, Susan Rebecca
Director
21/05/1998 - 18/03/1999
-

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 TIM JONES PLANT HIRE LIMITED

TIM JONES PLANT HIRE LIMITED is an(a) Dissolved company incorporated on 21/05/1998 with the registered office located at Speedwell Mill, Old Coach Road, Tansley, Derbyshire DE4 5FY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TIM JONES PLANT HIRE LIMITED?

toggle

TIM JONES PLANT HIRE LIMITED is currently Dissolved. It was registered on 21/05/1998 and dissolved on 29/03/2015.

Where is TIM JONES PLANT HIRE LIMITED located?

toggle

TIM JONES PLANT HIRE LIMITED is registered at Speedwell Mill, Old Coach Road, Tansley, Derbyshire DE4 5FY.

What does TIM JONES PLANT HIRE LIMITED do?

toggle

TIM JONES PLANT HIRE LIMITED operates in the Renting of agricultural machinery and equipment (71.31 - SIC 2003) sector.

What is the latest filing for TIM JONES PLANT HIRE LIMITED?

toggle

The latest filing was on 29/03/2015: Final Gazette dissolved following liquidation.