WILLIAM JONES CLIFTON LIMITED

Register to unlock more data on OkredoRegister

WILLIAM JONES CLIFTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04484193

Incorporation date

12/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Innovation House Unit C2 Matrix Point, 59 Mainstream Industrial Park, Birmingham, West Midlands B7 4SNCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2002)
dot icon23/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon07/05/2024
First Gazette notice for voluntary strike-off
dot icon30/04/2024
Application to strike the company off the register
dot icon24/11/2023
Micro company accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon22/03/2023
Termination of appointment of Kiranchandra Dahyabhai Mistry as a secretary on 2023-03-22
dot icon22/03/2023
Termination of appointment of Kiranchandra Dahyabhai Mistry as a director on 2023-03-22
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/10/2022
Compulsory strike-off action has been discontinued
dot icon04/10/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon04/10/2022
Appointment of Mr Christoph Karl Skopek as a director on 2022-08-16
dot icon04/10/2022
Termination of appointment of Ernst Faber as a director on 2022-08-16
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon10/09/2020
Notification of Colop (Uk) Limited as a person with significant control on 2017-08-04
dot icon10/09/2020
Withdrawal of a person with significant control statement on 2020-09-10
dot icon20/09/2019
Micro company accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon06/06/2019
Registered office address changed from Clifton House 32 Lower Essex Street Birmingham West Midlands B5 6SN to Innovation House Unit C2 Matrix Point 59 Mainstream Industrial Park Birmingham West Midlands B7 4SN on 2019-06-06
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon25/04/2018
Notification of a person with significant control statement
dot icon04/08/2017
Cessation of Ernst Faber as a person with significant control on 2016-08-31
dot icon04/08/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon13/07/2017
Micro company accounts made up to 2017-03-31
dot icon31/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/09/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/09/2014
Accounts for a small company made up to 2014-03-31
dot icon09/09/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon09/09/2013
Accounts for a small company made up to 2013-03-31
dot icon09/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon20/05/2013
Termination of appointment of Stanley Pratley as a director
dot icon11/09/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon26/07/2012
Accounts for a small company made up to 2012-03-31
dot icon27/10/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-07-12
dot icon15/08/2011
Accounts for a small company made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon07/12/2010
Accounts for a small company made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon24/09/2010
Director's details changed for Mr Ernst Faber on 2010-07-12
dot icon24/09/2010
Director's details changed for Mr Franz Ratzenberger on 2010-07-12
dot icon20/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon04/02/2010
Current accounting period shortened from 2010-06-30 to 2010-03-31
dot icon27/11/2009
Appointment of Mr Ernst Faber as a director
dot icon27/11/2009
Appointment of Mr Franz Ratzenberger as a director
dot icon20/10/2009
Termination of appointment of Nila Mistry as a director
dot icon20/10/2009
Termination of appointment of Noreen Pratley as a director
dot icon24/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon16/07/2009
Return made up to 12/07/09; full list of members
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/02/2009
Director appointed noreen pratley
dot icon06/02/2009
Director appointed nila kiranchandra mistry
dot icon15/07/2008
Return made up to 12/07/08; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon18/07/2007
Return made up to 12/07/07; full list of members
dot icon08/12/2006
Memorandum and Articles of Association
dot icon08/12/2006
Resolutions
dot icon08/12/2006
Resolutions
dot icon08/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon29/08/2006
Return made up to 12/07/06; full list of members
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon17/08/2005
Return made up to 12/07/05; full list of members
dot icon07/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon25/08/2004
Return made up to 12/07/04; full list of members
dot icon13/10/2003
Return made up to 12/07/03; full list of members
dot icon21/08/2003
Total exemption small company accounts made up to 2003-06-30
dot icon11/10/2002
Memorandum and Articles of Association
dot icon11/10/2002
Ad 24/09/02--------- £ si 4998@1=4998 £ ic 2/5000
dot icon11/10/2002
Nc inc already adjusted 24/09/02
dot icon11/10/2002
Resolutions
dot icon04/10/2002
Particulars of mortgage/charge
dot icon20/08/2002
Accounting reference date shortened from 31/07/03 to 30/06/03
dot icon06/08/2002
Resolutions
dot icon06/08/2002
Secretary resigned
dot icon06/08/2002
Director resigned
dot icon06/08/2002
New director appointed
dot icon06/08/2002
New secretary appointed;new director appointed
dot icon06/08/2002
Registered office changed on 06/08/02 from: sovereign house, 7 station road, kettering, northamptonshire NN15 7HH
dot icon25/07/2002
Certificate of change of name
dot icon12/07/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.00K
-
0.00
-
-
2022
3
5.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faber, Ernst
Director
30/03/2009 - 16/08/2022
-
WHITE ROSE FORMATIONS LIMITED
Nominee Secretary
12/07/2002 - 22/07/2002
2731
WRF INTERNATIONAL LIMITED
Nominee Director
12/07/2002 - 22/07/2002
756
Pratley, Stanley Edward
Director
22/07/2002 - 30/09/2012
1
Mistry, Kiranchandra Dahyabhai
Director
22/07/2002 - 22/03/2023
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 WILLIAM JONES CLIFTON LIMITED

WILLIAM JONES CLIFTON LIMITED is an(a) Dissolved company incorporated on 12/07/2002 with the registered office located at Innovation House Unit C2 Matrix Point, 59 Mainstream Industrial Park, Birmingham, West Midlands B7 4SN. 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 WILLIAM JONES CLIFTON LIMITED?

toggle

WILLIAM JONES CLIFTON LIMITED is currently Dissolved. It was registered on 12/07/2002 and dissolved on 23/07/2024.

Where is WILLIAM JONES CLIFTON LIMITED located?

toggle

WILLIAM JONES CLIFTON LIMITED is registered at Innovation House Unit C2 Matrix Point, 59 Mainstream Industrial Park, Birmingham, West Midlands B7 4SN.

What does WILLIAM JONES CLIFTON LIMITED do?

toggle

WILLIAM JONES CLIFTON LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for WILLIAM JONES CLIFTON LIMITED?

toggle

The latest filing was on 23/07/2024: Final Gazette dissolved via voluntary strike-off.