Company NameJones Of Oakwood Limited
Company StatusDissolved
Company Number00469114
CategoryPrivate Limited Company
Incorporation Date30 May 1949(74 years, 11 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameAndrew Dixon Jones
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1991(42 years, 3 months after company formation)
Appointment Duration23 years, 6 months (closed 17 March 2015)
RoleElectrical Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressRouen Tree House The Green
Woolley
Wakefield
West Yorkshire
WF4 2JG
Director NameMr Christopher George Fisher
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(54 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 17 March 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address32 Plumpton Gardens
Wrose
Bradford
West Yorkshire
BD2 1PF
Director NameCatherine Salkeld
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(54 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 17 March 2015)
RoleChartered Accountant
Correspondence AddressCrackhill Farm
Main Street, Sicklinghall
Wetherby
LS22 4BD
Director NameAlistair Lees Preston
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(55 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 17 March 2015)
RoleChartered Accountant
Correspondence Address14 Westcombe Avenue
Roundway
Leeds
West Yorkshire
LS8 2BS
Director NameLeslie Arthur Jones
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(42 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 1994)
RoleElectrical Retailer
Correspondence Address12 Montagu Drive
Oakwood
Leeds
West Yorkshire
LS8 2PD
Director NameMartin Boston Jones
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(42 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 10 November 2005)
RoleElectrical Retailer
Correspondence Address4 Appletree Close
Boston Spa
Wetherby
West Yorkshire
LS23 6TD
Director NameRowland Dennis Jones
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(42 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 1994)
RoleElectrical Retailer
Correspondence AddressDanebury 9 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1JF
Secretary NameRowland Dennis Jones
NationalityBritish
StatusResigned
Appointed30 August 1991(42 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 1994)
RoleCompany Director
Correspondence AddressDanebury 9 The Drive
Roundhay
Leeds
West Yorkshire
LS8 1JF
Secretary NameMartin Boston Jones
NationalityBritish
StatusResigned
Appointed17 March 1994(44 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 November 2005)
RoleCompany Director
Correspondence Address4 Appletree Close
Boston Spa
Wetherby
West Yorkshire
LS23 6TD

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Gross Profit£3,801,473
Net Worth£1,184,375
Cash£10,013
Current Liabilities£3,718,144

Accounts

Latest Accounts30 March 2003 (21 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End30 September

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014Restoration by order of the court (3 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2008Notice of ceasing to act as receiver or manager (1 page)
1 September 2008Receiver's abstract of receipts and payments to 21 August 2008 (2 pages)
19 April 2008Receiver's abstract of receipts and payments to 3 April 2009 (2 pages)
19 April 2008Receiver's abstract of receipts and payments to 3 April 2009 (2 pages)
24 April 2007Receiver's abstract of receipts and payments (2 pages)
20 February 2007Registered office changed on 20/02/07 from: c/o grant thornton st johns centre 110 albion stree leeds west yorkshire LS2 8LA (1 page)
13 April 2006Receiver's abstract of receipts and payments (3 pages)
22 November 2005Secretary resigned;director resigned (1 page)
15 September 2005Registered office changed on 15/09/05 from: oakwood parade 472 roundhay road leeds LS8 2HU (1 page)
29 June 2005Administrative Receiver's report (14 pages)
7 April 2005Appointment of receiver/manager (1 page)
20 January 2005Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
4 October 2004Return made up to 30/08/04; full list of members (8 pages)
4 October 2004New director appointed (1 page)
4 October 2004New director appointed (1 page)
30 September 2004New director appointed (2 pages)
12 December 2003New director appointed (3 pages)
20 November 2003New director appointed (2 pages)
7 September 2003Return made up to 30/08/03; full list of members (7 pages)
6 September 2003Accounts made up to 30 March 2003 (19 pages)
19 September 2002Return made up to 30/08/02; full list of members (7 pages)
27 July 2002Accounts made up to 31 March 2002 (18 pages)
23 October 2001Return made up to 30/08/01; full list of members (6 pages)
11 September 2001Particulars of mortgage/charge (7 pages)
25 July 2001Accounts made up to 25 March 2001 (36 pages)
11 September 2000Return made up to 30/08/00; full list of members (6 pages)
14 August 2000Accounts made up to 26 March 2000 (17 pages)
27 August 1999Return made up to 30/08/99; no change of members (4 pages)
29 July 1999Accounts made up to 28 March 1999 (16 pages)
11 September 1998Return made up to 30/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1998Secretary's particulars changed;director's particulars changed (1 page)
10 July 1998Accounts made up to 29 March 1998 (16 pages)
1 October 1997Director's particulars changed (1 page)
1 October 1997Return made up to 30/08/97; no change of members (4 pages)
1 August 1997Accounts made up to 30 March 1997 (18 pages)
23 September 1996Return made up to 30/08/96; full list of members (6 pages)
6 August 1996Full accounts made up to 31 March 1996 (19 pages)
10 July 1996Memorandum and Articles of Association (32 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
1 February 1996Accounts made up to 2 April 1995 (17 pages)
1 February 1996Accounts made up to 2 April 1995 (17 pages)
13 September 1995Return made up to 30/08/95; full list of members (6 pages)
24 October 1994Particulars of mortgage/charge (4 pages)
27 October 1992Declaration of satisfaction of mortgage/charge (1 page)
3 January 1985Particulars of mortgage/charge (3 pages)
14 December 1964Company name changed\certificate issued on 14/12/64 (3 pages)
30 May 1949Certificate of incorporation (1 page)