Company NameJohn William Jones & Son Limited
Company StatusDissolved
Company Number01740178
CategoryPrivate Limited Company
Incorporation Date18 July 1983(40 years, 10 months ago)
Dissolution Date2 September 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Arthur Beaumont
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Tom Lane
Sheffield
South Yorkshire
S10 3PA
Secretary NameMargaret Ann Beaumont
NationalityBritish
StatusClosed
Appointed31 January 2003(19 years, 6 months after company formation)
Appointment Duration7 months (closed 02 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Tom Lane
Sheffield
South Yorkshire
S10 3PA
Director NameJohn Nicholas Marples
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration8 years (resigned 05 January 2000)
RoleCompany Director
Correspondence Address5 Brooklands Crescent
Sheffield
South Yorkshire
S10 4GE
Director NameJohn Marples
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration8 years (resigned 05 January 2000)
RoleCompany Director
Correspondence Address7 Marston Close
Dronfield Woodhouse
Sheffield
S18 5RX
Secretary NameJane Elizabeth Lowe
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 5 months after company formation)
Appointment Duration8 years (resigned 05 January 2000)
RoleCompany Director
Correspondence AddressFolds Head
Calver
Hope Valley
Secretary NameLouise Gloag
NationalityBritish
StatusResigned
Appointed05 January 2000(16 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressFlat 29 Hallam Rock
151 Crabtree Road
Sheffield
South Yorkshire
S5 7BA

Location

Registered Address59 Tom Lane
Sheffield
South Yorkshire
S10 3PA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
8 April 2003Registered office changed on 08/04/03 from: 132/154, harvest lane sheffield S3 8EF (1 page)
4 April 2003Application for striking-off (1 page)
25 March 2003New secretary appointed (2 pages)
25 March 2003Secretary resigned (1 page)
28 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 February 2002Return made up to 31/12/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
23 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/01/01
(6 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
18 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)