Company NameJones And Stocks Limited
Company StatusDissolved
Company Number02429253
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 7 months ago)
Dissolution Date20 June 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameBrian Allan Binns
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 20 June 2000)
RoleSenior Technician
Country of ResidenceEngland
Correspondence Address3 Dale Close
Guiseley
Leeds
LS20 8JL
Director NameRaymond Austin Bromby
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 20 June 2000)
RoleArchitect
Correspondence Address39 Ferrands Park Way
Harden
Bingley
West Yorkshire
BD16 1HZ
Director NameMr John Michael Regan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1992(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 20 June 2000)
RoleArchitect
Correspondence Address31 Gledhow Wood Avenue
Leeds
West Yorkshire
LS8 1NY
Secretary NameRaymond Austin Bromby
NationalityBritish
StatusClosed
Appointed17 April 1992(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 20 June 2000)
RoleCompany Director
Correspondence Address39 Ferrands Park Way
Harden
Bingley
West Yorkshire
BD16 1HZ
Director NameMr John Brian Whitehead
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1995)
RoleArchitect
Correspondence Address101 Smalewell Road
Pudsey
West Yorkshire
LS28 8HU

Location

Registered AddressGrant Thornton St Johns Centre
110 Albion Street
Leeds
LS2 8LA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
5 August 1999Receiver's abstract of receipts and payments (2 pages)
4 August 1999Receiver ceasing to act (1 page)
7 June 1999Receiver's abstract of receipts and payments (2 pages)
1 June 1998Receiver's abstract of receipts and payments (2 pages)
8 August 1997Statement of Affairs in administrative receivership following report to creditors (12 pages)
4 August 1997Administrative Receiver's report (4 pages)
8 June 1997Registered office changed on 08/06/97 from: 7 blenheim terrace leeds LS2 9HZ (1 page)
4 June 1997Appointment of receiver/manager (1 page)
19 May 1997Return made up to 17/04/97; no change of members (4 pages)
16 August 1996Particulars of mortgage/charge (4 pages)
14 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
17 May 1996Return made up to 17/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
30 April 1995Return made up to 17/04/95; full list of members (6 pages)