Company NameDeals On Wheels Limited
DirectorMark Christopher Jones
Company StatusActive
Company Number02644516
CategoryPrivate Limited Company
Incorporation Date10 September 1991(32 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Christopher Jones
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2010(18 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
Director NameMichael Andrew Kaye
Date of BirthOctober 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 1991(same day as company formation)
RoleCommercial Manager & Company Director
Correspondence Address25 The Vale
Skelton
York
North Yorkshire
YO3 6YH
Director NameDavid Lloyd Lupton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(same day as company formation)
RoleSecretary
Correspondence Address13 Beech Hill Road
Sunningdale
Ascot
Berkshire
SL5 0BN
Director NameMr Howard Martin Tolman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Egg Hall
Epping
Essex
CM16 6SA
Secretary NameDavid Lloyd Lupton
NationalityBritish
StatusResigned
Appointed10 September 1991(same day as company formation)
RoleSecretary
Correspondence Address13 Beech Hill Road
Sunningdale
Ascot
Berkshire
SL5 0BN
Director NameMark Christopher Jones
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(2 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 October 2003)
RoleCompany Director
Correspondence AddressThe Poplars Main Street
Shipton By Beningbrough
York
YO30 1AB
Director NameMr Timothy Colin Jones
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(4 years after company formation)
Appointment Duration9 years, 5 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address6 Blossom Street
York
North Yorkshire
YO24 1AE
Secretary NameMr Timothy Colin Jones
NationalityBritish
StatusResigned
Appointed02 October 1995(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 22 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poplars Main Street
Shipton By Beningbrough
York
North Yorkshire
YO30 1AB
Director NameMrs Susan Jones
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(13 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars
Main Street, Shipton By Beningbrough
York
North Yorkshire
YO30 1AB
Director NameMr John Mervyn Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Poplars, Main Street
Shipton By Beningbrough
York
YO30 1AB
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed10 September 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameSpartan Associates Limited (Corporation)
StatusResigned
Appointed22 February 2000(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 March 2003)
Correspondence AddressThe Old Granary
Windsor Court, Greenhill Street
Stratford Upon Avon
Warwickshire
CV37 6GG
Secretary NameImporex Limited (Corporation)
StatusResigned
Appointed01 March 2003(11 years, 5 months after company formation)
Appointment Duration5 years (resigned 14 March 2008)
Correspondence AddressMoorgate House
Micklegate Bar, 2-6 Blossom Street
York
North Yorkshire
YO24 1AE
Secretary NameCorporate Company Secretaries Ltd (Corporation)
StatusResigned
Appointed11 March 2008(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 October 2010)
Correspondence Address2-6 Blossom Street
Micklegate Bar
York
YO24 1AE

Location

Registered AddressMark Jones
2 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mark Christopher Jones
50.00%
Ordinary
1 at £1Timothy Colin Jones
50.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

1 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
15 October 2019Accounts for a dormant company made up to 30 September 2019 (2 pages)
10 September 2019Cessation of Timothy Colin Jones as a person with significant control on 10 September 2019 (1 page)
10 September 2019Notification of Mark Christopher Jones as a person with significant control on 10 September 2019 (2 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
15 October 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
21 February 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
15 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
(3 pages)
21 April 2015Registered office address changed from C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG to C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 April 2015 (1 page)
21 April 2015Registered office address changed from C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG to C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 April 2015 (1 page)
30 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
10 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
10 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
2 July 2014Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ United Kingdom on 2 July 2014 (1 page)
24 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(3 pages)
24 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
2 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
22 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
22 April 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 February 2011Registered office address changed from Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom on 14 February 2011 (1 page)
14 February 2011Registered office address changed from Micklegate Bar 2-6 Blossom Street York North Yorkshire YO24 1AE United Kingdom on 14 February 2011 (1 page)
22 October 2010Termination of appointment of Corporate Company Secretaries Ltd as a secretary (1 page)
22 October 2010Termination of appointment of Corporate Company Secretaries Ltd as a secretary (1 page)
13 September 2010Secretary's details changed for Corporate Company Secretaries Ltd on 10 September 2010 (2 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
13 September 2010Secretary's details changed for Corporate Company Secretaries Ltd on 10 September 2010 (2 pages)
10 September 2010Termination of appointment of Susan Jones as a director (1 page)
10 September 2010Termination of appointment of Susan Jones as a director (1 page)
10 June 2010Appointment of Mr Mark Christopher Jones as a director (2 pages)
10 June 2010Appointment of Mr Mark Christopher Jones as a director (2 pages)
30 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
30 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 September 2009Return made up to 10/09/09; full list of members (3 pages)
16 September 2009Return made up to 10/09/09; full list of members (3 pages)
24 February 2009Appointment terminated director john jones (1 page)
24 February 2009Appointment terminated director john jones (1 page)
22 January 2009Registered office changed on 22/01/2009 from moorgate house 92 micklegate york north yorkshire YO1 6JX (1 page)
22 January 2009Registered office changed on 22/01/2009 from moorgate house 92 micklegate york north yorkshire YO1 6JX (1 page)
29 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
29 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
22 September 2008Return made up to 10/09/08; full list of members (4 pages)
22 September 2008Return made up to 10/09/08; full list of members (4 pages)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
8 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
18 March 2008Appointment terminated secretary imporex LIMITED (1 page)
18 March 2008Appointment terminated secretary imporex LIMITED (1 page)
17 March 2008Secretary appointed corporate company secretaries LTD (2 pages)
17 March 2008Secretary appointed corporate company secretaries LTD (2 pages)
14 March 2008Registered office changed on 14/03/2008 from moorgate house, micklegate bar 2-6 blossom street york north yorkshire YO24 1AE (1 page)
14 March 2008Registered office changed on 14/03/2008 from moorgate house, micklegate bar 2-6 blossom street york north yorkshire YO24 1AE (1 page)
17 September 2007Return made up to 10/09/07; full list of members (3 pages)
17 September 2007Return made up to 10/09/07; full list of members (3 pages)
13 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
13 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
11 September 2006Return made up to 10/09/06; full list of members (3 pages)
11 September 2006Return made up to 10/09/06; full list of members (3 pages)
25 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
25 August 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
24 October 2005Return made up to 10/09/05; full list of members (3 pages)
24 October 2005Location of register of members (1 page)
24 October 2005Secretary's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Return made up to 10/09/05; full list of members (3 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Secretary's particulars changed (1 page)
24 October 2005Location of debenture register (1 page)
24 October 2005Registered office changed on 24/10/05 from: moorgate house micklegate bar 2-6 blossom street york north yorkshire YO24 1AE (1 page)
24 October 2005Location of register of members (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Location of debenture register (1 page)
24 October 2005Registered office changed on 24/10/05 from: moorgate house micklegate bar 2-6 blossom street york north yorkshire YO24 1AE (1 page)
19 July 2005New director appointed (3 pages)
19 July 2005New director appointed (3 pages)
14 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
14 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
14 October 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
12 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
23 September 2003Return made up to 10/09/03; full list of members (7 pages)
23 September 2003Return made up to 10/09/03; full list of members (7 pages)
17 June 2003Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2003Return made up to 10/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003Registered office changed on 28/04/03 from: the old granary,ground floor windsor court , greenhill street, stratford upon avon warwickshire CV37 6GG (1 page)
28 April 2003Registered office changed on 28/04/03 from: the old granary,ground floor windsor court , greenhill street, stratford upon avon warwickshire CV37 6GG (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
25 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
25 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
25 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
18 October 2001Accounts for a dormant company made up to 30 September 2001 (1 page)
26 September 2001Return made up to 10/09/01; full list of members (6 pages)
26 September 2001Return made up to 10/09/01; full list of members (6 pages)
22 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
22 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
6 October 2000Return made up to 10/09/00; full list of members (6 pages)
6 October 2000Return made up to 10/09/00; full list of members (6 pages)
13 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
13 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Secretary resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: moorgate house micklegate bar 2-6 blossom street york YO24 1AE (1 page)
28 February 2000Registered office changed on 28/02/00 from: moorgate house micklegate bar 2-6 blossom street york YO24 1AE (1 page)
7 October 1999Return made up to 10/09/99; full list of members (6 pages)
7 October 1999Return made up to 10/09/99; full list of members (6 pages)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
29 January 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
29 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1998Return made up to 10/09/98; no change of members
  • 363(287) ‐ Registered office changed on 08/10/98
(4 pages)
8 October 1998Return made up to 10/09/98; no change of members
  • 363(287) ‐ Registered office changed on 08/10/98
(4 pages)
14 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
14 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
13 October 1997Return made up to 10/09/97; no change of members (4 pages)
13 October 1997Return made up to 10/09/97; no change of members (4 pages)
13 March 1997Return made up to 10/09/96; full list of members (6 pages)
13 March 1997Return made up to 10/09/96; full list of members (6 pages)
22 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 November 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
22 November 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
18 September 1996New secretary appointed;new director appointed (3 pages)
18 September 1996New secretary appointed;new director appointed (3 pages)
11 September 1996Secretary resigned;director resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Secretary resigned;director resigned (1 page)
11 September 1996Director resigned (1 page)
4 September 1996Registered office changed on 04/09/96 from: 4 simon camfion court high street epping essex CM16 4AU (1 page)
4 September 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
4 September 1996Registered office changed on 04/09/96 from: 4 simon camfion court high street epping essex CM16 4AU (1 page)
4 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
19 April 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
19 April 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
10 September 1991Incorporation (13 pages)
10 September 1991Incorporation (13 pages)