Company NameA R Jones (Butchers) Limited
Company StatusDissolved
Company Number05109795
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date2 February 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Andrew Robert Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address16 Ridge View Drive
Birkby
Huddersfield
West Yorkshire
HD2 2EX
Secretary NameLinda Margaret Jones
NationalityBritish
StatusClosed
Appointed22 April 2004(same day as company formation)
RoleCo Secretary
Correspondence Address16 Ridgeview Drive
Birkby
Huddersfield
West Yorkshire
HD2 2EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth-£33,485
Cash£2,065
Current Liabilities£85,665

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 February 2017Final Gazette dissolved following liquidation (1 page)
2 November 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
31 August 2016Liquidators' statement of receipts and payments to 18 June 2016 (8 pages)
31 August 2016Liquidators statement of receipts and payments to 18 June 2016 (8 pages)
1 September 2015Liquidators statement of receipts and payments to 18 June 2015 (11 pages)
1 September 2015Liquidators' statement of receipts and payments to 18 June 2015 (11 pages)
21 August 2014Liquidators' statement of receipts and payments to 18 June 2014 (11 pages)
21 August 2014Liquidators statement of receipts and payments to 18 June 2014 (11 pages)
13 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 13 June 2014 (2 pages)
20 August 2013Liquidators' statement of receipts and payments to 18 June 2013 (10 pages)
20 August 2013Liquidators statement of receipts and payments to 18 June 2013 (10 pages)
25 June 2012Statement of affairs with form 4.19 (6 pages)
25 June 2012Registered office address changed from 1 - 3 St Mary's Place Bury BL9 0DZ on 25 June 2012 (2 pages)
25 June 2012Appointment of a voluntary liquidator (1 page)
25 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 June 2011Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(4 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
6 May 2009Return made up to 22/04/09; full list of members (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
14 May 2008Return made up to 22/04/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
8 May 2007Return made up to 22/04/07; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 30 April 2006 (9 pages)
28 April 2006Return made up to 22/04/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
27 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 2004Ad 22/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 June 2004New secretary appointed (2 pages)
3 June 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned (1 page)
22 April 2004Incorporation (9 pages)