Company NameJones & Co (Welshpool) Limited
Company StatusDissolved
Company Number05467823
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)
Dissolution Date13 August 2015 (8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Ifan Jones
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameEdward Charles Owen Owen
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(same day as company formation)
RoleFarmer/Char Sur/Dir
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Secretary NameMr Ifan Jones
NationalityBritish
StatusClosed
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at 1Edward Charles Owen Owen
50.00%
Ordinary
50 at 1Ifan Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£19,834
Cash£262,338
Current Liabilities£1,397,527

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2015Final Gazette dissolved following liquidation (1 page)
13 May 2015Return of final meeting of creditors (1 page)
13 May 2015Notice of final account prior to dissolution (1 page)
15 November 2013Court order insolvency:court order - removal of liquidator (12 pages)
15 November 2013Court order insolvency:court order - replacement of liquidator (12 pages)
15 November 2013Appointment of a liquidator (1 page)
7 August 2013Court order insolvency:court order - replacement of liquidator (14 pages)
2 April 2012Registered office address changed from Canal Side, Severn Road Welshpool Powys SY21 7AR on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Canal Side, Severn Road Welshpool Powys SY21 7AR on 2 April 2012 (2 pages)
4 August 2010Appointment of a liquidator (1 page)
20 July 2010Court order notice of winding up (2 pages)
19 July 2010Order of court to wind up (1 page)
1 July 2010Secretary's details changed for Ifan Jones on 31 May 2010 (1 page)
1 July 2010Director's details changed for Mr Ifan Jones on 31 May 2010 (2 pages)
1 July 2010Annual return made up to 31 May 2010 with a full list of shareholders
Statement of capital on 2010-07-01
  • GBP 100
(4 pages)
1 July 2010Director's details changed for Edward Charles Owen Owen on 31 May 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 July 2009Return made up to 31/05/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
29 July 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2007Return made up to 31/05/07; full list of members (3 pages)
16 August 2006Return made up to 31/05/06; full list of members (3 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
26 June 2006Accounting reference date shortened from 31/05/06 to 31/08/05 (1 page)
10 September 2005Particulars of mortgage/charge (3 pages)
1 June 2005Secretary resigned (1 page)
31 May 2005Incorporation (17 pages)