Company NameJoan Jones Software Services Limited
Company StatusDissolved
Company Number06254368
CategoryPrivate Limited Company
Incorporation Date21 May 2007(17 years ago)
Dissolution Date4 September 2018 (5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Joan Ann Jones
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162a Abbeydale Road South
Sheffield
S7 2QS
Secretary NameMr Alexander Dominic Walls
NationalityBritish
StatusClosed
Appointed10 November 2008(1 year, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 04 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lower High Royds
Darton
Barnsley
South Yorkshire
S75 5FD
Secretary NameMr Alexander Dominic Walls
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Lower High Royds
Darton
Barnsley
South Yorkshire
S75 5FD
Secretary NameMr John Roddison
NationalityBritish
StatusResigned
Appointed31 March 2008(10 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 November 2008)
RoleCompany Director
Correspondence Address4 Whirlow Park Road
Whirlow
Sheffield
South Yorkshire
S11 9NP
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitejoanjones.co.uk
Telephone07 970385023
Telephone regionMobile

Location

Registered Address2 Western Street
Barnsley
South Yorkshire
S70 2BP
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Joan Ann Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,918
Cash£1,379
Current Liabilities£10,842

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(4 pages)
13 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
14 June 2012Director's details changed for Joan Ann Jones on 30 September 2011 (2 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 June 2010Director's details changed for Joan Ann Jones on 21 May 2010 (2 pages)
10 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 June 2009Return made up to 21/05/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 November 2008Registered office changed on 12/11/2008 from 51 clarkegrove road sheffield south yorkshire S10 2NH (1 page)
12 November 2008Appointment terminated secretary john roddison (1 page)
12 November 2008Secretary appointed alexander walls (2 pages)
6 June 2008Return made up to 21/05/08; full list of members (3 pages)
3 April 2008Secretary appointed john roddison (2 pages)
3 April 2008Appointment terminated secretary alexander walls (1 page)
19 July 2007New director appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007Director resigned (1 page)
21 May 2007Incorporation (11 pages)