Company NameFoxwell Jenkins Limited
Company StatusDissolved
Company Number07570655
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date18 June 2020 (3 years, 10 months ago)
Previous NamePeter Jones Construction Management Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameMr Peter Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoopers House Intake Lane
Ossett
WF5 0RG

Location

Registered AddressBooth & Co
Coopers House Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

100 at £1Peter Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,509
Cash£39,631
Current Liabilities£80,334

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 June 2020Final Gazette dissolved following liquidation (1 page)
18 March 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
18 March 2019Liquidators' statement of receipts and payments to 29 January 2019 (11 pages)
14 February 2018Registered office address changed from Suite 4G Goods Wharf Goods Road Belper Derbyshire DE56 1UU England to Coopers House Intake Lane Ossett WF5 0RG on 14 February 2018 (2 pages)
7 February 2018Appointment of a voluntary liquidator (3 pages)
7 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-30
(1 page)
7 February 2018Statement of affairs (8 pages)
18 September 2017Micro company accounts made up to 31 March 2017 (1 page)
18 September 2017Micro company accounts made up to 31 March 2017 (1 page)
31 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
9 March 2017Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE to Suite 4G Goods Wharf Goods Road Belper Derbyshire DE56 1UU on 9 March 2017 (1 page)
9 March 2017Registered office address changed from The Masters House 92a Arundel Street Sheffield S1 4RE to Suite 4G Goods Wharf Goods Road Belper Derbyshire DE56 1UU on 9 March 2017 (1 page)
1 March 2017Director's details changed for Mr Peter Jones on 1 April 2016 (2 pages)
1 March 2017Director's details changed for Mr Peter Jones on 1 April 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 21 March 2016
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 21 March 2016
Statement of capital on 2016-04-26
  • GBP 100
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
29 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(3 pages)
17 March 2015Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE England to The Masters House 92a Arundel Street Sheffield S1 4RE on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 92a the Masters House Arundel Street Sheffield S1 4RE England to The Masters House 92a Arundel Street Sheffield S1 4RE on 17 March 2015 (1 page)
10 December 2014Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 92a the Masters House Arundel Street Sheffield S1 4RE on 10 December 2014 (1 page)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Company name changed peter jones construction management LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2013Company name changed peter jones construction management LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-08-19
  • NM01 ‐ Change of name by resolution
(3 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
2 April 2012Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England on 2 April 2012 (1 page)
2 April 2012Registered office address changed from Suite 6 Northchurch Business Centre 84 Queen Street Sheffield S1 2DW England on 2 April 2012 (1 page)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 March 2011Incorporation (24 pages)
21 March 2011Incorporation (24 pages)