Company NameS & T Jones Limited
Company StatusDissolved
Company Number08001249
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years, 1 month ago)
Dissolution Date28 November 2023 (4 months, 3 weeks ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Trevor Jones
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2012(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameJulie Hancock
StatusClosed
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Steven Jones
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(same day as company formation)
RoleHaulier
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameBusiness Action Limited (Corporation)
StatusResigned
Appointed22 March 2012(same day as company formation)
Correspondence AddressSuite 4 Queens Road
Sheffield
S2 4DH

Location

Registered AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Steven Jones
50.00%
Ordinary
1 at £1Trevor Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£56,367
Current Liabilities£39,460

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
30 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 April 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 April 2016Director's details changed for Mr Steven Jones on 15 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Steven Jones on 15 April 2016 (2 pages)
15 April 2016Secretary's details changed for Business Action Limited on 15 April 2016 (1 page)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Director's details changed for Mr Trevor Jones on 15 April 2016 (2 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Director's details changed for Mr Trevor Jones on 15 April 2016 (2 pages)
15 April 2016Secretary's details changed for Business Action Limited on 15 April 2016 (1 page)
14 March 2016Registered office address changed from 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 87 Trippet Lane Sheffield South Yorkshire S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 14 March 2016 (1 page)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
17 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
17 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
21 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)