Company NameA.I. Jones & Son Limited
Company StatusDissolved
Company Number00494428
CategoryPrivate Limited Company
Incorporation Date18 April 1951(73 years ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Michele Elizabeth Cavaye
NationalityBritish
StatusClosed
Appointed10 November 2000(49 years, 7 months after company formation)
Appointment Duration20 years (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ash Close
Abbots Langley
Hertfordshire
WD5 0DN
Director NameClaire Emma Cavaye
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(54 years, 1 month after company formation)
Appointment Duration15 years, 6 months (closed 17 November 2020)
RoleContact Lens Optician
Country of ResidenceEngland
Correspondence Address58 The Crescent
Abbots Langley
Hertfordshire
WD5 0DS
Director NameMrs Michele Elizabeth Cavaye
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(54 years, 1 month after company formation)
Appointment Duration15 years, 6 months (closed 17 November 2020)
RoleClerk
Country of ResidenceEngland
Correspondence Address1 Ash Close
Abbots Langley
Hertfordshire
WD5 0DN
Director NameClive Bruce Cavaye
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(40 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 May 2005)
RoleOphthalmic Optician
Correspondence Address1 Ash Close
Abbots Langley
Hertfordshire
WD5 0DN
Director NameMr Keith Stewart Cavaye
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(40 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2004)
RoleDispensing Optician
Country of ResidenceEngland
Correspondence AddressLindons 52 Fenny Road
Stoke Hammond
Milton Keynes
Buckinghamshire
MK17 9BT
Director NameMeg Campendine Cavaye
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(40 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 November 2000)
RoleRetired
Correspondence Address14 Lime Grove
Linslade
Leighton Buzzard
Bedfordshire
LU7 7SU
Secretary NameMeg Campendine Cavaye
NationalityBritish
StatusResigned
Appointed28 September 1991(40 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 November 2000)
RoleCompany Director
Correspondence Address14 Lime Grove
Linslade
Leighton Buzzard
Bedfordshire
LU7 7SU

Contact

Telephone020 89521102
Telephone regionLondon

Location

Registered Address8 Peterborough Road
Harrow
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.3k at £1Executors Of Estate Of C.b. Cavaye
50.08%
Ordinary
1.2k at £1Mrs M.e. Cavaye
49.92%
Ordinary

Financials

Year2014
Net Worth-£3,161
Cash£10,282
Current Liabilities£13,443

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2020First Gazette notice for voluntary strike-off (1 page)
24 August 2020Application to strike the company off the register (3 pages)
26 June 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
4 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 May 2018Registered office address changed from 52 High Street Harrow-on-the-Hill Harrow Middlesex HA1 3LL to 8 Peterborough Road Harrow HA1 2BQ on 3 May 2018 (1 page)
3 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 July 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,500
(5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,500
(5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,500
(5 pages)
21 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,500
(5 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 2,500
(5 pages)
10 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-10
  • GBP 2,500
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Claire Emma Cavaye on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Michele Elizabeth Cavaye on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Claire Emma Cavaye on 31 March 2010 (2 pages)
15 April 2010Director's details changed for Michele Elizabeth Cavaye on 31 March 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Return made up to 31/03/09; full list of members (4 pages)
24 April 2009Registered office changed on 24/04/2009 from 132 burnt oak broadway, edgware, middlesex HA8 0BB (1 page)
24 April 2009Registered office changed on 24/04/2009 from 132 burnt oak broadway, edgware, middlesex HA8 0BB (1 page)
24 April 2009Registered office changed on 24/04/2009 from 52 high street harrow-on-the-hill harrow middlesex HA1 3LL united kingdom (1 page)
24 April 2009Return made up to 31/03/09; full list of members (4 pages)
24 April 2009Registered office changed on 24/04/2009 from 52 high street harrow-on-the-hill harrow middlesex HA1 3LL united kingdom (1 page)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 June 2008Return made up to 31/03/08; no change of members (7 pages)
25 June 2008Return made up to 31/03/08; no change of members (7 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 August 2005Director resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005New director appointed (2 pages)
1 April 2005Return made up to 31/03/05; full list of members (6 pages)
1 April 2005Return made up to 31/03/05; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
19 March 2004Return made up to 31/03/04; full list of members (7 pages)
19 March 2004Return made up to 31/03/04; full list of members (7 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 March 2003Return made up to 31/03/03; full list of members (7 pages)
24 March 2003Return made up to 31/03/03; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
10 April 2001Secretary resigned;director resigned (1 page)
10 April 2001Return made up to 31/03/01; full list of members (8 pages)
10 April 2001Return made up to 31/03/01; full list of members (8 pages)
10 April 2001Secretary resigned;director resigned (1 page)
21 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 March 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 April 1999Return made up to 31/03/99; full list of members (6 pages)
20 April 1999Return made up to 31/03/99; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 April 1997Return made up to 31/03/97; no change of members (4 pages)
15 April 1997Return made up to 31/03/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 April 1996Return made up to 31/03/96; full list of members (6 pages)
24 April 1996Return made up to 31/03/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
4 April 1995Return made up to 31/03/95; no change of members (4 pages)
4 April 1995Return made up to 31/03/95; no change of members (4 pages)