Company NameA.W.Jones Properties Limited
Company StatusDissolved
Company Number00649660
CategoryPrivate Limited Company
Incorporation Date17 February 1960(64 years, 2 months ago)
Dissolution Date6 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Wayne Johnson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(42 years after company formation)
Appointment Duration15 years, 4 months (closed 06 July 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressFairways
40b The Drive
Northwood
Middlesex
HA6 1HP
Director NameMrs Valerie Elizabeth O'Sullivan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(42 years after company formation)
Appointment Duration15 years, 4 months (closed 06 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Maple Tree Cottages The Common
Stokenchurch
High Wycombe
HP14 3TZ
Secretary NameMr Andrew Wayne Johnson
NationalityBritish
StatusClosed
Appointed28 May 2006(46 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 06 July 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressFairways
40b The Drive
Northwood
Middlesex
HA6 1HP
Director NameDoreen Winifred Johnson
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(32 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 May 2006)
RoleHousewife
Correspondence Address2 Hubbards Road
Chorleywood
Hertfordshire
WD3 5JJ
Director NameWilliam Herbert Johnson
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(32 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 February 2002)
RoleCompany Director
Correspondence AddressHighlands Braughing Farms
Braughing
Wares
Hertfordshire
SG11 2NS
Secretary NameDoreen Winifred Johnson
NationalityBritish
StatusResigned
Appointed01 July 1992(32 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address2 Hubbards Road
Chorleywood
Hertfordshire
WD3 5JJ
Director NameTerence William Johnson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(46 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 05 February 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSports Lodge
Braughing Friars
Braughing
Hertfordshire
SG11 2NS

Location

Registered AddressConcorde House Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

800 at £1Andrew Johnson & Terence Johnson & Valerie O'sullivan
84.21%
Ordinary
50 at £1Andrew Wayne Johnson
5.26%
Ordinary
50 at £1Mrs Valerie E. O'sullivan
5.26%
Ordinary
50 at £1Terence William Johnson
5.26%
Ordinary

Financials

Year2014
Net Worth£522,837
Cash£305,341
Current Liabilities£34,170

Accounts

Latest Accounts5 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

6 July 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Final Gazette dissolved following liquidation (1 page)
6 April 2017Return of final meeting in a members' voluntary winding up (11 pages)
6 April 2017Return of final meeting in a members' voluntary winding up (11 pages)
20 October 2016Registered office address changed from 90 Mill Lane West Hampstead London NW6 1NL to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 20 October 2016 (2 pages)
20 October 2016Registered office address changed from 90 Mill Lane West Hampstead London NW6 1NL to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 20 October 2016 (2 pages)
14 October 2016Declaration of solvency (3 pages)
14 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-05
(1 page)
14 October 2016Declaration of solvency (3 pages)
14 October 2016Appointment of a voluntary liquidator (1 page)
14 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-05
(1 page)
14 October 2016Appointment of a voluntary liquidator (1 page)
14 September 2016Director's details changed for Ms Valerie Elizabeth O'sullivan on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Ms Valerie Elizabeth O'sullivan on 14 September 2016 (2 pages)
23 August 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 1 July 2016 with updates (7 pages)
8 May 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
8 May 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 February 2016Termination of appointment of Terence William Johnson as a director on 5 February 2016 (1 page)
15 February 2016Termination of appointment of Terence William Johnson as a director on 5 February 2016 (1 page)
21 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 950
(6 pages)
21 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 950
(6 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 950
(7 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 950
(7 pages)
29 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 950
(7 pages)
3 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
3 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
3 July 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
17 October 2013Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 17 October 2013 (1 page)
17 October 2013Registered office address changed from Argo House Kilburn Park Road London NW6 5LF on 17 October 2013 (1 page)
18 September 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
8 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
8 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(6 pages)
19 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
13 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
13 August 2012Director's details changed for Terence William Johnson on 1 January 2012 (2 pages)
13 August 2012Director's details changed for Valerie Elizabeth O'sullivan on 1 January 2012 (2 pages)
13 August 2012Director's details changed for Terence William Johnson on 1 January 2012 (2 pages)
13 August 2012Director's details changed for Terence William Johnson on 1 January 2012 (2 pages)
13 August 2012Director's details changed for Valerie Elizabeth O'sullivan on 1 January 2012 (2 pages)
13 August 2012Director's details changed for Valerie Elizabeth O'sullivan on 1 January 2012 (2 pages)
31 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (15 pages)
31 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (15 pages)
31 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (15 pages)
5 August 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
5 August 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
5 August 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
11 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (15 pages)
11 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (15 pages)
11 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (15 pages)
4 August 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
4 August 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
4 August 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
27 October 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
27 October 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
27 October 2009Total exemption full accounts made up to 5 April 2009 (7 pages)
15 July 2009Return made up to 01/07/09; full list of members (6 pages)
15 July 2009Return made up to 01/07/09; full list of members (6 pages)
30 July 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
30 July 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
30 July 2008Total exemption full accounts made up to 5 April 2008 (9 pages)
28 July 2008Return made up to 01/07/08; no change of members (7 pages)
28 July 2008Return made up to 01/07/08; no change of members (7 pages)
15 August 2007Return made up to 01/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2007Return made up to 01/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
2 August 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
2 August 2007Total exemption full accounts made up to 5 April 2007 (7 pages)
15 September 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
15 September 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
15 September 2006Total exemption full accounts made up to 5 April 2006 (7 pages)
10 August 2006Return made up to 01/07/06; full list of members (9 pages)
10 August 2006Return made up to 01/07/06; full list of members (9 pages)
30 June 2006New secretary appointed (2 pages)
30 June 2006New secretary appointed (2 pages)
22 June 2006Secretary resigned;director resigned (1 page)
22 June 2006Secretary resigned;director resigned (1 page)
13 June 2006Registered office changed on 13/06/06 from: fairways 40B the drive northwood middlesex HA6 1HP (1 page)
13 June 2006Registered office changed on 13/06/06 from: fairways 40B the drive northwood middlesex HA6 1HP (1 page)
7 June 2006Registered office changed on 07/06/06 from: argo house kilburn park road london NW6 5LF (1 page)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
7 June 2006Secretary resigned;director resigned (1 page)
7 June 2006Registered office changed on 07/06/06 from: argo house kilburn park road london NW6 5LF (1 page)
7 June 2006Secretary resigned;director resigned (1 page)
9 August 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
9 August 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
9 August 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
2 August 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
16 July 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
16 July 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
16 July 2004Return made up to 01/07/04; full list of members (8 pages)
16 July 2004Return made up to 01/07/04; full list of members (8 pages)
27 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
27 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
27 January 2004Total exemption full accounts made up to 5 April 2003 (7 pages)
6 August 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
12 September 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
12 September 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
6 August 2002Return made up to 01/07/02; full list of members (8 pages)
6 August 2002Return made up to 01/07/02; full list of members (8 pages)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 131 salusbury road london NW6 6RG (1 page)
19 March 2002Registered office changed on 19/03/02 from: 131 salusbury road london NW6 6RG (1 page)
31 July 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
31 July 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
31 July 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
13 July 2001Return made up to 01/07/01; full list of members (7 pages)
13 July 2001Return made up to 01/07/01; full list of members (7 pages)
10 July 2000Return made up to 01/07/00; full list of members (7 pages)
10 July 2000Full accounts made up to 5 April 2000 (8 pages)
10 July 2000Full accounts made up to 5 April 2000 (8 pages)
10 July 2000Full accounts made up to 5 April 2000 (8 pages)
10 July 2000Return made up to 01/07/00; full list of members (7 pages)
16 July 1999Full accounts made up to 5 April 1999 (7 pages)
16 July 1999Full accounts made up to 5 April 1999 (7 pages)
16 July 1999Return made up to 01/07/99; no change of members (4 pages)
16 July 1999Return made up to 01/07/99; no change of members (4 pages)
16 July 1999Full accounts made up to 5 April 1999 (7 pages)
18 January 1999Full accounts made up to 5 April 1998 (8 pages)
18 January 1999Full accounts made up to 5 April 1998 (8 pages)
18 January 1999Full accounts made up to 5 April 1998 (8 pages)
4 July 1998Return made up to 01/07/98; no change of members (4 pages)
4 July 1998Return made up to 01/07/98; no change of members (4 pages)
7 August 1997Return made up to 01/07/97; full list of members (6 pages)
7 August 1997Full accounts made up to 5 April 1997 (8 pages)
7 August 1997Full accounts made up to 5 April 1997 (8 pages)
7 August 1997Return made up to 01/07/97; full list of members (6 pages)
7 August 1997Full accounts made up to 5 April 1997 (8 pages)
8 November 1996Full accounts made up to 5 April 1996 (8 pages)
8 November 1996Full accounts made up to 5 April 1996 (8 pages)
8 November 1996Full accounts made up to 5 April 1996 (8 pages)
12 September 1996Return made up to 01/07/96; no change of members (6 pages)
12 September 1996Return made up to 01/07/96; no change of members (6 pages)
18 September 1995Full accounts made up to 5 April 1995 (8 pages)
18 September 1995Full accounts made up to 5 April 1995 (8 pages)
18 September 1995Full accounts made up to 5 April 1995 (8 pages)
18 September 1995Return made up to 01/07/95; no change of members (6 pages)
18 September 1995Return made up to 01/07/95; no change of members (6 pages)
17 February 1960Incorporation (16 pages)
17 February 1960Incorporation (16 pages)