Company NameJ. & G. Developments (South Wales) Limited
Company StatusDissolved
Company Number00979880
CategoryPrivate Limited Company
Incorporation Date18 May 1970(53 years, 11 months ago)
Dissolution Date24 June 2003 (20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Anthony Jones
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(31 years after company formation)
Appointment Duration2 years, 1 month (closed 24 June 2003)
RoleProperty Developer
Correspondence Address52b Mill Road
Lisvane
Cardiff
CF4 5XL
Wales
Secretary NameDavid Anthony Jones
NationalityBritish
StatusClosed
Appointed14 May 2001(31 years after company formation)
Appointment Duration2 years, 1 month (closed 24 June 2003)
RoleProperty Developer
Correspondence Address52b Mill Road
Lisvane
Cardiff
CF4 5XL
Wales
Director NameMs Anne Susan Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(20 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 1991)
RoleSecretary
Correspondence Address18 Maes Yr Afon
Pontyclun
Mid Glam
CF7 9DL
Wales
Director NameMr Evan George Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(20 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 1993)
RoleCompany Director
Correspondence AddressPlot 99 Tegfan
Pontyclun
Mid Glam
CF7 9BP
Wales
Director NameMr Evan Glyndwr Jones
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(20 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 January 1994)
RoleCompany Director
Correspondence Address52 Mill Road
Lisvane
Cardiff
South Glamorgan
CF4 5XL
Wales
Secretary NameMs Anne Susan Jones
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 1992)
RoleCompany Director
Correspondence Address18 Maes Yr Afon
Pontyclun
Mid Glam
CF7 9DL
Wales
Secretary NameMs Anne Susan Jones
NationalityBritish
StatusResigned
Appointed05 April 1991(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 1992)
RoleCompany Director
Correspondence Address18 Maes Yr Afon
Pontyclun
Mid Glam
CF7 9DL
Wales
Secretary NameMr Evan Glyndwr Jones
NationalityBritish
StatusResigned
Appointed13 November 1992(22 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 June 1993)
RoleCompany Director
Correspondence Address52 Mill Road
Lisvane
Cardiff
South Glamorgan
CF4 5XL
Wales
Director NameDavid Anthony Jones
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1994(23 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address52b Mill Road
Lisvane
Cardiff
CF4 5XL
Wales
Secretary NameEvan Jones
NationalityBritish
StatusResigned
Appointed20 January 1996(25 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 1998)
RoleCompany Director
Correspondence Address31 Tegfan
Pontyclun
Mid Glamorgan
CF7 9BP
Wales
Director NameEvan George Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(28 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 May 2001)
RoleQuantity Surveyor
Correspondence Address31 Tegfan
Pontyclun
Mid Glamorgan
CF72 9BP
Wales
Secretary NameSri Suwan Pramoonsin
NationalityThai
StatusResigned
Appointed31 December 1999(29 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 2001)
RoleSecretary
Correspondence Address31 Tegfan
Pontyclun
Mid Glamorgan
CF72 9BP
Wales

Location

Registered AddressAston And Co
103 Moore Park Road
Fulham
London
SW6 2DA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Financials

Year2014
Net Worth£19,663
Cash£10,008
Current Liabilities£13,792

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 July 2004Dissolved (1 page)
20 April 2004Completion of winding up (1 page)
4 November 2003Order of court to wind up (3 pages)
15 October 2003Order of court - restore & wind-up 08/10/03 (2 pages)
24 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2003First Gazette notice for compulsory strike-off (1 page)
18 May 2001New secretary appointed;new director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Secretary resigned (1 page)
15 May 2001Return made up to 05/04/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 31 March 1999 (3 pages)
20 April 2000Return made up to 05/04/00; full list of members (6 pages)
7 April 2000New secretary appointed (2 pages)
7 April 2000Secretary resigned (1 page)
29 July 1999Accounts for a small company made up to 31 March 1998 (3 pages)
19 May 1999Return made up to 05/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
21 July 1998Accounts for a small company made up to 31 March 1997 (4 pages)
20 July 1998New secretary appointed (2 pages)
5 June 1998Return made up to 05/04/98; full list of members (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1996 (5 pages)
6 May 1997Return made up to 05/04/97; no change of members (4 pages)
1 May 1996Return made up to 05/04/96; no change of members (4 pages)
31 March 1996Secretary resigned;new secretary appointed (2 pages)
31 March 1996Full accounts made up to 31 March 1995 (8 pages)
13 September 1995Particulars of mortgage/charge (8 pages)
26 April 1995Return made up to 05/04/95; full list of members (6 pages)