Company NameDrivers Jonas Limited
Company StatusDissolved
Company Number00981293
CategoryPrivate Limited Company
Incorporation Date4 June 1970(53 years, 10 months ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(45 years after company formation)
Appointment Duration1 year, 6 months (closed 06 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Paul Anthony Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(45 years after company formation)
Appointment Duration1 year, 6 months (closed 06 December 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2015(45 years after company formation)
Appointment Duration1 year, 6 months (closed 06 December 2016)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameRobin Thomas Bishop
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(20 years, 12 months after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWell House
Upper Road
Adgestone
Isle Of Wight
PO36 0ES
Director NamePatrick Alexander Copland
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(20 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleChartered Surveyor
Correspondence AddressBoundary House
North Waltham
Basingstoke
Hampshire
RG25 2BQ
Director NameMr Christopher William Jonas
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(20 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 May 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Victoria Square
London
SW1W 0BB
Secretary NameWilliam Ian Morrison
NationalityBritish
StatusResigned
Appointed25 May 1991(20 years, 12 months after company formation)
Appointment Duration4 years (resigned 15 June 1995)
RoleCompany Director
Correspondence AddressBeauworth Manor
Alresford
Hants
SO24 0NZ
Director NameRoderick David Jones
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(22 years after company formation)
Appointment Duration8 years, 11 months (resigned 21 May 2001)
RoleChartered Surveyor
Correspondence Address8 New Road
Digswell
Welwyn
Hertfordshire
Alg 0ag
Secretary NameMrs Gillian Ann Thalassinos
NationalityBritish
StatusResigned
Appointed16 June 1995(25 years after company formation)
Appointment Duration14 years, 8 months (resigned 01 March 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 King William Street
London
EC4N 7BL
Director NameChristopher Hamilton Armon-Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(30 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 15 May 2008)
RoleChartered Surveyor
Correspondence Address11a Elsworthy Road
London
NW3 3DS
Director NameNicholas Jose Shepherd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(37 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 November 2014)
RoleChartered Surveyor
Correspondence Address2 New Street Square
London
EC4A 3BZ
Director NameMr Stuart Robin Counsell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(39 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr David Sproul
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(39 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Stephen Griggs
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(41 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Street Square
London
EC4A 3BZ

Contact

Websitedriversjonas.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Drivers Jonas Services Co.
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the company off the register (3 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
30 November 2015Appointment of Paul Anthony Robinson as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Donna Louise Ward as a director on 1 June 2015 (2 pages)
30 November 2015Appointment of Glyn Bunting as a director on 1 June 2015 (2 pages)
28 November 2015Termination of appointment of David Sproul as a director on 31 May 2015 (1 page)
28 November 2015Termination of appointment of Stephen Griggs as a director on 31 May 2015 (1 page)
1 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 5
(4 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
26 November 2014Termination of appointment of Nicholas Jose Shepherd as a director on 25 November 2014 (1 page)
18 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5
(5 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
24 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
11 December 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 May 2011 (6 pages)
3 November 2011Appointment of Stephen Griggs as a director (2 pages)
2 August 2011Termination of appointment of Stuart Counsell as a director (1 page)
24 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
9 February 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
15 July 2010Appointment of David Sproul as a director (2 pages)
15 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
25 June 2010Registered office address changed from 6 Grosvenor Street London W1K 4DJ on 25 June 2010 (1 page)
24 June 2010Director's details changed for Mr Nicholas Jose Shepherd on 1 March 2010 (2 pages)
24 June 2010Director's details changed for Mr Nicholas Jose Shepherd on 1 March 2010 (2 pages)
24 June 2010Previous accounting period extended from 31 December 2009 to 31 May 2010 (1 page)
24 June 2010Appointment of Stuart Robin Counsell as a director (2 pages)
24 June 2010Termination of appointment of Gillian Thalassinos as a secretary (1 page)
27 May 2009Return made up to 25/05/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 June 2008Return made up to 25/05/08; full list of members (3 pages)
18 June 2008Director appointed mr nicholas jose shepherd (2 pages)
18 June 2008Appointment terminated director christopher armon-jones (1 page)
18 June 2008Secretary's change of particulars / gillian thalassinos / 01/06/2008 (2 pages)
3 April 2008Company name changed dj drivers jonas LIMITED\certificate issued on 03/04/08 (4 pages)
3 April 2008Company name changed drivers jonas LIMITED\certificate issued on 03/04/08 (4 pages)
5 October 2007Accounts made up to 31 December 2006 (1 page)
2 July 2007Return made up to 25/05/07; no change of members (6 pages)
7 June 2006Return made up to 25/05/06; full list of members (6 pages)
5 February 2006Accounts made up to 31 December 2005 (1 page)
8 June 2005Return made up to 25/05/05; full list of members (6 pages)
5 February 2005Accounts made up to 31 December 2004 (1 page)
5 July 2004Accounts made up to 31 December 2003 (1 page)
15 June 2004Return made up to 25/05/04; full list of members (6 pages)
3 July 2003Accounts made up to 31 December 2002 (1 page)
3 June 2003Return made up to 25/05/03; full list of members (6 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
1 June 2002Return made up to 25/05/02; full list of members (6 pages)
13 November 2001Accounts made up to 31 December 2000 (1 page)
6 June 2001New director appointed (3 pages)
6 June 2001Director resigned (1 page)
6 June 2001Return made up to 25/05/01; no change of members
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
25 August 2000Accounts made up to 31 December 1999 (1 page)
19 June 2000Return made up to 25/05/00; no change of members (6 pages)
3 August 1999Accounts made up to 31 December 1998 (3 pages)
3 June 1999Return made up to 25/05/99; full list of members (6 pages)
16 July 1998Accounts made up to 31 December 1997 (3 pages)
31 May 1998Return made up to 25/05/98; no change of members (4 pages)
2 October 1997Registered office changed on 02/10/97 from: 16 suffolk street london SW1Y 4HQ (1 page)
29 September 1997Accounts made up to 31 December 1996 (3 pages)
18 June 1997Return made up to 25/05/97; no change of members (4 pages)
17 June 1996Accounts made up to 31 December 1995 (3 pages)
17 June 1996Return made up to 25/05/96; full list of members (6 pages)
22 June 1995Accounts made up to 31 December 1994 (3 pages)
21 June 1995Secretary resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995New secretary appointed (2 pages)
21 June 1995Director resigned (2 pages)
30 May 1995Return made up to 25/05/95; full list of members (6 pages)
23 June 1994Accounts made up to 31 December 1993 (3 pages)
13 June 1994Return made up to 25/05/94; no change of members (4 pages)
23 June 1993Return made up to 25/05/93; no change of members (4 pages)
4 June 1970Incorporation (14 pages)