Company NameChesters And Jones Limited
Company StatusDissolved
Company Number01093653
CategoryPrivate Limited Company
Incorporation Date1 February 1973(51 years, 2 months ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKeith Hamilton Hazell Jones
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(19 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 05 July 2005)
RoleInsurance Broker
Correspondence Address5 The Mews
Cobham Park
Cobham
Surrey
KT11 3LD
Director NameNicholas Keith Arthur Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(19 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 05 July 2005)
RoleCompany Director
Correspondence Address3 Princes Yard
London
W11 4PH
Director NameSimon Francis Hilary Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(19 years, 11 months after company formation)
Appointment Duration12 years, 5 months (closed 05 July 2005)
RoleCompany Director
Correspondence Address10 Castle View Road
Weybridge
Surrey
KT13 9AB
Secretary NameHilary Burrow
NationalityBritish
StatusClosed
Appointed04 November 2002(29 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 05 July 2005)
RoleCompany Director
Correspondence Address6 Pelham Terrace
Lewes
East Sussex
BN7 2DR
Secretary NameMr John Michael Crisp
NationalityBritish
StatusResigned
Appointed12 January 1993(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 The Highway
Orpington
Kent
BR6 9DQ
Secretary NameMr Roger Ayton Hutchison
NationalityBritish
StatusResigned
Appointed29 August 1996(23 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressAdair Cottage Haverhill Road
Castle Camps
Cambridge
Cambridgeshire
CB1 6TB
Secretary NameMraul Paul Davies
NationalityBritish
StatusResigned
Appointed20 December 2001(28 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Dunterns
Alnwick
Northumberland
NE66 1AN

Location

Registered AddressNbj House
2 Southlands Road
Bromley
Kent
BR2 9QP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
7 February 2005Application for striking-off (1 page)
20 January 2005Return made up to 20/12/04; full list of members (6 pages)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
24 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
27 July 2004Secretary's particulars changed (1 page)
8 June 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
8 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2004Director's particulars changed (1 page)
27 January 2004Return made up to 19/12/03; full list of members (6 pages)
8 December 2003Director's particulars changed (1 page)
29 January 2003Return made up to 12/01/03; full list of members (7 pages)
24 December 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (2 pages)
31 July 2002Director's particulars changed (1 page)
4 February 2002Secretary resigned (1 page)
4 February 2002New secretary appointed (2 pages)
4 February 2002Director's particulars changed (1 page)
4 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
2 May 2001Full accounts made up to 30 June 2000 (5 pages)
13 February 2001Return made up to 12/01/01; full list of members (7 pages)
13 November 2000Director's particulars changed (1 page)
16 May 2000Return made up to 12/01/00; no change of members (5 pages)
6 March 2000Accounts for a dormant company made up to 30 June 1999 (10 pages)
10 December 1999Director's particulars changed (1 page)
6 February 1999Return made up to 12/01/99; no change of members (4 pages)
18 January 1999Accounts for a dormant company made up to 30 June 1998 (5 pages)
27 January 1998Return made up to 12/01/98; full list of members (8 pages)
10 December 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
5 March 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
26 January 1997Return made up to 12/01/97; no change of members (7 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996Secretary resigned (1 page)
20 May 1996Director's particulars changed (1 page)
25 February 1996Return made up to 12/01/96; no change of members (7 pages)
26 October 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
25 May 1995Registered office changed on 25/05/95 from: 120-122 southwark st london SE1 0SW (1 page)