Company NameVincent Jones (Wholesale Warehouse) Limited
Company StatusDissolved
Company Number01122961
CategoryPrivate Limited Company
Incorporation Date16 July 1973(50 years, 9 months ago)
Dissolution Date8 December 2008 (15 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Balwinder Singh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(32 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 08 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Fitzroy Avenue
Birmingham
West Midlands
B17 8RJ
Director NameMr Satpal Singh
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(32 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 08 December 2008)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address196 Lordswood Road
Birmingham
West Midlands
B17 8QH
Secretary NameMr Satpal Singh
NationalityBritish
StatusClosed
Appointed07 October 2005(32 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 08 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address196 Lordswood Road
Birmingham
West Midlands
B17 8QH
Director NameEufryn Rhys Jones
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(17 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address21 Eileen Road
Llansamlet
Swansea
West Glamorgan
SA7 9TR
Wales
Director NameIris May Jones
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(17 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address21 Eileen Road
Llansamlet
Swansea
West Glamorgan
SA7 9TR
Wales
Director NameMargaret Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(17 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 December 2002)
RoleCompany Director
Correspondence Address16 Heol Franc
Crymlyn Park Skewen
Neath
Director NameColenso Frank Soper
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(17 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 05 October 2005)
RoleCompany Director
Correspondence Address2 Old Furnace
Bryncoch
Neath
West Glamorgan
SA10 7BX
Wales
Director NameHayley Soper
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(17 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 05 October 2005)
RoleCompany Director
Correspondence Address2 Old Furnace
Bryncoch
Neath
West Glamorgan
SA10 7BX
Wales
Director NameMrs Maureen Soper
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(17 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 05 October 2005)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Old Furnace
Farmers Road
Neath
West Glamorgan
SA10 7FD
Wales
Secretary NameEufryn Rhys Jones
NationalityBritish
StatusResigned
Appointed22 April 1991(17 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address21 Eileen Road
Llansamlet
Swansea
West Glamorgan
SA7 9TR
Wales
Secretary NameColenso Frank Soper
NationalityBritish
StatusResigned
Appointed01 November 2002(29 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 October 2005)
RoleCompany Director
Correspondence Address2 Old Furnace
Bryncoch
Neath
West Glamorgan
SA10 7BX
Wales

Location

Registered AddressRe10 London Limited
Trinity House Heather Park Drive
Wembley
Middlesex
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Gross Profit£1,194,088
Net Worth£480,761
Cash£282
Current Liabilities£1,129,847

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

8 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
8 September 2008Liquidators statement of receipts and payments to 27 February 2008 (6 pages)
8 September 2008Liquidators statement of receipts and payments to 2 September 2008 (6 pages)
22 June 2007Statement of affairs (17 pages)
28 February 2007Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
8 January 2007Administrator's progress report (18 pages)
26 July 2006Statement of administrator's proposal (24 pages)
26 May 2006Appointment of an administrator (1 page)
19 May 2006Registered office changed on 19/05/06 from: 34 queensbury station parade edgware middlesex HA8 5HN (1 page)
24 February 2006Total exemption full accounts made up to 28 February 2005 (13 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
23 November 2005New secretary appointed;new director appointed (2 pages)
23 November 2005New director appointed (2 pages)
8 November 2005Registered office changed on 08/11/05 from: enterprise house winchwen industrial estate llansamlet swansea SA1 7DA (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Secretary resigned;director resigned (1 page)
28 October 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Return made up to 22/04/05; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
22 October 2004Accounts for a small company made up to 29 February 2004 (7 pages)
9 July 2004Return made up to 22/04/04; no change of members (7 pages)
5 November 2003Accounts for a medium company made up to 28 February 2003 (17 pages)
29 July 2003Return made up to 22/04/03; full list of members (10 pages)
10 January 2003Secretary resigned;director resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003Director resigned (1 page)
20 December 2002Full accounts made up to 28 February 2002 (21 pages)
16 December 2002Director resigned (1 page)
5 September 2002Particulars of mortgage/charge (3 pages)
13 May 2002Return made up to 22/04/02; full list of members (12 pages)
11 January 2002Accounts for a medium company made up to 28 February 2001 (17 pages)
22 May 2001Return made up to 22/04/01; full list of members (11 pages)
8 January 2001Accounts for a medium company made up to 29 February 2000 (15 pages)
11 August 2000Return made up to 22/04/00; full list of members (11 pages)
2 May 2000Full accounts made up to 28 February 1999 (15 pages)
9 May 1999Return made up to 22/04/99; no change of members (6 pages)
1 February 1999Full accounts made up to 28 February 1998 (16 pages)
13 July 1998Full accounts made up to 28 February 1997 (13 pages)
12 May 1997Return made up to 22/04/97; no change of members (6 pages)
31 December 1996Full accounts made up to 28 February 1996 (15 pages)
13 May 1996Return made up to 22/04/96; full list of members (8 pages)
3 April 1996Full accounts made up to 28 February 1995 (14 pages)
20 July 1995Return made up to 21/04/95; no change of members (6 pages)
14 June 1995Full accounts made up to 28 February 1994 (14 pages)
5 October 1983Memorandum and Articles of Association (11 pages)