Company NameJones Rigging Supplies Limited
Company StatusDissolved
Company Number02039357
CategoryPrivate Limited Company
Incorporation Date22 July 1986(37 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Anthony Michael Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleFilm Rigger
Correspondence AddressHigh View Woburn Hill
Addlestone
Weybridge
Surrey
KT15 2QE
Director NameMrs Maureen Philomena Bernadette Jones
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleSecretary
Correspondence AddressDaunceys Mill
Uley
Gloucestershire
GL11 5BT
Wales
Director NameMr Raymond Alfred Jones
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleFilm Riggerr
Correspondence AddressDaunceys Mill
Uley
Gloucestershire
GL11 5BT
Wales
Secretary NameMrs Maureen Philomena Bernadette Jones
NationalityBritish
StatusCurrent
Appointed24 April 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence AddressDaunceys Mill
Uley
Gloucestershire
GL11 5BT
Wales

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£103,195
Gross Profit£50,350
Net Worth£131,369
Cash£3
Current Liabilities£1,700

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

31 March 2003Dissolved (1 page)
31 December 2002Liquidators statement of receipts and payments (5 pages)
31 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
11 October 2002Registered office changed on 11/10/02 from: 180 high street egham surrey TW20 9DN (1 page)
29 August 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Appointment of a voluntary liquidator (1 page)
6 September 2001Declaration of solvency (3 pages)
6 September 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 2001Return made up to 24/04/01; no change of members (5 pages)
19 March 2001Full accounts made up to 31 May 2000 (11 pages)
4 July 2000Full accounts made up to 31 May 1999 (11 pages)
26 April 2000Return made up to 24/04/00; no change of members (6 pages)
29 April 1999Return made up to 24/04/99; full list of members (7 pages)
29 April 1999Location of register of members (1 page)
2 April 1999Full accounts made up to 31 May 1998 (10 pages)
10 May 1998Return made up to 24/04/98; change of members (7 pages)
1 April 1998Full accounts made up to 31 May 1997 (10 pages)
16 May 1997Return made up to 24/04/97; full list of members (6 pages)
22 April 1997Location of register of members (1 page)
27 March 1997Full accounts made up to 31 May 1996 (9 pages)
26 February 1997Return made up to 24/04/96; full list of members (7 pages)
26 February 1997Director's particulars changed (1 page)
24 April 1996Full accounts made up to 31 May 1995 (10 pages)
25 May 1995Return made up to 24/04/95; full list of members (14 pages)
29 March 1995Full accounts made up to 31 May 1994 (10 pages)