Company NameJones Marine & Diving Services Limited
Company StatusDissolved
Company Number02664319
CategoryPrivate Limited Company
Incorporation Date20 November 1991(32 years, 5 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameJerry Gureghian
Date of BirthNovember 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed19 November 1998(7 years after company formation)
Appointment Duration17 years, 3 months (closed 01 March 2016)
RoleCompany Director
Correspondence Address39 Cheval Place
Knightsbridge
London
SW7 1EW
Secretary NameMoore Stephens (South) Llp (Corporation)
StatusClosed
Appointed15 September 2010(18 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 01 March 2016)
Correspondence AddressCity Gates 2-4 Southgate
Chichester
West Sussex
PO19 8DJ
Director NameMrs Mandy Jane Louise Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address171 Station Road
Fordingbridge
Hampshire
SP6 1DS
Director NameMr Michael Nicholas Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(same day as company formation)
RoleDiving Consultant
Country of ResidenceUnited Kingdom
Correspondence Address171 Station Road
Fordingbridge
Hampshire
SP6 1DS
Director NameMr William Peter Jones
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(same day as company formation)
RoleRetired
Correspondence Address70 Barton Court Avenue
New Milton
Hampshire
BH25 7HQ
Secretary NameMr William Peter Jones
NationalityBritish
StatusResigned
Appointed20 November 1991(same day as company formation)
RoleRetired
Correspondence Address70 Barton Court Avenue
New Milton
Hampshire
BH25 7HQ
Secretary NameMr Michael Nicholas Jones
NationalityBritish
StatusResigned
Appointed02 January 1998(6 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 23 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Station Road
Fordingbridge
Hampshire
SP6 1DS
Director NameKarim Kobrossi
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 January 2007)
RoleLawyer
Correspondence Address14 Cheyne Court
Flood Street
London
SW3 5TP
Director NameBourse Securities Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed20 November 1991(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameMoore Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2007(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2010)
Correspondence Address33 The Clarendon Centre
Salisbury Business Park
Salisbury
Wiltshire
SP1 2TJ

Location

Registered Address39 Cheval Place
Knightsbridge
London
SW7 1EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1.4m at £1Petro Consulting Holding Sal
96.05%
Ordinary
57.5k at £1Mr Michael Nicholas Jones
3.95%
Ordinary

Financials

Year2014
Net Worth-£38,719
Cash£8,752
Current Liabilities£75,548

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
24 June 2015Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page)
9 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,456,691
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 1,456,691
(5 pages)
14 January 2014Director's details changed for Jerry Gureghian on 17 December 2013 (2 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-14
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 August 2013Satisfaction of charge 2 in full (4 pages)
9 August 2013Satisfaction of charge 3 in full (4 pages)
24 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from 2Nd Floor Front 5 Princes Gate London SW7 1QJ on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 2Nd Floor Front 5 Princes Gate London SW7 1QJ on 4 August 2011 (1 page)
28 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 701,986.00
(5 pages)
24 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 September 2010Termination of appointment of Moore Secretaries Limited as a secretary (1 page)
23 September 2010Appointment of Moore Stephens (South) Llp as a secretary (2 pages)
6 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Jerry Gureghian on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Jerry Gureghian on 1 October 2009 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 January 2009Return made up to 18/12/08; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 November 2008Return made up to 18/12/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007New secretary appointed (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Secretary resigned;director resigned (1 page)
28 February 2007Return made up to 18/12/06; full list of members (3 pages)
30 January 2007Director resigned (1 page)
26 January 2007Registered office changed on 26/01/07 from: cumberland house suite 1 1 kensington road london W8 5NX (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 August 2006Return made up to 18/12/05; full list of members (3 pages)
18 May 2006Particulars of mortgage/charge (3 pages)
2 February 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 March 2005Return made up to 20/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2004Ad 30/11/03--------- £ si 20000@1=20000 £ ic 135250/155250 (2 pages)
1 July 2004Return made up to 20/11/03; full list of members (9 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
25 March 2004Nc inc already adjusted 30/11/03 (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Ad 30/11/03--------- £ si 20000@1=20000 £ ic 115250/135250 (3 pages)
15 March 2004Nc inc already adjusted 30/04/02 (1 page)
15 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2004Amending 882 (2 pages)
13 February 2004Ad 30/04/02--------- £ si 150000@1 (2 pages)
30 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 January 2004Amending 88(2) - 20,000 (2 pages)
29 January 2004Amending 88(2) - 98,000 (2 pages)
29 January 2003Return made up to 20/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 May 2002Nc inc already adjusted 09/04/02 (1 page)
17 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2002Ad 01/03/00-31/12/00 £ si 98000@1 (2 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Registered office changed on 16/04/02 from: waterside house dera haslar marine technology park hasler road gosport PO12 2AU (1 page)
30 January 2002Particulars of mortgage/charge (7 pages)
26 January 2002Return made up to 20/11/01; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
15 February 2001Return made up to 20/11/00; change of members (7 pages)
30 January 2001Director resigned (1 page)
19 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
13 November 2000Registered office changed on 13/11/00 from: 21 pine road alderholt fordingbridge hants SP6 3BJ (1 page)
23 March 2000Ad 08/02/99--------- £ si 1500@1 (2 pages)
23 March 2000Ad 16/05/99--------- £ si 3750@1 (2 pages)
23 March 2000Ad 08/02/99--------- £ si 2000@1 (2 pages)
15 November 1999Return made up to 20/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 December 1998New director appointed (2 pages)
30 November 1998Return made up to 20/11/98; full list of members (6 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
28 September 1998Ad 21/09/98--------- £ si 2500@1=2500 £ ic 2/2502 (2 pages)
28 September 1998Particulars of contract relating to shares (3 pages)
28 September 1998£ nc 100/50000 18/09/98 (1 page)
28 September 1998Ad 18/09/98--------- £ si 7498@1=7498 £ ic 2502/10000 (2 pages)
28 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998Secretary resigned (1 page)
1 December 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 November 1997Return made up to 20/11/97; no change of members
  • 363(287) ‐ Registered office changed on 28/11/97
(4 pages)
12 December 1996Return made up to 20/11/96; full list of members (6 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
26 January 1996Return made up to 20/11/95; no change of members (4 pages)
6 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 February 1993Return made up to 20/11/92; full list of members (6 pages)
20 November 1991Incorporation (19 pages)