Company NameJones & Co Design Limited
Company StatusDissolved
Company Number03093473
CategoryPrivate Limited Company
Incorporation Date21 August 1995(28 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jack Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2015(20 years after company formation)
Appointment Duration5 years, 6 months (closed 16 March 2021)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address22 Rue Du Capitaine Bages
Marseillan
34340
Director NameMrs Victoria Renee Jones
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2018(23 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNorthside House Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMichael David Harris
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleMarketing Consultant
Correspondence Address125 Portsmouth Road
Cobham
Surrey
KT11 1JN
Director NameHeather Margaret Jones
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleGraphic Designer
Correspondence AddressThe Old Post Office
The Street Long Sutton
Hook
Hampshire
RG29 1SS
Secretary NameMr John Richard William Castle
NationalityBritish
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address29 Sittingbourne Road
Maidstone
Kent
ME14 5EU
Secretary NameDavid Gareth Jones
NationalityBritish
StatusResigned
Appointed21 August 1995(same day as company formation)
RoleGraphic Designer
Correspondence AddressThe Old Post Office
The Street
Long Sutton
Hampshire
RG29 1SS
Director NameMr David Gareth Jones
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(3 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 August 2015)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage Pankridge Street
Crondall
Farnham
Surrey
GU10 5QY
Secretary NameHeather Margaret Jones
NationalityBritish
StatusResigned
Appointed02 July 1996(10 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 30 July 2005)
RoleCompany Director
Correspondence AddressThe Old Post Office
The Street Long Sutton
Hook
Hampshire
RG29 1SS
Secretary NameDonald Harding Jones
NationalityBritish
StatusResigned
Appointed30 July 2005(9 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 11 February 2019)
RoleCompany Director
Correspondence Address4 Llwyn Y Grant Terrace
Cardiff
South Glamorgan
CF23 9EW
Wales
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Jack Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£9,507
Cash£24,026
Current Liabilities£23,851

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

29 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 September 2015Appointment of Mr Jack Jones as a director on 31 August 2015 (2 pages)
8 September 2015Termination of appointment of David Gareth Jones as a director on 31 August 2015 (1 page)
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
2 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 September 2011Director's details changed for Mr David Gareth Jones on 9 September 2011 (3 pages)
9 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
9 September 2011Director's details changed for Mr David Gareth Jones on 9 September 2011 (3 pages)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
14 September 2010Director's details changed for Mr David Gareth Jones on 1 October 2009 (3 pages)
14 September 2010Director's details changed for Mr David Gareth Jones on 1 October 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 November 2009Annual return made up to 21 August 2009 with a full list of shareholders (3 pages)
5 November 2009Registered office address changed from Well Cottage Chilloway Terrace Pankridge Street Crondall Farnham Surrey GU10 5QY on 5 November 2009 (1 page)
5 November 2009Registered office address changed from Well Cottage Chilloway Terrace Pankridge Street Crondall Farnham Surrey GU10 5QY on 5 November 2009 (1 page)
5 November 2009Director's details changed for David Gareth Jones on 5 November 2009 (2 pages)
5 November 2009Director's details changed for David Gareth Jones on 5 November 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 November 2008Return made up to 21/08/08; full list of members (3 pages)
24 November 2008Return made up to 21/08/06; full list of members (3 pages)
24 November 2008Return made up to 21/08/07; full list of members (3 pages)
7 August 2008Registered office changed on 07/08/2008 from the old post office the street long sutton hampshire RG29 1SS (1 page)
23 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 November 2005Return made up to 21/08/05; full list of members (2 pages)
19 August 2005Secretary resigned;director resigned (1 page)
19 August 2005New secretary appointed (2 pages)
9 December 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
16 August 2004Return made up to 21/08/04; full list of members (7 pages)
7 December 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 September 2003Return made up to 21/08/03; full list of members (7 pages)
5 December 2002Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 September 2002Return made up to 21/08/02; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
10 September 2001Return made up to 21/08/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 September 2000Return made up to 21/08/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 September 1999Return made up to 21/08/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 October 1998Return made up to 21/08/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 31 August 1997 (7 pages)
21 August 1997Return made up to 21/08/97; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
17 December 1996Accounting reference date shortened from 30/09/96 to 31/08/96 (1 page)
9 September 1996Return made up to 21/08/96; full list of members (6 pages)
9 July 1996New secretary appointed (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Secretary resigned (2 pages)
9 July 1996Registered office changed on 09/07/96 from: palace wharf rainville road london W6 9HN (1 page)
12 March 1996Ad 22/11/95--------- £ si 27916@1 (2 pages)
12 March 1996Statement of affairs (3 pages)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
22 January 1996Ad 22/11/95--------- £ si 27916@1=27916 £ ic 2/27918 (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Secretary resigned (2 pages)
28 November 1995Registered office changed on 28/11/95 from: 8 upper st. Martins lane london WC2H 9DF (1 page)
28 November 1995Accounting reference date notified as 30/09 (1 page)
21 September 1995Secretary resigned;new secretary appointed (2 pages)
21 September 1995New director appointed (4 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995Director resigned;new director appointed (2 pages)
21 August 1995Incorporation (52 pages)