Company NameG. Jones Wholesalers
Company StatusDissolved
Company Number03153686
CategoryPrivate Unlimited Company
Incorporation Date31 January 1996(28 years, 2 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Glen Jones
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(same day as company formation)
RoleNewspaper Wholesaler
Correspondence AddressFairway The Drive
Cheam
Sutton
Surrey
SM2 7DJ
Director NameMrs Norma Joy Jones
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1996(same day as company formation)
RoleSecretary
Correspondence AddressFairway The Drive
Cheam
Sutton
Surrey
SM2 7DJ
Secretary NameMrs Norma Joy Jones
NationalityBritish
StatusClosed
Appointed31 January 1996(same day as company formation)
RoleSecretary
Correspondence AddressFairway The Drive
Cheam
Sutton
Surrey
SM2 7DJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19a High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
15 May 2003Application for striking-off (1 page)
4 April 2003Return made up to 31/01/03; full list of members (7 pages)
26 February 2003Declaration of assent for reregistration to UNLTD (1 page)
26 February 2003Certificate of re-registration from Limited to Unlimited (1 page)
26 February 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 February 2003Members' assent for rereg from LTD to UNLTD (2 pages)
26 February 2003Re-registration of Memorandum and Articles (5 pages)
26 February 2003Application for reregistration from LTD to UNLTD (2 pages)
11 March 2002Return made up to 31/01/02; full list of members (6 pages)
14 November 2001Full accounts made up to 30 April 2001 (8 pages)
7 February 2001Return made up to 31/01/01; full list of members (6 pages)
30 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 1999Return made up to 31/01/99; no change of members (4 pages)
6 January 1999Return made up to 31/01/98; change of members (8 pages)
15 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
23 April 1998Statement of affairs (4 pages)
23 April 1998Ad 30/04/96--------- £ si 98@1 (2 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
23 April 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1996Ad 22/04/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 May 1996Accounting reference date notified as 30/04 (1 page)
31 January 1996Incorporation (15 pages)