Company NameJones Own Mens Limited
Company StatusDissolved
Company Number03174497
CategoryPrivate Limited Company
Incorporation Date18 March 1996(28 years, 1 month ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Stuart Malloy
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address57 Mount Ephraim Lane
London
SW16 1JE
Secretary NameMrs Carol Ann Malloy
NationalityBritish
StatusClosed
Appointed18 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address57 Mount Ephraim Lane
London
SW16 1JE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 March 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address13 Floral Street
Covent Garden
London
WC2E 9DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
18 May 1999Application for striking-off (1 page)
18 April 1998Return made up to 18/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 December 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
23 April 1997Return made up to 18/03/97; full list of members (6 pages)
19 November 1996Accounting reference date notified as 31/08 (1 page)
29 October 1996Particulars of mortgage/charge (3 pages)
22 March 1996Secretary resigned (1 page)
18 March 1996Incorporation (20 pages)