Company NameJones Scaffolding Services Limited
DirectorLionel Chamberlain
Company StatusDissolved
Company Number03188984
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameLisa Anne Chamberlain
NationalityBritish
StatusCurrent
Appointed29 May 1996(1 month, 1 week after company formation)
Appointment Duration27 years, 11 months
RoleSecretary
Correspondence Address284 Lynton Road
Bermondsey
London
Se1
Director NameMr Lionel Chamberlain
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address284 Lynton Road
London
SE1 5DD
Director NameMaurice Patrick Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 1997)
RoleScaffolder
Correspondence Address37 Valley Road
Shortlands
Bromley
Kent
BR2 0HB
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 April 2005Dissolved (1 page)
24 January 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
23 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 October 2003Statement of affairs (8 pages)
23 October 2003Appointment of a voluntary liquidator (1 page)
21 October 2003Registered office changed on 21/10/03 from: 27 beechcroft road bushey hertfordshire WD23 2JU (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
22 April 2002Return made up to 22/04/02; full list of members (6 pages)
11 March 2002Registered office changed on 11/03/02 from: 89 kingsland road london E2 8AG (1 page)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 January 2002Accounts for a small company made up to 30 April 2000 (6 pages)
11 May 2001Return made up to 22/04/01; full list of members (6 pages)
16 February 2001Particulars of mortgage/charge (7 pages)
11 May 2000Return made up to 22/04/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
21 July 1999Accounts for a small company made up to 30 April 1998 (4 pages)
1 June 1999Return made up to 22/04/99; no change of members (4 pages)
13 May 1998Return made up to 22/04/98; full list of members (6 pages)
13 November 1997Ad 15/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Registered office changed on 13/10/97 from: 37 valley road brmoley BR2 0HB (1 page)
4 July 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
4 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1997Return made up to 22/04/97; full list of members (6 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New secretary appointed (2 pages)
12 June 1996Registered office changed on 12/06/96 from: 89 kingsland road london E2 8AG (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Secretary resigned (1 page)
22 April 1996Incorporation (13 pages)