Company NameIAN Jones Developments
Company StatusDissolved
Company Number03467426
CategoryPrivate Unlimited Company
Incorporation Date18 November 1997(26 years, 5 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)
Previous NameMetrotan Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Michael Keeler
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 19 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Selcroft Road
Purley
Surrey
CR8 1AD
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2006(8 years, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 19 February 2008)
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 23 October 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed04 February 1998(2 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2001)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed04 February 1998(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 12 May 2000)
RoleAccountant
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 23 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(9 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(2 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address25 Thistle Close
Noak Bridge
Essex
SS15 5GX
Director NameMr Stephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2001(4 years after company formation)
Appointment Duration5 years, 1 month (resigned 16 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Daneswood Close
Weybridge
Surrey
KT13 9AY
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed30 December 2002(5 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Secretary NameWilliam Oliver
NationalityBritish
StatusResigned
Appointed26 April 2005(7 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 20 March 2006)
RoleCompany Director
Correspondence Address60 Constable Court
Stubbs Drive
Bermondsey
SE16 3EG
Director NameMr Peter Malcolm Roe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(8 years after company formation)
Appointment Duration7 months, 1 week (resigned 21 July 2006)
RoleCompany Director
Correspondence AddressHillbrow House
Chittlehamholt
Devon
EX37 9NS
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2005(8 years after company formation)
Appointment DurationResigned same day (resigned 15 December 2005)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address10 Crown Place
London
EC2A 4FT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£33
Net Worth£95,500
Cash£102
Current Liabilities£83

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2007First Gazette notice for voluntary strike-off (1 page)
5 July 2007Application for striking-off (1 page)
24 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
24 March 2007Re-registration of Memorandum and Articles (11 pages)
24 March 2007Members' assent for rereg from LTD to UNLTD (1 page)
24 March 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 March 2007Declaration of assent for reregistration to UNLTD (1 page)
24 March 2007Application for reregistration from LTD to UNLTD (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
22 November 2006Return made up to 18/11/06; full list of members (2 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006New director appointed (1 page)
31 July 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
8 June 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed (1 page)
20 March 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
19 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 January 2006Return made up to 18/11/05; full list of members (2 pages)
15 December 2005New director appointed (1 page)
15 December 2005New director appointed (1 page)
16 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
21 January 2005Director's particulars changed (1 page)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
7 December 2004Return made up to 18/11/04; full list of members (6 pages)
19 February 2004New secretary appointed (1 page)
21 January 2004Secretary resigned (1 page)
24 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
19 December 2003Return made up to 18/11/03; full list of members (6 pages)
16 September 2003Registered office changed on 16/09/03 from: 12 appold street london EC2A 2AA (1 page)
28 March 2003Declaration of assistance for shares acquisition (4 pages)
23 March 2003Auditor's resignation (1 page)
28 February 2003Secretary's particulars changed (1 page)
8 February 2003Declaration of assistance for shares acquisition (4 pages)
30 January 2003New secretary appointed (1 page)
30 January 2003Secretary's particulars changed (1 page)
23 January 2003Secretary resigned (1 page)
24 December 2002Return made up to 18/11/02; no change of members (2 pages)
21 October 2002Secretary's particulars changed (1 page)
27 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
17 January 2002New director appointed (14 pages)
24 December 2001Director resigned (1 page)
19 December 2001Secretary's particulars changed (1 page)
28 November 2001Return made up to 18/11/01; full list of members (2 pages)
19 October 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
1 December 2000Return made up to 18/11/00; no change of members (2 pages)
17 November 2000Secretary's particulars changed (1 page)
19 September 2000Full accounts made up to 31 March 2000 (9 pages)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
20 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1999Return made up to 18/11/99; no change of members (26 pages)
27 September 1999Amended full accounts made up to 31 March 1999 (9 pages)
7 September 1999Full accounts made up to 31 March 1999 (9 pages)
18 December 1998Return made up to 18/11/98; full list of members (30 pages)
1 October 1998New secretary appointed (2 pages)
23 February 1998New director appointed (2 pages)
13 February 1998Ad 04/02/98--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
15 December 1997S-div 18/11/97 (1 page)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997Registered office changed on 15/12/97 from: 3RD floor 19 phipp street london EC2A 4NP (1 page)
15 December 1997Director resigned (1 page)
15 December 1997£ nc 1000/500000 18/11/97 (1 page)
1 December 1997Company name changed metrotan LIMITED\certificate issued on 02/12/97 (2 pages)
18 November 1997Incorporation (11 pages)