Company NameJones The Agency Limited
Company StatusDissolved
Company Number03708878
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 2 months ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid Gwyn Jones
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Grange
Hereford Road
Monmouth
Gwent
NP5 3NW
Wales
Director NameMs Marianne Jones
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27 Achilles Road
West Hampstead
London
NW6 1DZ
Secretary NameMrs Florence May Jones
NationalityBritish
StatusClosed
Appointed05 February 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Grange
Hereford Road
Monmouth
Gwent
NP5 3HN
Wales
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address29 Harcourt Street
London
W1H 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

3 at £1Marianne Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,034
Cash£1,937
Current Liabilities£4,460

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
29 November 2012Application to strike the company off the register (3 pages)
29 November 2012Application to strike the company off the register (3 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 3
(5 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 3
(5 pages)
10 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 3
(5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 February 2010Director's details changed for David Gwyn Jones on 5 February 2010 (2 pages)
25 February 2010Director's details changed for David Gwyn Jones on 5 February 2010 (2 pages)
25 February 2010Director's details changed for David Gwyn Jones on 5 February 2010 (2 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Marianne Jones on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Marianne Jones on 25 February 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 February 2009Return made up to 05/02/09; full list of members (3 pages)
12 February 2009Return made up to 05/02/09; full list of members (3 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 April 2008Return made up to 05/02/08; no change of members (7 pages)
7 April 2008Return made up to 05/02/08; no change of members (7 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 March 2007Return made up to 05/02/07; full list of members (7 pages)
13 March 2007Return made up to 05/02/07; full list of members (7 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
15 February 2006Return made up to 05/02/06; full list of members (7 pages)
15 February 2006Return made up to 05/02/06; full list of members (7 pages)
6 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
28 February 2005Return made up to 05/02/05; full list of members (7 pages)
28 February 2005Return made up to 05/02/05; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
23 September 2004Registered office changed on 23/09/04 from: 643 watford way london NW7 3JR (1 page)
23 September 2004Registered office changed on 23/09/04 from: 643 watford way london NW7 3JR (1 page)
11 February 2004Return made up to 05/02/04; full list of members (7 pages)
11 February 2004Return made up to 05/02/04; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 February 2003Return made up to 05/02/03; full list of members (7 pages)
24 February 2003Return made up to 05/02/03; full list of members (7 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 February 2002Return made up to 05/02/02; full list of members (6 pages)
15 February 2002Return made up to 05/02/02; full list of members (6 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
9 February 2001Return made up to 05/02/01; full list of members (6 pages)
9 February 2001Return made up to 05/02/01; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 February 2000Return made up to 05/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2000Return made up to 05/02/00; full list of members (6 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Ad 05/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1999Ad 05/02/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
3 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1999New secretary appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
12 February 1999Registered office changed on 12/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
5 February 1999Incorporation (16 pages)