Company NameJones Beckett Associates Limited
Company StatusDissolved
Company Number04531784
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Dissolution Date22 April 2018 (6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameNick Beckett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(same day as company formation)
RoleConsultant
Correspondence Address48 Colehill Lane
Fulham
London
SW6 5EG
Secretary NameMs Fiona Meenan
StatusClosed
Appointed30 August 2009(6 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 22 April 2018)
RoleCompany Director
Correspondence Address19b Thornhill Road
London
N1 1JR
Director NameFrancis David Jones
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleConsultant
Correspondence AddressGround Floor Front
15 Church Terrace
London
SE13 5BT
Secretary NameFrancis David Jones
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleConsultant
Correspondence AddressGround Floor Front
15 Church Terrace
London
SE13 5BT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwwod
Herts
WD6 3EW

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2009
Net Worth£1,093
Cash£176,092
Current Liabilities£1,602,127

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 October 2017Liquidators' statement of receipts and payments to 11 September 2017 (5 pages)
7 April 2017Liquidators' statement of receipts and payments to 11 March 2017 (5 pages)
2 November 2016Liquidators' statement of receipts and payments to 11 September 2016 (5 pages)
6 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (5 pages)
6 May 2016Liquidators statement of receipts and payments to 11 March 2016 (5 pages)
16 October 2015Liquidators statement of receipts and payments to 11 September 2015 (5 pages)
16 October 2015Liquidators' statement of receipts and payments to 11 September 2015 (5 pages)
7 April 2015Liquidators statement of receipts and payments to 11 March 2015 (5 pages)
7 April 2015Liquidators' statement of receipts and payments to 11 March 2015 (5 pages)
25 September 2014Liquidators statement of receipts and payments to 11 September 2014 (5 pages)
25 September 2014Liquidators' statement of receipts and payments to 11 September 2014 (5 pages)
19 March 2014Liquidators statement of receipts and payments to 11 March 2014 (5 pages)
19 March 2014Liquidators' statement of receipts and payments to 11 March 2014 (5 pages)
18 February 2014Insolvency:s/s cert. Release of liquidator (1 page)
18 February 2014Court order insolvency:removal of liquidator (19 pages)
18 February 2014Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2013Liquidators' statement of receipts and payments to 11 September 2013 (5 pages)
20 September 2013Liquidators statement of receipts and payments to 11 September 2013 (5 pages)
23 May 2013Liquidators' statement of receipts and payments to 11 March 2013 (5 pages)
23 May 2013Liquidators statement of receipts and payments to 11 March 2013 (5 pages)
15 April 2013Appointment of a voluntary liquidator (1 page)
15 April 2013Court order insolvency:appointment of liquidator (13 pages)
11 April 2013Registered office address changed from C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG on 11 April 2013 (2 pages)
22 March 2013Notice of ceasing to act as a voluntary liquidator (1 page)
28 September 2012Liquidators' statement of receipts and payments to 11 September 2012 (5 pages)
28 September 2012Liquidators statement of receipts and payments to 11 September 2012 (5 pages)
18 April 2012Registered office address changed from 34 Queensbury Station Parade Edgware Middlesex HA8 5NN on 18 April 2012 (2 pages)
27 March 2012Liquidators' statement of receipts and payments to 11 March 2012 (5 pages)
27 March 2012Liquidators statement of receipts and payments to 11 March 2012 (5 pages)
23 September 2011Liquidators statement of receipts and payments to 11 September 2011 (5 pages)
23 September 2011Liquidators' statement of receipts and payments to 11 September 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 11 March 2011 (6 pages)
11 April 2011Liquidators statement of receipts and payments to 11 March 2011 (6 pages)
22 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2010Appointment of a voluntary liquidator (1 page)
18 December 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
17 December 2009Termination of appointment of Francis Jones as a secretary (1 page)
17 December 2009Termination of appointment of Francis Jones as a director (1 page)
17 December 2009Appointment of Ms Fiona Meenan as a secretary (1 page)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 March 2009Return made up to 11/09/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 October 2007Return made up to 11/09/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
31 May 2007Return made up to 11/09/06; full list of members; amend (7 pages)
30 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 September 2006Return made up to 11/09/06; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
26 September 2005Return made up to 11/09/05; full list of members (2 pages)
14 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 September 2004Return made up to 11/09/04; full list of members (7 pages)
8 May 2004Accounting reference date extended from 30/09/03 to 31/01/04 (1 page)
16 December 2003Return made up to 11/09/03; full list of members (7 pages)
25 March 2003Particulars of mortgage/charge (7 pages)
11 March 2003Ad 11/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
28 February 2003New secretary appointed;new director appointed (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003Registered office changed on 28/02/03 from: 34 queensbury station parade edgware middlesex HA8 5NN (1 page)
29 January 2003Particulars of mortgage/charge (3 pages)
25 September 2002Secretary resigned (2 pages)
25 September 2002Registered office changed on 25/09/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
25 September 2002Director resigned (2 pages)
11 September 2002Incorporation (14 pages)