Company NameSue Jones Limited
Company StatusDissolved
Company Number04789131
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 10 months ago)
Dissolution Date18 April 2006 (18 years ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameSusan Mary Jones
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleMusic Teacher
Correspondence Address56 Cordrey Gardens
Coulsdon
Surrey
CR5 2SQ
Secretary NameJeffrey Raymond Nye
NationalityBritish
StatusClosed
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address72 Jacoby Place Priory Road
Edgbaston
Birmingham
West Midlands
B5 7UW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Davis Burton Williams & Co
11 Beeches Avenue
Carshalton
Surrey
SM5 3LB
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London

Financials

Year2014
Turnover£430
Gross Profit£430
Net Worth-£284
Cash£8
Current Liabilities£292

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
18 November 2005Application for striking-off (1 page)
2 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
8 June 2005Return made up to 05/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
17 June 2004Return made up to 05/06/04; full list of members (6 pages)
29 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
7 July 2003New secretary appointed (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
5 June 2003Incorporation (19 pages)