Company NameJones-Rowe Opera Tours Company Limited
Company StatusDissolved
Company Number05362823
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NameJohn Lowe Roofing Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(1 month, 1 week after company formation)
Appointment Duration12 years, 12 months (closed 20 March 2018)
RoleProperty Consultant
Country of ResidenceSpain
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMr Jeremy Douglas Rowe
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2005(1 month, 1 week after company formation)
Appointment Duration12 years, 12 months (closed 20 March 2018)
RoleEducator
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Secretary NameIan Jones
NationalityBritish
StatusClosed
Appointed24 March 2005(1 month, 1 week after company formation)
Appointment Duration12 years, 12 months (closed 20 March 2018)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameJohn Charles Thomas Lowe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleRoofing Contractor
Correspondence Address50 Upminster Road South
Rainham
Essex
RM13 9AA
Secretary NamePansy Eileen Lowe
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Upminster Road South
Rainham
Essex
RM13 9AA
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.jonesroweopera.org
Telephone020 32891686
Telephone regionLondon

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Mr Ian Jones
50.00%
Ordinary
50 at £1Mr Jeremy Douglas Rowe
50.00%
Ordinary

Financials

Year2014
Net Worth£2,646
Cash£10,333
Current Liabilities£7,687

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 December 2017Application to strike the company off the register (3 pages)
8 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
16 November 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
27 July 2016Director's details changed for Ian Jones on 22 July 2016 (2 pages)
27 July 2016Secretary's details changed for Ian Jones on 22 July 2016 (1 page)
27 July 2016Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Director's details changed for Mr Jeremy Douglas Rowe on 22 July 2016 (2 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 May 2015Director's details changed for Ian Jones on 14 November 2014 (2 pages)
6 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Director's details changed for Mr Jeremy Douglas Rowe on 1 January 2015 (2 pages)
6 May 2015Director's details changed for Ian Jones on 1 January 2015 (2 pages)
6 May 2015Secretary's details changed for Ian Jones on 1 January 2015 (1 page)
6 May 2015Director's details changed for Ian Jones on 1 January 2015 (2 pages)
6 May 2015Director's details changed for Mr Jeremy Douglas Rowe on 14 November 2014 (2 pages)
6 May 2015Director's details changed for Mr Jeremy Douglas Rowe on 1 January 2015 (2 pages)
6 May 2015Secretary's details changed for Ian Jones on 1 January 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
16 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 March 2009Return made up to 14/02/09; full list of members (5 pages)
9 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 August 2008Registered office changed on 12/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page)
29 May 2008Return made up to 14/02/08; no change of members (5 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
30 March 2007Return made up to 14/02/07; full list of members (5 pages)
30 June 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 February 2006Return made up to 14/02/06; full list of members (6 pages)
20 May 2005New director appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005New director appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: 418-420 cranbrook road, gants hill, ilford essex IG2 6HT (1 page)
28 April 2005Company name changed john lowe roofing services limit ed\certificate issued on 28/04/05 (2 pages)
8 April 2005Director resigned (1 page)
8 April 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2005Memorandum and Articles of Association (1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
14 February 2005Incorporation (11 pages)