Company NameFirst Jones Limited
Company StatusDissolved
Company Number05409523
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years ago)
Dissolution Date15 March 2022 (2 years, 1 month ago)
Previous NamesCg Law Limited and Gannons Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Catherine Gannon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Ravenscroft Park
Barnet
Hertfordshire
EN5 4ND
Secretary NameMs Catherine Gannon
NationalityBritish
StatusClosed
Appointed25 April 2007(2 years after company formation)
Appointment Duration14 years, 10 months (closed 15 March 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Ravenscroft Park
Barnet
Hertfordshire
EN5 4ND
Secretary NameTimothy Francis Healy
NationalityBritish
StatusResigned
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address127 Salisbury Road
High Barnet
Hertfordshire
EN5 4JL
Director NameMs Nicole Clark
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 The High Street
Nash
Milton Keynes
Buckinghamshire
MK17 0EP

Contact

Websitewww.gannons.co.uk/
Telephone020 74381060
Telephone regionLondon

Location

Registered Address20-21 Jockey's Fields
London
WC1R 4BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Catherine Gannon
100.00%
Ordinary

Financials

Year2014
Net Worth£1,293
Cash£5,812
Current Liabilities£167,112

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 December 2015Compulsory strike-off action has been suspended (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
10 November 2014Company name changed gannons LTD\certificate issued on 10/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-07
(3 pages)
10 November 2014Previous accounting period extended from 31 March 2014 to 31 May 2014 (1 page)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
(1 page)
8 September 2010Change of name notice (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Appointment terminated director nicole clark (1 page)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
22 April 2009Registered office changed on 22/04/2009 from 20-21 jockey's fields london WC1R 4BW (1 page)
22 April 2009Director's change of particulars / nicole clark / 20/04/2009 (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 April 2008Return made up to 31/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (2 pages)
17 May 2007Return made up to 31/03/07; full list of members (2 pages)
14 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
10 October 2006New director appointed (2 pages)
25 August 2006Memorandum and Articles of Association (14 pages)
18 August 2006Company name changed cg law LIMITED\certificate issued on 18/08/06 (2 pages)
21 June 2006Return made up to 31/03/06; full list of members (6 pages)
27 January 2006Registered office changed on 27/01/06 from: 11 conway street london W1T 6BL (1 page)
31 March 2005Incorporation (20 pages)