Company NameBrands And Bands, T/A Miss Jones And Co Limited
Company StatusDissolved
Company Number05619477
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Dissolution Date3 May 2010 (13 years, 12 months ago)
Previous NameThe Croft, T/As Miss Jones And Co Ltd

Business Activity

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

Directors

Director NameCaroline Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address*Wyndfall* Eel Pie Island
Twickenham
Middlesex
TW1 3DY
Secretary NameMr Andrew John Parkin
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address160 Thisselt Road
Canvey Island
Essex
SS8 9BL
Secretary NameCharlotte Arabella Lucy Graham
NationalityBritish
StatusResigned
Appointed17 October 2007(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2008)
RolePersonal Assistant
Correspondence Address46 Thornton Avenue
London
W4 1QG

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Turnover£502,733
Gross Profit£211,100
Net Worth£125
Cash£54,310
Current Liabilities£139,661

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

3 May 2010Final Gazette dissolved following liquidation (1 page)
3 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
3 February 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 January 2009Statement of affairs with form 4.19 (6 pages)
21 January 2009Appointment of a voluntary liquidator (1 page)
21 January 2009Appointment of a voluntary liquidator (1 page)
21 January 2009Statement of affairs with form 4.19 (6 pages)
21 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-16
(1 page)
21 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 2009Registered office changed on 07/01/2009 from the directors building the old trueman brewery 91 brick lane london TW1 3DY (1 page)
7 January 2009Registered office changed on 07/01/2009 from the directors building the old trueman brewery 91 brick lane london TW1 3DY (1 page)
4 November 2008Registered office changed on 04/11/2008 from 16-18 upland road london SE22 9GG (1 page)
4 November 2008Registered office changed on 04/11/2008 from 16-18 upland road london SE22 9GG (1 page)
14 April 2008Director's Change of Particulars / caroline jones / 26/02/2008 / HouseName/Number was: , now: *wyndfall*; Street was: 12 dorchester mews, now: eel pie island; Area was: sandycoombe road, now: ; Post Town was: st margarets, now: twickenham; Region was: middx, now: middlesex; Post Code was: TW1 2LE, now: TW1 3DY; Country was: , now: united kingdom (1 page)
14 April 2008Appointment Terminated Secretary charlotte graham (1 page)
14 April 2008Appointment terminated secretary charlotte graham (1 page)
14 April 2008Director's change of particulars / caroline jones / 26/02/2008 (1 page)
11 December 2007Return made up to 11/11/07; full list of members (2 pages)
11 December 2007Return made up to 11/11/07; full list of members (2 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
17 October 2007Registered office changed on 17/10/07 from: 160 thisselt road canvey island essex SS8 9BL (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Registered office changed on 17/10/07 from: 160 thisselt road canvey island essex SS8 9BL (1 page)
17 October 2007New secretary appointed (1 page)
18 May 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
18 May 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
20 December 2006Return made up to 11/11/06; full list of members (6 pages)
20 December 2006Return made up to 11/11/06; full list of members (6 pages)
31 March 2006Company name changed the croft, t/as miss jones and c o LTD\certificate issued on 31/03/06 (2 pages)
31 March 2006Company name changed the croft, t/as miss jones and c o LTD\certificate issued on 31/03/06 (2 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
11 November 2005Incorporation (9 pages)
11 November 2005Incorporation (9 pages)