Company NameTony Jones Associates Ltd
Company StatusDissolved
Company Number07524905
CategoryPrivate Limited Company
Incorporation Date10 February 2011(13 years, 2 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameThompson Jones & Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameMr Joao Leonel Da Silva De Jesus
Date of BirthMay 1969 (Born 55 years ago)
NationalityPortuguese
StatusClosed
Appointed10 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Park View
London
N21 1QX

Location

Registered Address6 Park View
London
N21 1QX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Next Accounts Due31 March 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 May 2017Final Gazette dissolved following liquidation (1 page)
2 May 2017Final Gazette dissolved following liquidation (1 page)
2 February 2017Completion of winding up (1 page)
2 February 2017Completion of winding up (1 page)
8 October 2015Order of court to wind up (2 pages)
8 October 2015Order of court to wind up (2 pages)
24 April 2015Sub-division of shares on 9 February 2015 (5 pages)
24 April 2015Sub-division of shares on 9 February 2015 (5 pages)
12 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
24 February 2015Director's details changed for Mr Joao Leonel Da Silva De Jesus on 1 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Joao Leonel Da Silva De Jesus on 1 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Joao Leonel Da Silva De Jesus on 1 February 2015 (2 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 September 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 September 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
14 April 2014Sub-division of shares on 30 June 2013 (5 pages)
14 April 2014Sub-division of shares on 30 June 2013 (5 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
9 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 October 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
16 August 2012Director's details changed for Mr Joao Leonel Da Silva De Jesus on 16 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Joao Leonel Da Silva De Jesus on 16 August 2012 (2 pages)
24 July 2012Company name changed thompson jones & associates LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 July 2012Company name changed thompson jones & associates LIMITED\certificate issued on 24/07/12
  • RES15 ‐ Change company name resolution on 2012-07-23
  • NM01 ‐ Change of name by resolution
(3 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
18 July 2012Director's details changed for Joao Leonel Da Silva De Jesus on 18 July 2012 (2 pages)
18 July 2012Director's details changed for Joao Leonel Da Silva De Jesus on 18 July 2012 (2 pages)
11 July 2012Previous accounting period extended from 29 February 2012 to 30 June 2012 (3 pages)
11 July 2012Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY United Kingdom on 11 July 2012 (2 pages)
11 July 2012Registered office address changed from 590 Green Lanes Palmers Green London N13 5RY United Kingdom on 11 July 2012 (2 pages)
11 July 2012Previous accounting period extended from 29 February 2012 to 30 June 2012 (3 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)