Company NameJones Grab Hire Limited
Company StatusDissolved
Company Number08816291
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Philip John Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Willow Road
Enfield
EN1 3BP
Director NameMr Stephen David Jones
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Blackhorse Lane
South Mimms
Potters Bar
Hertfordshire
EN6 3PR

Location

Registered Address105 Willow Road
Enfield
Middlesex
EN1 3BP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

50 at £2Philip John Jones
66.67%
Ordinary B
50 at £1Stephen David Jones
33.33%
Ordinary A

Financials

Year2014
Net Worth-£11,292
Cash£170
Current Liabilities£26,627

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2017Voluntary strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
7 August 2017Application to strike the company off the register (4 pages)
22 July 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
13 July 2017Previous accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
22 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
18 July 2016Termination of appointment of Stephen David Jones as a director on 1 July 2016 (1 page)
15 June 2016Registered office address changed from 4 Blackhorse Lane South Mimms Potters Bar Hertfordshire EN6 3PR to 105 Willow Road Enfield Middlesex EN1 3BP on 15 June 2016 (1 page)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 150
(5 pages)
6 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-10
  • GBP 150
(5 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)