Company NameJohn Jones (Wilmslow) Limited
Company StatusDissolved
Company Number00511820
CategoryPrivate Limited Company
Incorporation Date29 September 1952(71 years, 7 months ago)
Dissolution Date11 March 2003 (21 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAlan John Jones
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1991(38 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 11 March 2003)
RoleBlacksmith
Correspondence Address1 Oak Brow Cottage
Styal
Wilmslow
Cheshire
SK9 4JE
Secretary NameDora Yvonne Jones
NationalityBritish
StatusClosed
Appointed04 June 1999(46 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 11 March 2003)
RoleCompany Director
Correspondence AddressSmithy House 108 Adlington Road
Wilmslow
Cheshire
SK9 2LN
Director NameDerrick Jones
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(38 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 June 1999)
RoleBlacksmith
Correspondence AddressSmithy House 108 Adlington Road
Wilmslow
Cheshire
SK9 2LN
Secretary NameAlan John Jones
NationalityBritish
StatusResigned
Appointed15 August 1991(38 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 June 1999)
RoleCompany Director
Correspondence Address1 Oak Brow Cottage
Styal
Wilmslow
Cheshire
SK9 4JE

Location

Registered AddressDean Row Smithy
Adlington Rd
Wilmslow
Cheshire
SK9 2LN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow Dean Row
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£359
Gross Profit-£997
Net Worth-£6,998
Current Liabilities£6,998

Accounts

Latest Accounts18 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End18 August

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
21 May 2002Voluntary strike-off action has been suspended (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
20 February 2002Total exemption full accounts made up to 18 August 2001 (12 pages)
20 February 2002Accounting reference date shortened from 31/10/01 to 18/08/01 (1 page)
31 August 2001Return made up to 31/07/01; full list of members (6 pages)
13 February 2001Full accounts made up to 31 October 2000 (12 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
9 March 2000Full accounts made up to 31 October 1999 (12 pages)
17 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 July 1999New secretary appointed (2 pages)
11 December 1998Full accounts made up to 31 October 1998 (12 pages)
11 August 1998Return made up to 31/07/98; no change of members (4 pages)
6 January 1998Full accounts made up to 31 October 1997 (12 pages)
4 August 1997Return made up to 31/07/97; no change of members (4 pages)
11 February 1997Full accounts made up to 31 October 1996 (12 pages)
12 August 1996Return made up to 31/07/96; full list of members (6 pages)
21 July 1996Full accounts made up to 31 October 1995 (14 pages)
25 July 1995Return made up to 31/07/95; no change of members (4 pages)