Company NameJones & Hardie Limited
Company StatusDissolved
Company Number00901883
CategoryPrivate Limited Company
Incorporation Date28 March 1967(57 years, 1 month ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Jason Hardie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(24 years, 9 months after company formation)
Appointment Duration31 years, 7 months (closed 15 August 2023)
RoleCompany Director
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr David William Hardie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(24 years, 10 months after company formation)
Appointment Duration31 years, 7 months (closed 15 August 2023)
RoleMechanic
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Secretary NameValerie Hardie
NationalityBritish
StatusClosed
Appointed18 January 1992(24 years, 10 months after company formation)
Appointment Duration31 years, 7 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameValerie Hardie
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2004(37 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 15 August 2023)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMr John Patrick Hardie
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(24 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 October 1992)
RoleEngineer (Retired)
Correspondence Address14 Acres Road
Bebington
Wirral
L63 7PY

Location

Registered AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

44 at £1Mr David William Hardie
44.00%
Ordinary
44 at £1Mrs Valerie Hardie
44.00%
Ordinary
12 at £1Mr Paul Jason Hardie
12.00%
Ordinary

Financials

Year2014
Net Worth£111,620
Cash£137,967
Current Liabilities£40,514

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

9 June 1981Delivered on: 18 June 1981
Persons entitled: Midland Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises being oval service station, old chester road, bebington, wirral. Title no ms 120316.
Outstanding

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
18 May 2023Application to strike the company off the register (1 page)
17 May 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
17 May 2023Previous accounting period shortened from 30 April 2023 to 28 February 2023 (1 page)
6 January 2023Confirmation statement made on 1 January 2023 with updates (5 pages)
10 August 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
13 January 2022Confirmation statement made on 1 January 2022 with updates (5 pages)
17 August 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
21 January 2021Confirmation statement made on 1 January 2021 with updates (5 pages)
16 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
13 January 2020Confirmation statement made on 1 January 2020 with updates (5 pages)
26 July 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
10 January 2019Confirmation statement made on 1 January 2019 with updates (5 pages)
4 October 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
22 January 2018Confirmation statement made on 1 January 2018 with updates (5 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
11 December 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
4 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
4 March 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(6 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 October 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
29 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(6 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
30 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
26 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 July 2010Director's details changed for Mr David William Hardie on 14 July 2010 (2 pages)
14 July 2010Secretary's details changed for Valerie Hardie on 14 July 2010 (1 page)
14 July 2010Secretary's details changed for Valerie Hardie on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Ashton House Chadwick Street Moreton,Wirral Mesreyside CH46 7TE on 14 July 2010 (1 page)
14 July 2010Director's details changed for Valerie Hardie on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Valerie Hardie on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Paul Jason Hardie on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from Ashton House Chadwick Street Moreton,Wirral Mesreyside CH46 7TE on 14 July 2010 (1 page)
14 July 2010Director's details changed for Mr David William Hardie on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Paul Jason Hardie on 14 July 2010 (2 pages)
2 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Valerie Hardie on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Valerie Hardie on 19 January 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 October 2009Secretary's details changed for Valerie Hardie on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Valerie Hardie on 16 October 2009 (1 page)
16 October 2009Director's details changed for Paul Jason Hardie on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr David William Hardie on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Paul Jason Hardie on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr David William Hardie on 16 October 2009 (2 pages)
3 March 2009Return made up to 18/01/09; full list of members (4 pages)
3 March 2009Return made up to 18/01/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 February 2009Return made up to 18/01/08; full list of members (4 pages)
17 February 2009Return made up to 18/01/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 February 2007Return made up to 18/01/07; full list of members (7 pages)
5 February 2007Return made up to 18/01/07; full list of members (7 pages)
26 January 2006Return made up to 18/01/06; full list of members (7 pages)
26 January 2006Return made up to 18/01/06; full list of members (7 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 January 2005Return made up to 18/01/05; full list of members (7 pages)
28 January 2005Return made up to 18/01/05; full list of members (7 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 April 2004Return made up to 18/01/04; full list of members (7 pages)
23 April 2004Return made up to 18/01/04; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 March 2003Return made up to 18/01/03; full list of members (7 pages)
8 March 2003Return made up to 18/01/03; full list of members (7 pages)
7 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 January 2002Return made up to 18/01/02; full list of members (6 pages)
21 January 2002Return made up to 18/01/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 February 2001Return made up to 18/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2001Return made up to 18/01/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
16 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
27 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1999Return made up to 18/01/99; no change of members (4 pages)
31 January 1999Return made up to 18/01/99; no change of members (4 pages)
20 December 1998Full accounts made up to 30 April 1998 (8 pages)
20 December 1998Full accounts made up to 30 April 1998 (8 pages)
25 January 1998Return made up to 18/01/98; no change of members (4 pages)
25 January 1998Return made up to 18/01/98; no change of members (4 pages)
25 November 1997Full accounts made up to 30 April 1997 (10 pages)
25 November 1997Full accounts made up to 30 April 1997 (10 pages)
4 July 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
4 July 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
27 January 1997Return made up to 18/01/97; full list of members
  • 363(287) ‐ Registered office changed on 27/01/97
(6 pages)
27 January 1997Return made up to 18/01/97; full list of members
  • 363(287) ‐ Registered office changed on 27/01/97
(6 pages)
20 November 1996Full accounts made up to 30 April 1996 (8 pages)
20 November 1996Full accounts made up to 30 April 1996 (8 pages)
31 October 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
31 October 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
17 February 1996Return made up to 18/01/96; no change of members (4 pages)
17 February 1996Return made up to 18/01/96; no change of members (4 pages)
24 November 1995Full accounts made up to 30 April 1995 (8 pages)
24 November 1995Full accounts made up to 30 April 1995 (8 pages)
23 November 1995£ nc 100/1000 11/10/95 (1 page)
23 November 1995£ nc 100/1000 11/10/95 (1 page)
26 April 1972Company name changed\certificate issued on 26/04/72 (2 pages)
28 March 1967Certificate of incorporation (1 page)