Company NameJ. Meredith Jones & Sons Limited
Company StatusDissolved
Company Number01541319
CategoryPrivate Limited Company
Incorporation Date26 January 1981(43 years, 3 months ago)
Dissolution Date1 February 2005 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Miles Meredith Jones
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1990(9 years, 10 months after company formation)
Appointment Duration14 years, 2 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moorings
19 Stanley Road Hoylake
Wirral
Merseyside
L47 1HN
Director NameNigel Meredith Jones
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1990(9 years, 10 months after company formation)
Appointment Duration14 years, 2 months (closed 01 February 2005)
RoleCompany Director
Correspondence AddressThe Moorings
19 Stanley Road
Hoylake
CH47 1HN
Wales
Secretary NameIngram Legge & Company Limited (Corporation)
StatusClosed
Appointed04 January 2002(20 years, 11 months after company formation)
Appointment Duration3 years (closed 01 February 2005)
Correspondence AddressRoom 7 Hoylake Business Centre
Hoylake
Wirral
CH47 3BW
Wales
Secretary NameMichael Kenneth Firth
NationalityBritish
StatusResigned
Appointed05 December 1990(9 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 January 1998)
RoleCompany Director
Correspondence Address1 Manor Close
Neston
South Wirral
Cheshire
L64 6TE
Secretary NameNigel Sabell
NationalityBritish
StatusResigned
Appointed26 January 1998(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2000)
RoleCompany Director
Correspondence Address9 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DB
Secretary NameFrederick Findlay Wilson
NationalityBritish
StatusResigned
Appointed01 March 2000(19 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 08 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Cambridge Road
Crosby
Liverpool
Merseyside
L23 7TU
Secretary NameIrene Chambers Shields
NationalityBritish
StatusResigned
Appointed24 September 2001(20 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 January 2002)
RoleCompany Director
Correspondence Address1 Swifts Weint
Parkgate
Neston
Cheshire
CH64 6SJ
Wales

Location

Registered AddressThe Moorings Stanley Road
Hoylake
Wirral
CH47 1HN
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
6 September 2004Application for striking-off (1 page)
20 July 2004Return made up to 05/12/03; full list of members (7 pages)
14 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
31 December 2002Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Return made up to 05/12/01; full list of members (6 pages)
21 January 2002Secretary resigned (1 page)
7 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 November 2001Secretary's particulars changed (1 page)
24 October 2001Registered office changed on 24/10/01 from: 19 stanley road hoylake wirral merseyside CH47 1HN (1 page)
1 October 2001New secretary appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: yorkshire house chapel street liverpool L3 9AG (1 page)
25 April 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 March 2001Return made up to 05/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 March 2000New secretary appointed (2 pages)
21 March 2000Secretary resigned (1 page)
18 February 2000Director's particulars changed (1 page)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
7 January 2000Return made up to 05/12/99; full list of members (6 pages)
24 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/02/99
(1 page)
12 February 1999Secretary's particulars changed (1 page)
6 January 1999Return made up to 05/12/98; no change of members (4 pages)
19 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
17 March 1998Secretary resigned (1 page)
16 February 1998Return made up to 05/12/97; no change of members (4 pages)
16 February 1998New secretary appointed (2 pages)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
5 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
12 December 1996Return made up to 05/12/96; full list of members (7 pages)
24 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
4 January 1996Return made up to 05/12/95; no change of members (4 pages)
4 February 1987Return made up to 12/01/87; full list of members (4 pages)