Company NameF.W. Jones (Builders) Limited
Company StatusDissolved
Company Number01809113
CategoryPrivate Limited Company
Incorporation Date16 April 1984(40 years ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Frederick William Jones
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(7 years, 8 months after company formation)
Appointment Duration26 years (closed 16 January 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence Address14 Pleasance Way
Newton-Le-Willows
Merseyside
WA12 9UQ
Secretary NameMrs Gail Ann Jones
NationalityBritish
StatusClosed
Appointed04 January 1992(7 years, 8 months after company formation)
Appointment Duration26 years (closed 16 January 2018)
RoleCompany Director
Correspondence Address14 Pleasance Way
Newton Le Willows
Merseyside
WA12 9UQ
Director NameMrs Gail Ann Jones
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1992(7 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 1998)
RoleSecretary
Correspondence Address10 The Parchments
Newton Le Willows
Merseyside
WA12 0DR

Contact

Telephone01925 224632
Telephone regionWarrington

Location

Registered AddressTrimble House
9 Bold Street
Warrington
WA1 1DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1F.w. Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£7,910
Cash£14,273
Current Liabilities£11,348

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

4 October 1991Delivered on: 5 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 & 17 rob lane and land & buildings on west side of rob lane newton-le-willows t/n ms 294124 and assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 October 1991Delivered on: 5 October 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 & 17 rob lane and land & buildings on west side of rob lane newton-le-willows merseyside t/n ms 289223 and assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 August 1990Delivered on: 24 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to 465 newton road, lowton, wigan, greater manchester title on gm 496746. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 February 1990Delivered on: 8 February 1990
Persons entitled: Lloyds Bank PLC

Classification: Notice of deposit of land certificate being a charge without written instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9, 15 and 17 rob lane and land and building on the west side of rob lane, newton-le-willows, merseyside title no ms 289223.
Outstanding
7 February 1990Delivered on: 8 February 1990
Persons entitled: Lloyds Bank PLC

Classification: Notice of deposit of land certificate being a charge without written instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 9 and 17 rob lane and land and building on the west side of rob lane, newton-le-willows, merseyside title no ms 294124.
Outstanding
6 December 1989Delivered on: 8 December 1989
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building on the east side of street lane, lower whitley vale royal cheshire title no ch 292845.
Outstanding
7 July 1989Delivered on: 12 July 1989
Persons entitled: Lloyds Bank PLC

Classification: Notice of intended deposit without written instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 7/9 rob lane, newton le willows , merseyside.
Outstanding

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
18 October 2017Application to strike the company off the register (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page)
25 January 2016Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 15 London Road Stockton Heath Warrington Cheshire WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 February 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
13 February 2014Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
9 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100
(4 pages)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
10 December 2012Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
10 December 2012Previous accounting period shortened from 30 September 2012 to 31 August 2012 (1 page)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
13 January 2012Secretary's details changed for Gail Ann Jones on 4 January 2012 (2 pages)
13 January 2012Director's details changed for Mr Frederick William Jones on 4 January 2012 (2 pages)
13 January 2012Secretary's details changed for Gail Ann Jones on 4 January 2012 (2 pages)
13 January 2012Director's details changed for Mr Frederick William Jones on 4 January 2012 (2 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
13 January 2012Director's details changed for Mr Frederick William Jones on 4 January 2012 (2 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
13 January 2012Secretary's details changed for Gail Ann Jones on 4 January 2012 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 January 2011Register(s) moved to registered office address (1 page)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
10 January 2011Register(s) moved to registered office address (1 page)
10 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
13 April 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Director's details changed for Frederick William Jones on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Frederick William Jones on 13 January 2010 (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
15 January 2009Return made up to 04/01/09; full list of members (3 pages)
15 January 2009Return made up to 04/01/09; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 January 2008Return made up to 04/01/08; no change of members (6 pages)
21 January 2008Return made up to 04/01/08; no change of members (6 pages)
21 November 2007Registered office changed on 21/11/07 from: 71 the parchments newton le willows merseyside WA12 0DX (1 page)
21 November 2007Registered office changed on 21/11/07 from: 71 the parchments newton le willows merseyside WA12 0DX (1 page)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
22 January 2007Return made up to 04/01/07; full list of members (6 pages)
22 January 2007Return made up to 04/01/07; full list of members (6 pages)
21 March 2006Return made up to 04/01/06; full list of members (6 pages)
21 March 2006Return made up to 04/01/06; full list of members (6 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 January 2005Return made up to 04/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(6 pages)
25 January 2005Return made up to 04/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(6 pages)
24 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 March 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 January 2004Return made up to 04/01/04; no change of members (6 pages)
13 January 2004Return made up to 04/01/04; no change of members (6 pages)
22 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
21 January 2003Return made up to 04/01/03; full list of members (7 pages)
21 January 2003Return made up to 04/01/03; full list of members (7 pages)
28 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
28 March 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
26 January 2002Return made up to 04/01/02; full list of members (7 pages)
26 January 2002Return made up to 04/01/02; full list of members (7 pages)
21 February 2001Return made up to 04/01/01; full list of members (7 pages)
21 February 2001Return made up to 04/01/01; full list of members (7 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 February 2001Accounts for a small company made up to 30 September 2000 (6 pages)
13 January 2000Return made up to 04/01/00; full list of members (7 pages)
13 January 2000Return made up to 04/01/00; full list of members (7 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
17 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
17 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
17 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
17 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 January 1999Return made up to 04/01/99; no change of members (4 pages)
20 January 1999Return made up to 04/01/99; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
18 March 1998Accounts for a small company made up to 30 September 1997 (6 pages)
25 February 1998Return made up to 04/01/98; no change of members (4 pages)
25 February 1998Return made up to 04/01/98; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
15 January 1997Return made up to 04/01/97; full list of members (6 pages)
15 January 1997Return made up to 04/01/97; full list of members (6 pages)
24 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 March 1996Accounts for a small company made up to 30 September 1995 (8 pages)
10 January 1996Return made up to 04/01/96; no change of members (4 pages)
10 January 1996Return made up to 04/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)