Company NameJones Residential Properties Limited
Company StatusDissolved
Company Number03274978
CategoryPrivate Limited Company
Incorporation Date7 November 1996(27 years, 5 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameRevieworder Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJohn Hugh Jones
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(2 months, 3 weeks after company formation)
Appointment Duration15 years (closed 07 February 2012)
RoleCompany Director
Correspondence Address2 Leigh Cottages
Wellfield Lane Timperley
Altrincham
Cheshire
WA15 7AE
Secretary NameGary Jones
NationalityBritish
StatusClosed
Appointed31 January 1997(2 months, 3 weeks after company formation)
Appointment Duration15 years (closed 07 February 2012)
RoleSecretary
Correspondence Address139 Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6AN
Director NameGary Jones
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1997(7 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months (closed 07 February 2012)
RoleSecretary
Correspondence Address139 Buxton Road
Hazel Grove
Stockport
Cheshire
SK7 6AN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 November 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address7a London Road
Alderley Edge
Cheshire
SK9 7JT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011Application to strike the company off the register (3 pages)
18 October 2011Application to strike the company off the register (3 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2010Annual return made up to 7 November 2010
Statement of capital on 2010-11-25
  • GBP 100
(14 pages)
25 November 2010Annual return made up to 7 November 2010
Statement of capital on 2010-11-25
  • GBP 100
(14 pages)
25 November 2010Annual return made up to 7 November 2010
Statement of capital on 2010-11-25
  • GBP 100
(14 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
18 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 January 2009Return made up to 07/11/08; no change of members (6 pages)
9 January 2009Return made up to 07/11/08; no change of members (6 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 November 2007Return made up to 07/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2007Return made up to 07/11/07; no change of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2006Return made up to 07/11/06; full list of members (7 pages)
22 November 2006Return made up to 07/11/06; full list of members (7 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2005Return made up to 07/11/05; full list of members (7 pages)
28 November 2005Return made up to 07/11/05; full list of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2005Return made up to 07/11/04; full list of members (7 pages)
24 January 2005Return made up to 07/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(7 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 November 2003Return made up to 07/11/03; full list of members (7 pages)
19 November 2003Return made up to 07/11/03; full list of members (7 pages)
13 January 2003Return made up to 07/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2003Return made up to 07/11/02; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 November 2001Return made up to 07/11/01; full list of members (6 pages)
27 November 2001Return made up to 07/11/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
20 November 2000Return made up to 07/11/00; full list of members (6 pages)
20 November 2000Return made up to 07/11/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 November 1999Return made up to 07/11/99; full list of members (6 pages)
16 November 1999Return made up to 07/11/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
30 November 1998Return made up to 07/11/98; no change of members (4 pages)
30 November 1998Return made up to 07/11/98; no change of members (4 pages)
27 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 November 1997Return made up to 07/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1997Return made up to 07/11/97; full list of members (6 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
8 September 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
8 September 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: 89A park lane poynton stockport cheshire SK12 1RJ (1 page)
12 May 1997Registered office changed on 12/05/97 from: 89A park lane poynton stockport cheshire SK12 1RJ (1 page)
28 February 1997Company name changed revieworder LIMITED\certificate issued on 03/03/97 (2 pages)
28 February 1997Company name changed revieworder LIMITED\certificate issued on 03/03/97 (2 pages)
7 February 1997Registered office changed on 07/02/97 from: international house the britannia suite manchester M3 2ER (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Registered office changed on 07/02/97 from: international house the britannia suite manchester M3 2ER (1 page)
7 February 1997New secretary appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 November 1996Incorporation (10 pages)