Company NameDavid Jones Financial Management Limited
Company StatusDissolved
Company Number08056813
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 12 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Director

Director NameMr David Jones
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 3 Churchyardside
Nantwich
Cheshire
CW5 5DE

Location

Registered AddressBank Chambers
3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mr David Jones
50.00%
Ordinary
1 at £1Mrs Tracey Fulham-jones
50.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
11 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
18 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
8 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 May 2016Annual return made up to 3 May 2016
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
11 May 2016Annual return made up to 3 May 2016
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
15 January 2016Registered office address changed from 38 Rosehill Road Crewe Cheshire CW2 8AX to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 15 January 2016 (1 page)
15 January 2016Registered office address changed from 38 Rosehill Road Crewe Cheshire CW2 8AX to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 15 January 2016 (1 page)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 May 2015Annual return made up to 3 May 2015
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Annual return made up to 3 May 2015
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
27 May 2015Annual return made up to 3 May 2015
Statement of capital on 2015-05-27
  • GBP 2
(3 pages)
26 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
26 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
15 May 2014Registered office address changed from 38 Rosehill Road Crewe Cheshire CW2 8AX on 15 May 2014 (1 page)
15 May 2014Registered office address changed from 38 Rosehill Road Crewe Cheshire CW2 8AX on 15 May 2014 (1 page)
11 March 2014Registered office address changed from 38 Rosehill Road Crewe Cheshire CW2 8AX on 11 March 2014 (2 pages)
11 March 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
11 March 2014Registered office address changed from 38 Rosehill Road Crewe Cheshire CW2 8AX on 11 March 2014 (2 pages)
11 March 2014Registered office address changed from the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom on 11 March 2014 (2 pages)
11 March 2014Registered office address changed from the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom on 11 March 2014 (2 pages)
11 March 2014Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
5 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
5 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
3 May 2012Incorporation (21 pages)
3 May 2012Incorporation (21 pages)