Company NameJones - Hoffman Ltd
Company StatusDissolved
Company Number09152762
CategoryPrivate Limited Company
Incorporation Date30 July 2014(9 years, 8 months ago)
Dissolution Date22 August 2017 (6 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Zak Matthew Jones-Hoffman
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2015(9 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 22 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Row Market Street
Hoylake
Wirral
Merseyside
CH47 3BB
Wales
Director NameMrs Sharon Marie Jones-Hoffman
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address3 Bobbies Lane Eccleston
St. Helens
Merseyside
WA10 5AL

Location

Registered Address7 The Row Market Street
Hoylake
Wirral
Merseyside
CH47 3BB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Shareholders

100 at £1Zak Jones-hoffman
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
23 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 April 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
26 April 2016Previous accounting period shortened from 31 July 2015 to 30 June 2015 (1 page)
21 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
21 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(3 pages)
6 August 2015Registered office address changed from 3 Bobbies Lane Eccleston St. Helens Merseyside WA10 5AL United Kingdom to 7 the Row Market Street Hoylake Wirral Merseyside CH47 3BB on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 3 Bobbies Lane Eccleston St. Helens Merseyside WA10 5AL United Kingdom to 7 the Row Market Street Hoylake Wirral Merseyside CH47 3BB on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 3 Bobbies Lane Eccleston St. Helens Merseyside WA10 5AL United Kingdom to 7 the Row Market Street Hoylake Wirral Merseyside CH47 3BB on 6 August 2015 (1 page)
22 May 2015Termination of appointment of Sharon Marie Jones-Hoffman as a director on 19 May 2015 (1 page)
22 May 2015Termination of appointment of Sharon Marie Jones-Hoffman as a director on 19 May 2015 (1 page)
21 May 2015Appointment of Mr Zak Matthew Jones-Hoffman as a director on 19 May 2015 (2 pages)
21 May 2015Appointment of Mr Zak Matthew Jones-Hoffman as a director on 19 May 2015 (2 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 100
(20 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 100
(20 pages)