Liquidation
Company Information for N & T JONES CONTRACTOR'S LIMITED
STERLING FORD CENTURION COURT, 83 CAMP ROAD, ST. ALBANS, HERTS, AL1 5JN,
|
Company Registration Number
05528958
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
N & T JONES CONTRACTOR'S LIMITED | ||
Legal Registered Office | ||
STERLING FORD CENTURION COURT 83 CAMP ROAD ST. ALBANS HERTS AL1 5JN Other companies in GU9 | ||
Previous Names | ||
|
Company Number | 05528958 | |
---|---|---|
Company ID Number | 05528958 | |
Date formed | 2005-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2007-03-31 | |
Account next due | 2009-01-31 | |
Latest return | 2007-08-05 | |
Return next due | 2016-08-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-14 16:56:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NORMAN GEOFFREY JONES |
||
TRACY ANN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACY ANN JONES |
Company Secretary | ||
ABACUS COMPANY FORMATION AGENTS LTD |
Company Secretary | ||
ABACUS ACCOUNTING & BOOK-KEEPING SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2017-09-30 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-30 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-30 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/16 FROM Phillip Roberts & Partners 25B the Borough Farnham Surrey GU9 7NJ | |
4.68 | Liquidators' statement of receipts and payments to 2015-03-30 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-30 | |
4.68 | Liquidators' statement of receipts and payments to 2014-03-30 | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-30 | |
4.68 | Liquidators' statement of receipts and payments to 2013-03-30 | |
4.68 | Liquidators' statement of receipts and payments to 2012-09-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/12 FROM Phillip A. Roberts Customs House 9-10 Hampshire Terrace Portsmouth PO1 2QF | |
4.68 | Liquidators' statement of receipts and payments to 2012-03-30 | |
4.68 | Liquidators' statement of receipts and payments to 2011-09-30 | |
4.68 | Liquidators' statement of receipts and payments to 2011-03-30 | |
4.68 | Liquidators' statement of receipts and payments to 2010-09-30 | |
4.68 | Liquidators' statement of receipts and payments to 2010-03-30 | |
4.68 | Liquidators' statement of receipts and payments to 2009-09-30 | |
4.68 | Liquidators' statement of receipts and payments to 2009-03-30 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX |
| |
287 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM, UNIT 2 BROADMARSH BUSINESS &, INNOVATION, HARTS FARM WAY, HAVANT HAMPSHIRE, PO9 1HS | |
288b | APPOINTMENT TERMINATED SECRETARY TRACY JONES | |
287 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 197 PURBROOK WAY, LEIGH PARK, HAVANT, HAMPSHIRE PO9 3RT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 | |
88(2)R | AD 12/01/07--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 113 EAGLE AVENUE, COWPLAIN, WATERLOOVILLE, HAMPSHIRE PO8 9XB | |
CERTNM | COMPANY NAME CHANGED N & T CONTRACTORS LIMITED CERTIFICATE ISSUED ON 13/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-06-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.40 | 98 |
MortgagesNumMortOutstanding | 2.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.39 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 4521 - General construction & civil engineering
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as N & T JONES CONTRACTOR'S LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | N & T JONES CONTRACTOR'S LIMITED | Event Date | 2008-03-31 |
As it is my intention to declare a Final dividend to non-preferential creditors within a period of 2 months from 14 July 2017, Notice is hereby given that the Non-Preferential Creditors of the above-named Company in liquidation are required, on or before the 14 July 2017, to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to me the undersigned, Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN, the Liquidator of the said Company and, if so required by notice in writing from me, the said Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and places as shall be specified in such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 31 March 2008 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161. Phillip Anthony Roberts , Liquidator Dated: 14 June 2017 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |