Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HALL & JONES (PROPERTIES) LTD
Company Information for

HALL & JONES (PROPERTIES) LTD

C/O LEONARD CURTIS 3RD FLOOR EXCHANGE STATION, TITHEBARN STREET, LIVERPOOL, L2 2QP,
Company Registration Number
06639300
Private Limited Company
Liquidation

Company Overview

About Hall & Jones (properties) Ltd
HALL & JONES (PROPERTIES) LTD was founded on 2008-07-07 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Hall & Jones (properties) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
HALL & JONES (PROPERTIES) LTD
 
Legal Registered Office
C/O LEONARD CURTIS 3RD FLOOR EXCHANGE STATION
TITHEBARN STREET
LIVERPOOL
L2 2QP
Other companies in LL30
 
Filing Information
Company Number 06639300
Company ID Number 06639300
Date formed 2008-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB127352132  
Last Datalog update: 2023-11-06 12:51:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALL & JONES (PROPERTIES) LTD
Is this data useful to you?
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.

Company Officers of HALL & JONES (PROPERTIES) LTD

Current Directors
Officer Role Date Appointed
RICHARD FRASER HALL
Company Secretary 2008-07-07
RICHARD FRASER HALL
Director 2008-07-07
ELFYN LEWIS JONES
Director 2008-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD FRASER HALL 27 DEGANWY AVENUE LIMITED Director 2008-07-10 CURRENT 2008-07-08 Active
ELFYN LEWIS JONES 27 DEGANWY AVENUE LIMITED Director 2008-07-10 CURRENT 2008-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-12Appointment of a voluntary liquidator
2023-10-12REGISTERED OFFICE CHANGED ON 12/10/23 FROM 13 Trinity Square Llandudno North Wales LL30 2RB
2023-10-12Voluntary liquidation Statement of affairs
2023-07-27CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2022-12-21Unaudited abridged accounts made up to 2022-03-31
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-04-23PSC04Change of details for Mr Elfyn Lewis Jones as a person with significant control on 2021-04-21
2021-04-23CH01Director's details changed for Mr Elfyn Lewis Jones on 2021-04-21
2021-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066393000015
2020-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 066393000015
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2018-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 066393000014
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 066393000013
2018-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 300
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-06-14PSC04PSC'S CHANGE OF PARTICULARS / MR ELFYN LEWIS JONES / 14/06/2018
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELFYN LEWIS JONES / 14/06/2018
2018-06-14PSC04PSC'S CHANGE OF PARTICULARS / MR RICHARD FRASER HALL / 14/06/2018
2018-06-14CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD FRASER HALL on 2018-06-14
2018-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRASER HALL / 14/06/2018
2017-07-27PSC04Change of details for Mr Elfyn Lewis Jones as a person with significant control on 2017-07-25
2017-07-25CH01Director's details changed for Mr Elfyn Lewis Jones on 2017-07-25
2017-07-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14PSC04Change of details for Mr Richard Fraser Hall as a person with significant control on 2017-06-07
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 300
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES
2017-06-09CH01Director's details changed for Mr Richard Fraser Hall on 2017-06-07
2017-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD FRASER HALL on 2017-06-07
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 300
2015-09-10AR0107/07/15 ANNUAL RETURN FULL LIST
2015-05-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-08-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 300
2014-08-14AR0107/07/14 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-16AR0107/07/13 FULL LIST
2013-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELFYN LEWIS JONES / 09/05/2013
2013-01-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-20AR0107/07/12 FULL LIST
2012-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-11-15RES12VARYING SHARE RIGHTS AND NAMES
2011-11-15SH0104/10/11 STATEMENT OF CAPITAL GBP 300
2011-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-19AR0107/07/11 FULL LIST
2011-07-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-16AR0107/07/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ELFYN LEWIS JONES / 07/07/2010
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-24225CURRSHO FROM 31/07/2009 TO 31/12/2008
2008-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to HALL & JONES (PROPERTIES) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-05
Resolutions for Winding-up2023-10-05
Fines / Sanctions
No fines or sanctions have been issued against HALL & JONES (PROPERTIES) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2013-01-08 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2012-01-23 Satisfied ORCHID BUILDERS LIMITED
MORTGAGE DEED 2012-01-19 Satisfied LLOYDS TSB BANK PLC
THIRD PARTY LEGAL CHARGE 2011-07-23 Satisfied OAKBRIDGE FINANCIAL SERVICES LIMITED
MORTGAGE 2011-02-15 Satisfied LLOYDS TSB BANK PLC
SECOND LEGAL CHARGE 2010-07-07 Satisfied MR MAXWELL STANLEY SHONE
MORTGAGE 2010-07-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-06-30 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2010-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-01-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 144,059
Creditors Due After One Year 2011-12-31 £ 40,600
Creditors Due Within One Year 2012-12-31 £ 737,170
Creditors Due Within One Year 2011-12-31 £ 300,170

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALL & JONES (PROPERTIES) LTD

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 880,032
Current Assets 2011-12-31 £ 367,698
Debtors 2012-12-31 £ 880,032
Debtors 2011-12-31 £ 12,935
Secured Debts 2012-12-31 £ 355,250
Secured Debts 2011-12-31 £ 40,600
Shareholder Funds 2012-12-31 £ 1,074
Shareholder Funds 2011-12-31 £ 29,956
Stocks Inventory 2011-12-31 £ 354,763
Tangible Fixed Assets 2012-12-31 £ 2,271
Tangible Fixed Assets 2011-12-31 £ 3,028

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HALL & JONES (PROPERTIES) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HALL & JONES (PROPERTIES) LTD
Trademarks
We have not found any records of HALL & JONES (PROPERTIES) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALL & JONES (PROPERTIES) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HALL & JONES (PROPERTIES) LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HALL & JONES (PROPERTIES) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyHALL & JONES (PROPERTIES) LTDEvent Date2023-10-05
Name of Company: HALL & JONES (PROPERTIES) LTD Company Number: 06639300 Trading Name: Hall & Jones Nature of Business: Property Management Company Registered office: 13 Trinity Square, Llandudno, Nort…
 
Initiating party Event TypeResolution
Defending partyHALL & JONES (PROPERTIES) LTDEvent Date2023-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALL & JONES (PROPERTIES) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HALL & JONES (PROPERTIES) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.