ARTHUR JONES & SONS (CONTRACTORS) LIMITED
Status | DISSOLVED |
Company No. | 00426002 |
Category | Private Limited Company |
Incorporated | 19 Dec 1946 |
Age | 77 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 27 Jan 2024 |
Years | 6 months, 2 days |
SUMMARY
ARTHUR JONES & SONS (CONTRACTORS) LIMITED is an dissolved private limited company with number 00426002. It was incorporated 77 years, 7 months, 10 days ago, on 19 December 1946 and it was dissolved 6 months, 2 days ago, on 27 January 2024. The company address is 6 Ynys Bridge Court 6 Ynys Bridge Court, Cardiff, CF15 9SS.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 27 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-05
Old address: The Dormers St. Athan Road Cowbridge Vale of Glamorgan CF71 7EQ
New address: 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 05 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Accounts with accounts type micro entity
Date: 22 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person director company with change date
Date: 24 Oct 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-24
Officer name: Mr Neil Mclellan Rogers
Documents
Change person director company with change date
Date: 24 Oct 2009
Action Date: 24 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-24
Officer name: Mrs Linda Josephine Rogers
Documents
Change registered office address company with date old address
Date: 24 Oct 2009
Action Date: 24 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-24
Old address: the Dormers, St Athan Road Cowbridge Vale of Glamorgan CF71 7EQ
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / linda rogers / 10/10/2008
Documents
Legacy
Date: 10 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / neil rogers / 10/10/2008
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Legacy
Date: 22 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 22/10/07 from: the dormers st athan road cowbridge south glam CF71 7EQ
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/06; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/05; full list of members
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/04; full list of members
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/03; full list of members
Documents
Legacy
Date: 07 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/01; no change of members
Documents
Legacy
Date: 10 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/00; no change of members
Documents
Accounts with accounts type full
Date: 10 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 08 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/99; full list of members
Documents
Accounts with accounts type full
Date: 13 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 10 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/98; no change of members
Documents
Accounts with accounts type full
Date: 14 Nov 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 21 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/97; no change of members
Documents
Accounts with accounts type full
Date: 06 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 12 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/96; full list of members
Documents
Legacy
Date: 14 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 14/02/96 from: bethaels court cowbridge glamorgan
Documents
Legacy
Date: 14 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/95; no change of members
Documents
Accounts with accounts type full
Date: 01 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Accounts with accounts type full
Date: 22 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 05 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/94; no change of members
Documents
Accounts with accounts type full
Date: 06 Dec 1993
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 06 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/93; full list of members
Documents
Accounts with accounts type full
Date: 13 Jan 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 05 Nov 1992
Category: Annual-return
Type: 363b
Description: Return made up to 14/10/92; no change of members
Documents
Legacy
Date: 27 May 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 27 May 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 27 May 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 21 Apr 1992
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/91; no change of members
Documents
Accounts with accounts type full
Date: 16 Jan 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 16 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 14/11/90; full list of members
Documents
Accounts with accounts type full
Date: 20 Oct 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 20 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/10/89; full list of members
Documents
Accounts with accounts type full
Date: 14 Nov 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 14 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/10/88; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 1988
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 25 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 28/11/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 05 Nov 1986
Action Date: 31 Mar 1986
Category: Accounts
Type: AA
Made up date: 1986-03-31
Documents
Legacy
Date: 05 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 16/08/86; full list of members
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10961537 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 TOOTING HIGH STREET,LONDON,SW17 0SG
Number: | 09353424 |
Status: | ACTIVE |
Category: | Private Limited Company |
J. IRWIN & SON ENGINEERING LTD.
6 WORCESTER DRIVE,LIVERPOOL,L13 9AX
Number: | 10564085 |
Status: | ACTIVE |
Category: | Private Limited Company |
56B KIRK BRAE,EDINBURGH,EH16 6HU
Number: | SC580374 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL CAR PARKS MANCHESTER LIMITED
SAFFRON COURT,LONDON,EC1N 8XA
Number: | 03643895 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HUXLEY ROAD,GUILDFORD,GU2 7RE
Number: | 05974331 |
Status: | ACTIVE |
Category: | Private Limited Company |