RALPH JONES ACCIDENT REPAIRS LIMITED
Status | DISSOLVED |
Company No. | 04837987 |
Category | Private Limited Company |
Incorporated | 18 Jul 2003 |
Age | 20 years, 11 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 16 Jun 2015 |
Years | 9 years, 22 days |
SUMMARY
RALPH JONES ACCIDENT REPAIRS LIMITED is an dissolved private limited company with number 04837987. It was incorporated 20 years, 11 months, 21 days ago, on 18 July 2003 and it was dissolved 9 years, 22 days ago, on 16 June 2015. The company address is 8a High Street, Brecon, LD3 7AL, Powys.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jun 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Feb 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Change registered office address company with date old address
Date: 18 Jul 2014
Action Date: 18 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-18
Old address: 23 Ffrwdgrech Industrial Estat Brecon Powys LD3 8LA
Documents
Termination director company with name termination date
Date: 17 Jul 2014
Action Date: 04 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Williams
Termination date: 2014-05-04
Documents
Termination secretary company with name termination date
Date: 17 Jul 2014
Action Date: 04 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neil Williams
Termination date: 2014-05-04
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 18 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-18
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Termination director company with name termination date
Date: 11 Apr 2013
Action Date: 13 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralph Leslie Jones
Termination date: 2013-02-13
Documents
Appoint person director company with name date
Date: 11 Apr 2013
Action Date: 14 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Williams
Appointment date: 2013-02-14
Documents
Appoint person director company with name date
Date: 11 Apr 2013
Action Date: 14 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy John Parry Davenport
Appointment date: 2013-02-14
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 18 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-18
Documents
Accounts with accounts type total exemption small
Date: 10 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2011
Action Date: 18 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-18
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 18 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-18
Documents
Change person director company with change date
Date: 22 Jul 2010
Action Date: 18 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-18
Officer name: Ralph Leslie Jones
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 18 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/08; full list of members
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/05; full list of members
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/07/04; full list of members
Documents
Legacy
Date: 05 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 30/11/04
Documents
Legacy
Date: 05 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 29/10/03--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CORNERSTONE INTEGRATED SERVICES LIMITED
9 GOLDCREST CLOSE,LONDON,SE28 8JA
Number: | 09062131 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 CLIVE ROAD,LONDON,SE21 8BU
Number: | 07909006 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW
Number: | 11691404 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEICESTERSHIRE INDEPENDENT EDUCATIONAL TRUST
THE DIXIE GRAMMAR SCHOOL MARKET PLACE,NUNEATON,CV13 0LE
Number: | 01751466 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1 THE MUNTINGS,STEVENAGE,SG2 9DW
Number: | 11614655 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCHILL COURT,NORTH HARROW,HA2 7SA
Number: | 08045552 |
Status: | ACTIVE |
Category: | Private Limited Company |