JONES SPEAKE & CO LIMITED

C/O WEST ADVISORY C/O WEST ADVISORY, Telford, TF2 9FT
StatusDISSOLVED
Company No.05024140
CategoryPrivate Limited Company
Incorporated23 Jan 2004
Age20 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years9 months, 2 days

SUMMARY

JONES SPEAKE & CO LIMITED is an dissolved private limited company with number 05024140. It was incorporated 20 years, 5 months, 13 days ago, on 23 January 2004 and it was dissolved 9 months, 2 days ago, on 03 October 2023. The company address is C/O WEST ADVISORY C/O WEST ADVISORY, Telford, TF2 9FT.



Company Fillings

Gazette dissolved liquidation

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-16

Old address: C/O West Advisory E Innovation Centre Priorslee Telford TF2 9FT

New address: E Innovation Centre Priorslee Telford TF2 9FT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-05

Old address: Willow House West Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG

New address: C/O West Advisory E Innovation Centre Priorslee Telford TF2 9FT

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital name of class of shares

Date: 24 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2018

Action Date: 04 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-04

Capital : 101 GBP

Documents

View document PDF

Resolution

Date: 20 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-02-28

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2011

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mr Nicholas John Jones

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2011

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-01

Officer name: Mrs Emma Louise Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-17

Old address: Willow House West Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-17

Old address: the Alaska Building Shrewsbury Shropshire SY2 6LG

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Nicholas John Jones

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Emma Louise Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2009

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 15/02/06 from: old grammar school house school gardens shrewsbury shropshire SY1 2AJ

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 28/02/05

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/08/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 07/09/04 from: 9-10 st marys place shrewsbury shropshire SY1 1DZ

Documents

View document PDF

Legacy

Date: 07 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the darwin practice LIMITED\certificate issued on 02/09/04

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 29/01/04 from: the darwin practice LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP

Documents

View document PDF

Resolution

Date: 29 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMLI PROJECT MANAGEMENT LIMITED

WAYSIDE COTTAGE,WADHURST,TN5 6UH

Number:08428010
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHOOSE CONSCIOUS LTD

1 TREVEMPER ROAD,NEWQUAY,TR7 2HR

Number:11554578
Status:ACTIVE
Category:Private Limited Company

HIGHMILE LIMITED

THE COURTYARD,ASCOT,SL5 7HP

Number:11619299
Status:ACTIVE
Category:Private Limited Company

MILLIE'S COOKIES LIMITED

169 EUSTON ROAD,,NW1 2AE

Number:00204450
Status:ACTIVE
Category:Private Limited Company

MTSW LTD

322 PLATT LANE,MANCHESTER,M14 7DA

Number:10143045
Status:ACTIVE
Category:Private Limited Company

NRP REALISATION LIMITED

C/O SMITH COOPER,LEICESTER,LE1 6TE

Number:03287151
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source