Company NameC.F. Jones Limited
Company StatusDissolved
Company Number00560309
CategoryPrivate Limited Company
Incorporation Date21 January 1956(68 years, 3 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Barry Malcolm Jones
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1991(35 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 14 December 2004)
RoleChemist
Correspondence Address5 Butts Lane
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BT
Director NameDr David Anthony Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1991(35 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 14 December 2004)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hill Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Secretary NameDr David Anthony Jones
NationalityBritish
StatusClosed
Appointed17 January 2003(47 years after company formation)
Appointment Duration1 year, 11 months (closed 14 December 2004)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hill Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Director NameMr Charles Frederick Jones
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(35 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 January 2003)
RoleCheck Traber
Correspondence Address5 Butts Lane
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BT
Secretary NameMr Charles Frederick Jones
NationalityBritish
StatusResigned
Appointed08 September 1991(35 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 January 2003)
RoleCompany Director
Correspondence Address5 Butts Lane
Eaglescliffe
Stockton On Tees
Cleveland
TS16 9BT

Location

Registered Address27 Parliament Road
Middlesborough
TS1 4JP
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Financials

Year2014
Turnover£23,832
Net Worth£1,708
Cash£63,304
Current Liabilities£63,392

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2004Application for striking-off (1 page)
25 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
18 September 2003New secretary appointed (2 pages)
17 September 2003Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
9 January 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
28 October 2001Return made up to 08/09/01; full list of members (7 pages)
15 January 2001Full accounts made up to 30 June 2000 (8 pages)
5 October 2000Return made up to 08/09/00; full list of members (7 pages)
15 November 1999Full accounts made up to 30 June 1999 (9 pages)
7 October 1999Return made up to 08/09/99; no change of members (4 pages)
28 October 1998Full accounts made up to 30 June 1998 (9 pages)
28 October 1998Return made up to 08/09/98; no change of members (4 pages)
7 October 1997Full accounts made up to 30 June 1997 (9 pages)
7 October 1997Return made up to 08/09/97; full list of members (6 pages)
15 October 1996Full accounts made up to 30 June 1996 (9 pages)
1 October 1996Return made up to 08/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 October 1995Accounts for a small company made up to 30 June 1995 (9 pages)
23 October 1995Return made up to 08/09/95; no change of members (4 pages)