Company NameBrian Jones & Son Limited
Company StatusDissolved
Company Number04433434
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameBrian Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address62 Beaumont Hill
Darlington
County Durham
DL1 3NG
Director NameMr Simon Jones
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(5 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 20 October 2009)
RoleJoiner
Correspondence Address62 Beaumont Hill
Darlington
County Durham
DL1 3NG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameGeorge Kendall
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleSecretary
Correspondence Address15 Greenways Drive
Endmoor
Kendal
Cumbria
LA8 0EL

Location

Registered Address62 Beaumont Hill
Darlington
County Durham
DL1 3NG
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishWhessoe
WardHeighington & Coniscliffe
Built Up AreaDarlington

Financials

Year2014
Turnover£75,095
Net Worth£2,326
Cash£14,736
Current Liabilities£18,966

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 July 2009First Gazette notice for voluntary strike-off (1 page)
23 June 2009Application for striking-off (1 page)
22 August 2008Return made up to 08/05/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 July 2008Director appointed mr simon jones (1 page)
28 July 2008Appointment terminated secretary george kendall (1 page)
2 August 2007Return made up to 08/05/07; no change of members (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
29 June 2006Return made up to 08/05/06; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
2 June 2005Return made up to 08/05/05; full list of members (6 pages)
19 May 2004Return made up to 08/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 May 2003Return made up to 08/05/03; full list of members (6 pages)
26 October 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)