Company NameD Jones Haulage & Construction Limited
Company StatusDissolved
Company Number05312536
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Dissolution Date19 August 2022 (1 year, 8 months ago)
Previous NameDavid Jones Haulage Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr David Jones
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartwell House
Manor Drive
Hilton
Yarm-On-Tees
TS15 9LE
Director NameMary Noreen Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartwell House
Manor Drive, Hilton
Yarm-On-Tees
North Yorkshire
TS15 9LE
Secretary NameMary Noreen Jones
NationalityBritish
StatusClosed
Appointed14 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartwell House
Manor Drive, Hilton
Yarm-On-Tees
North Yorkshire
TS15 9LE

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

70 at £1David Jones
70.00%
Ordinary
30 at £1Mary Noreen Jones
30.00%
Ordinary

Financials

Year2014
Net Worth£3,206,724
Cash£2,396,693
Current Liabilities£397,352

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 August 2022Final Gazette dissolved following liquidation (1 page)
19 May 2022Return of final meeting in a members' voluntary winding up (15 pages)
13 May 2021Liquidators' statement of receipts and payments to 14 March 2021 (16 pages)
4 June 2019Liquidators' statement of receipts and payments to 14 March 2019 (14 pages)
1 April 2019Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 1 April 2019 (2 pages)
2 June 2018Liquidators' statement of receipts and payments to 14 March 2018 (12 pages)
13 July 2017Liquidators' statement of receipts and payments to 14 March 2017 (8 pages)
13 July 2017Liquidators' statement of receipts and payments to 14 March 2017 (8 pages)
11 April 2016Registered office address changed from Chartwell House, Manor Drive Hilton Yarm on Tees Cleveland TS15 9LE to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 11 April 2016 (2 pages)
11 April 2016Registered office address changed from Chartwell House, Manor Drive Hilton Yarm on Tees Cleveland TS15 9LE to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 11 April 2016 (2 pages)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Declaration of solvency (3 pages)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-15
(1 page)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
6 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
19 August 2010Company name changed david jones haulage LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-13
(2 pages)
19 August 2010Company name changed david jones haulage LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-13
(2 pages)
11 August 2010Change of name notice (1 page)
11 August 2010Change of name notice (1 page)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 December 2009Director's details changed for Mary Noreen Jones on 1 October 2009 (2 pages)
16 December 2009Director's details changed for David Jones on 1 October 2009 (2 pages)
16 December 2009Director's details changed for David Jones on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mary Noreen Jones on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for David Jones on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mary Noreen Jones on 1 October 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 December 2008Return made up to 14/12/08; full list of members (4 pages)
22 December 2008Return made up to 14/12/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 January 2008Return made up to 14/12/07; full list of members (3 pages)
31 January 2008Return made up to 14/12/07; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 January 2007Return made up to 14/12/06; full list of members (3 pages)
2 January 2007Return made up to 14/12/06; full list of members (3 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 October 2006Registered office changed on 04/10/06 from: 68 beaconsfield road norton stockton on tees cleveland TS20 1JN (1 page)
4 October 2006Registered office changed on 04/10/06 from: 68 beaconsfield road norton stockton on tees cleveland TS20 1JN (1 page)
4 January 2006Return made up to 14/12/05; full list of members (3 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006Return made up to 14/12/05; full list of members (3 pages)
4 January 2006Director's particulars changed (1 page)
12 January 2005Secretary's particulars changed;director's particulars changed (1 page)
12 January 2005Secretary's particulars changed;director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
4 January 2005Secretary's particulars changed;director's particulars changed (1 page)
4 January 2005Secretary's particulars changed;director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
14 December 2004Incorporation (13 pages)
14 December 2004Incorporation (13 pages)