Manor Drive
Hilton
Yarm-On-Tees
TS15 9LE
Director Name | Mary Noreen Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chartwell House Manor Drive, Hilton Yarm-On-Tees North Yorkshire TS15 9LE |
Secretary Name | Mary Noreen Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chartwell House Manor Drive, Hilton Yarm-On-Tees North Yorkshire TS15 9LE |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
70 at £1 | David Jones 70.00% Ordinary |
---|---|
30 at £1 | Mary Noreen Jones 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,206,724 |
Cash | £2,396,693 |
Current Liabilities | £397,352 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 May 2022 | Return of final meeting in a members' voluntary winding up (15 pages) |
13 May 2021 | Liquidators' statement of receipts and payments to 14 March 2021 (16 pages) |
4 June 2019 | Liquidators' statement of receipts and payments to 14 March 2019 (14 pages) |
1 April 2019 | Registered 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 2018 | Liquidators' statement of receipts and payments to 14 March 2018 (12 pages) |
13 July 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (8 pages) |
13 July 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (8 pages) |
11 April 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Resolutions
|
7 April 2016 | Declaration of solvency (3 pages) |
7 April 2016 | Declaration of solvency (3 pages) |
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Resolutions
|
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Company name changed david jones haulage LIMITED\certificate issued on 19/08/10
|
19 August 2010 | Company name changed david jones haulage LIMITED\certificate issued on 19/08/10
|
11 August 2010 | Change of name notice (1 page) |
11 August 2010 | Change of name notice (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 December 2009 | Director's details changed for Mary Noreen Jones on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for David Jones on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for David Jones on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mary Noreen Jones on 1 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Director's details changed for David Jones on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Mary Noreen Jones on 1 October 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 October 2006 | Registered office changed on 04/10/06 from: 68 beaconsfield road norton stockton on tees cleveland TS20 1JN (1 page) |
4 October 2006 | Registered office changed on 04/10/06 from: 68 beaconsfield road norton stockton on tees cleveland TS20 1JN (1 page) |
4 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
4 January 2006 | Director's particulars changed (1 page) |
12 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
4 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2005 | Director's particulars changed (1 page) |
14 December 2004 | Incorporation (13 pages) |
14 December 2004 | Incorporation (13 pages) |