Dissolved
Dissolved 2014-12-12
Company Information for RICHARD JONES (OFFSET) LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
00297892
Private Limited Company
Dissolved Dissolved 2014-12-12 |
Company Name | |
---|---|
RICHARD JONES (OFFSET) LIMITED | |
Legal Registered Office | |
BIRMINGHAM | |
Company Number | 00297892 | |
---|---|---|
Date formed | 1935-03-04 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-12-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 23:23:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BRIAN JOHN BAYNHAM |
||
BRIAN JOHN BAYNHAM |
||
ALAN WILLIAM HILL |
||
PETER PERRY HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ROBERT HANDLEY |
Director | ||
ANNE EVELYN MORTON |
Director | ||
JOSEPH HENRY LUCAS |
Director | ||
LUCY MURIEL HANDLEY |
Director | ||
JOSEPH HENRY LUCAS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILL SHORTER HOLDINGS LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Active - Proposal to Strike off | |
PACO REALISATIONS LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Dissolved 2017-04-27 | |
PACO HOLDINGS LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Liquidation | |
HILL SHORTER LIMITED | Director | 2006-12-18 | CURRENT | 2006-12-18 | Liquidation | |
PACO PROPERTY LIMITED | Director | 1991-11-20 | CURRENT | 1931-04-17 | Liquidation | |
PACO REALISATIONS LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Dissolved 2017-04-27 | |
PACO HOLDINGS LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Liquidation | |
PACO PROPERTY LIMITED | Director | 1991-11-20 | CURRENT | 1931-04-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 38 RICHARD COOPER ROAD SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0NL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HANDLEY | |
LATEST SOC | 26/06/13 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 26/06/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN BAYNHAM / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN BAYNHAM / 25/06/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/06/08; CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: FOUNTAIN LANE OLDBURY WARLEY WEST MIDLANDS, B69 3BD | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/07/92 | |
363s | RETURN MADE UP TO 26/06/92; CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2014-07-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON BOOK DEBTS | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Outstanding | LLOYDS BANK LTD | |
MORTGAGE | Outstanding | LLOYDS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICHARD JONES (OFFSET) LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as RICHARD JONES (OFFSET) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RICHARD JONES (OFFSET) LIMITED | Event Date | 2014-06-26 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the above named company will be held at Butcher Woods, 79 Caroline Street, Birmingham, B3 1UP on 3 September 2014 at 11.00am, for the purpose of receiving an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Date of Appointment: 9 January 2014 Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP For further details contact: Rod Butcher, Email: rod.butcher@butcher-woods.co.uk, Tel: 0121 236 6001. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |