Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.W.JONES PROPERTIES LIMITED
Company Information for

A.W.JONES PROPERTIES LIMITED

MILL HILL, LONDON, NW7 3SA,
Company Registration Number
00649660
Private Limited Company
Dissolved

Dissolved 2017-07-06

Company Overview

About A.w.jones Properties Ltd
A.W.JONES PROPERTIES LIMITED was founded on 1960-02-17 and had its registered office in Mill Hill. The company was dissolved on the 2017-07-06 and is no longer trading or active.

Key Data
Company Name
A.W.JONES PROPERTIES LIMITED
 
Legal Registered Office
MILL HILL
LONDON
NW7 3SA
Other companies in NW6
 
Filing Information
Company Number 00649660
Date formed 1960-02-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-05
Date Dissolved 2017-07-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:50:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.W.JONES PROPERTIES LIMITED
Is this data useful to you?
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.

Company Officers of A.W.JONES PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WAYNE JOHNSON
Company Secretary 2006-05-28
ANDREW WAYNE JOHNSON
Director 2002-02-18
VALERIE ELIZABETH O'SULLIVAN
Director 2002-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE WILLIAM JOHNSON
Director 2006-05-01 2016-02-05
DOREEN WINIFRED JOHNSON
Company Secretary 1992-07-01 2006-05-01
DOREEN WINIFRED JOHNSON
Director 1992-07-01 2006-05-01
WILLIAM HERBERT JOHNSON
Director 1992-07-01 2002-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WAYNE JOHNSON PRIDE QUALITY SERVICES LIMITED Director 2016-02-09 CURRENT 2016-02-09 Active
VALERIE ELIZABETH O'SULLIVAN THE FOUR HORSESHOES (STOKENCHURCH) MANAGEMENT COMPANY LIMITED Director 2013-12-23 CURRENT 2013-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-064.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 90 MILL LANE WEST HAMPSTEAD LONDON NW6 1NL
2016-10-144.70DECLARATION OF SOLVENCY
2016-10-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-144.70DECLARATION OF SOLVENCY
2016-10-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE ELIZABETH O'SULLIVAN / 14/09/2016
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE ELIZABETH O'SULLIVAN / 14/09/2016
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 950
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-05-08AA05/04/16 TOTAL EXEMPTION SMALL
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE JOHNSON
2015-09-21AA05/04/15 TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 950
2015-07-21AR0101/07/15 FULL LIST
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 950
2014-07-29AR0101/07/14 FULL LIST
2014-07-03AA05/04/14 TOTAL EXEMPTION SMALL
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF
2013-09-18AA05/04/13 TOTAL EXEMPTION SMALL
2013-08-08AR0101/07/13 FULL LIST
2012-11-19AA05/04/12 TOTAL EXEMPTION SMALL
2012-08-13AR0101/07/12 FULL LIST
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ELIZABETH O'SULLIVAN / 01/01/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM JOHNSON / 01/01/2012
2011-08-31AR0101/07/11 FULL LIST
2011-08-05AA05/04/11 TOTAL EXEMPTION FULL
2010-08-11AR0101/07/10 FULL LIST
2010-08-04AA05/04/10 TOTAL EXEMPTION FULL
2009-10-27AA05/04/09 TOTAL EXEMPTION FULL
2009-07-15363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-07-30AA05/04/08 TOTAL EXEMPTION FULL
2008-07-28363sRETURN MADE UP TO 01/07/08; NO CHANGE OF MEMBERS
2007-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-15363sRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07
2006-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06
2006-08-10363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-06-30288aNEW SECRETARY APPOINTED
2006-06-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: FAIRWAYS 40B THE DRIVE NORTHWOOD MIDDLESEX HA6 1HP
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF
2006-06-07288aNEW DIRECTOR APPOINTED
2006-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05
2005-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-02363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-07-16363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04
2004-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03
2003-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-06363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2002-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-08-08288aNEW DIRECTOR APPOINTED
2002-08-06363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-07-30288aNEW DIRECTOR APPOINTED
2002-07-30288bDIRECTOR RESIGNED
2002-03-19287REGISTERED OFFICE CHANGED ON 19/03/02 FROM: 131 SALUSBURY ROAD LONDON NW6 6RG
2001-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-07-13363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2000-07-10AAFULL ACCOUNTS MADE UP TO 05/04/00
2000-07-10363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
1999-07-16AAFULL ACCOUNTS MADE UP TO 05/04/99
1999-07-16363sRETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS
1999-01-18AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-07-04363sRETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS
1997-08-07AAFULL ACCOUNTS MADE UP TO 05/04/97
1997-08-07363sRETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS
1996-11-08AAFULL ACCOUNTS MADE UP TO 05/04/96
1996-09-12363aRETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS
1995-09-18AAFULL ACCOUNTS MADE UP TO 05/04/95
1995-09-18363aRETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS
1994-07-26AAFULL ACCOUNTS MADE UP TO 05/04/94
1994-07-26363aRETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS
1993-10-12AAFULL ACCOUNTS MADE UP TO 05/04/93
1993-07-26363sRETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS
1992-07-30AAFULL ACCOUNTS MADE UP TO 05/04/92
1992-07-30363aRETURN MADE UP TO 01/07/92; NO CHANGE OF MEMBERS
1991-10-01363aRETURN MADE UP TO 01/07/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A.W.JONES PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-31
Notices to Creditors2016-10-11
Appointment of Liquidators2016-10-11
Resolutions for Winding-up2016-10-11
Fines / Sanctions
No fines or sanctions have been issued against A.W.JONES PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
A.W.JONES PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2016-04-05
Annual Accounts
2015-04-05
Annual Accounts
2014-04-05
Annual Accounts
2013-04-05
Annual Accounts
2012-04-05
Annual Accounts
2011-04-05
Annual Accounts
2010-04-05
Annual Accounts
2009-04-05
Annual Accounts
2008-04-05
Annual Accounts
2007-04-05

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 A.W.JONES PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of A.W.JONES PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.W.JONES PROPERTIES LIMITED
Trademarks
We have not found any records of A.W.JONES PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.W.JONES PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as A.W.JONES PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where A.W.JONES PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyA.W.JONES PROPERTIES LIMITEDEvent Date2016-10-11
Nature of Business: Property Rental Company At a general meeting of the Company, duly convened and held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 5 October 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Liquidator details: Jeffrey Mark Brenner , IP number: 9301 , of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Besa Mustafa Andrew Wayne Johnson , Director
 
Initiating party Event TypeNotices to Creditors
Defending partyA.W.JONES PROPERTIES LIMITEDEvent Date2016-10-05
Nature of Business: Property Rental Company Notice is hereby given that Creditors of the above named Company are required, on or before 16 November 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of funds. Jeffrey Mark Brenner , IP number: 9301 , Liquidator of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Date of Appointment: 5 October 2016 . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Besa Mustafa : 5 October 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyA.W.JONES PROPERTIES LIMITEDEvent Date2016-10-05
Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Besa Mustafa :
 
Initiating party Event TypeFinal Meetings
Defending partyA.W.JONES PROPERTIES LIMITEDEvent Date2016-10-05
Nature of Business: Property Rental Company Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the Company will be held at the offices of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , on 21 March 2017 at 3.30 pm, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office, and destroying of Company books and records. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote in their place, and such proxy need not also be a member. Proxy forms must be returned to the offices of B&C Associates Limited at the above address by no later than 12 noon on 20 March 2017, in order that the member be entitled to vote. Jeffrey Mark Brenner , IP number: 9301 , Liquidator , of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Office Holder Contact Details: info@bcassociates.uk.com or 020 8906 7730 . Date of Appointment: 5 October 2016 . Person to contact with enquiries about the case: Besa Mustafa :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.W.JONES PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.W.JONES PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.