Liquidation
Company Information for DAVID JONES FINANCIAL PLANNING LIMITED
C/O MAZARS LLP, 45 CHURCH STREET, BIRMINGHAM, B3 2RT,
|
Company Registration Number
03067775
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DAVID JONES FINANCIAL PLANNING LIMITED | ||
Legal Registered Office | ||
C/O MAZARS LLP 45 CHURCH STREET BIRMINGHAM B3 2RT Other companies in BS20 | ||
Previous Names | ||
|
Company Number | 03067775 | |
---|---|---|
Company ID Number | 03067775 | |
Date formed | 1995-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-05 19:27:17 |
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 |
---|---|---|
JOHN PETER BIGWOOD |
||
BARRY DAVID HORNER |
||
WILLIAM JOHN PRATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JOHN PRATT |
Company Secretary | ||
BEVERLEY ELLIOTT JONES |
Company Secretary | ||
BEVERLEY ELLIOTT JONES |
Director | ||
DAVID JOHN JONES |
Director | ||
MARTIN RUSKIN |
Director | ||
DMCS SECRETARIES LIMITED |
Nominated Secretary | ||
DMCS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WOLLEN MICHELMORE FINANCIAL PLANNING LIMITED | Director | 2010-09-16 | CURRENT | 2004-03-23 | Active | |
THE RED HOUSE CONSULTING LIMITED | Director | 2017-12-14 | CURRENT | 2006-12-18 | Liquidation | |
TRH (HOLDINGS) LIMITED | Director | 2017-12-14 | CURRENT | 2013-10-02 | Liquidation | |
PARADIGM NORTON HOLDINGS LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Active | |
PARADIGM NORTON 2014 LIMITED | Director | 2006-05-16 | CURRENT | 2006-04-05 | Dissolved 2017-09-05 | |
PARADIGM FINANCIAL PLANNING LIMITED | Director | 2005-02-10 | CURRENT | 2005-02-07 | Active | |
PARADIGM NORTON FINANCIAL PLANNING LIMITED | Director | 2004-12-01 | CURRENT | 2001-05-22 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2018 FROM PARADIGM HOUSE MACRAE ROAD HAM GREEN BRISTOL BS20 0DD | |
AD02 | SAIL ADDRESS CREATED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARADIGM NORTON FINANCIAL PLANNING LIMITED | |
PSC07 | CESSATION OF WILLIAM JOHN PRATT AS A PSC | |
PSC07 | CESSATION OF BARRY DAVID HORNER AS A PSC | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 1003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 01/07/16 STATEMENT OF CAPITAL;GBP 1003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM PRATT | |
AP03 | SECRETARY APPOINTED MR JOHN PETER BIGWOOD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 1003 | |
AR01 | 30/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 1003 | |
AR01 | 30/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 30/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 30/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 30/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED WILLIAM JOHN PRATT | |
AA01 | CURRSHO FROM 30/06/2011 TO 31/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM GROSVENOR HOUSE 1 NEW ROAD BRIXHAM DEVON TQ5 8LZ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN RUSKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY JONES | |
AP01 | DIRECTOR APPOINTED MR BARRY DAVID HORNER | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JOHN PRATT | |
SH01 | 07/09/07 STATEMENT OF CAPITAL GBP 1005 | |
SH01 | 25/07/06 STATEMENT OF CAPITAL GBP 1004 | |
AR01 | 30/06/10 FULL LIST | |
AR01 | 13/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RUSKIN / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JONES / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ELLIOTT JONES / 13/06/2010 | |
AR01 | 13/06/09 NO CHANGES AMEND | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 1500/2000 14/08/07 | |
RES04 | NC INC ALREADY ADJUSTED 14/08/07 | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
123 | NC INC ALREADY ADJUSTED 25/07/06 | |
RES04 | £ NC 1000/1500 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/12/03--------- £ SI 999@1=999 £ IC 1/1000 | |
CERTNM | COMPANY NAME CHANGED ELLIOTT RHODES LIMITED CERTIFICATE ISSUED ON 19/11/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 04/11/98 |
Notices to | 2018-05-04 |
Appointmen | 2018-05-04 |
Resolution | 2018-05-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
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 DAVID JONES FINANCIAL PLANNING LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DAVID JONES FINANCIAL PLANNING LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | DAVID JONES FINANCIAL PLANNING LIMITED | Event Date | 2018-05-04 |
Initiating party | Event Type | Appointmen | |
Defending party | DAVID JONES FINANCIAL PLANNING LIMITED | Event Date | 2018-05-04 |
Name of Company: DAVID JONES FINANCIAL PLANNING LIMITED Company Number: 03067775 Nature of Business: Other business support service activities n.e.c. Previous Name of Company: Elliott Rhodes Limited R… | |||
Initiating party | Event Type | Resolution | |
Defending party | DAVID JONES FINANCIAL PLANNING LIMITED | Event Date | 2018-05-04 |
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. |