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

WILLIAM JONES CLIFTON LIMITED

Innovation House Unit C2 Matrix Point, 59 Mainstream Industrial Park, Birmingham, WEST MIDLANDS, B7 4SN,
Company Registration Number
04484193
Private Limited Company
Active - Proposal to Strike off

Company Overview

About William Jones Clifton Ltd
WILLIAM JONES CLIFTON LIMITED was founded on 2002-07-12 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". William Jones Clifton Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WILLIAM JONES CLIFTON LIMITED
 
Legal Registered Office
Innovation House Unit C2 Matrix Point
59 Mainstream Industrial Park
Birmingham
WEST MIDLANDS
B7 4SN
Other companies in B5
 
Telephone01216228900
 
Filing Information
Company Number 04484193
Company ID Number 04484193
Date formed 2002-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 31/12/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB758124128  
Last Datalog update: 2024-07-17 03:55:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM JONES CLIFTON 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 WILLIAM JONES CLIFTON LIMITED

Current Directors
Officer Role Date Appointed
KIRANCHANDRA DAHYABHAI MISTRY
Company Secretary 2002-07-22
ERNST FABER
Director 2009-03-30
KIRANCHANDRA DAHYABHAI MISTRY
Director 2002-07-22
FRANZ RATZENBERGER
Director 2009-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY EDWARD PRATLEY
Director 2002-07-22 2012-09-30
NILA KIRANCHANDRA MISTRY
Director 2008-07-14 2009-09-29
NOREEN PRATLEY
Director 2008-07-14 2009-09-29
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2002-07-12 2002-07-22
WRF INTERNATIONAL LIMITED
Nominated Director 2002-07-12 2002-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRANCHANDRA DAHYABHAI MISTRY MARK C BROWN LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active - Proposal to Strike off
KIRANCHANDRA DAHYABHAI MISTRY COLOP UK LIMITED Director 2009-09-30 CURRENT 1996-03-19 Active
KIRANCHANDRA DAHYABHAI MISTRY RUBBER STAMP MANUFACTURERS GUILD LTD Director 2004-10-07 CURRENT 2004-10-07 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
2024-07-23SECOND GAZETTE not voluntary dissolution
2024-05-07FIRST GAZETTE notice for voluntary strike-off
2024-04-30Application to strike the company off the register
2023-11-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-14CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-03-22Termination of appointment of Kiranchandra Dahyabhai Mistry on 2023-03-22
2023-03-22Termination of appointment of Kiranchandra Dahyabhai Mistry on 2023-03-22
2023-03-22APPOINTMENT TERMINATED, DIRECTOR KIRANCHANDRA DAHYABHAI MISTRY
2023-03-22APPOINTMENT TERMINATED, DIRECTOR KIRANCHANDRA DAHYABHAI MISTRY
2022-10-05Compulsory strike-off action has been discontinued
2022-10-05DISS40Compulsory strike-off action has been discontinued
2022-10-05DISS40Compulsory strike-off action has been discontinued
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ERNST FABER
2022-10-04DIRECTOR APPOINTED MR CHRISTOPH KARL SKOPEK
2022-10-04CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-10-04AP01DIRECTOR APPOINTED MR CHRISTOPH KARL SKOPEK
2022-10-04AP01DIRECTOR APPOINTED MR CHRISTOPH KARL SKOPEK
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ERNST FABER
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ERNST FABER
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-09-10PSC02Notification of Colop (Uk) Limited as a person with significant control on 2017-08-04
2020-09-10PSC09Withdrawal of a person with significant control statement on 2020-09-10
2019-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/19 FROM Clifton House 32 Lower Essex Street Birmingham West Midlands B5 6SN
2018-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-04-25PSC08Notification of a person with significant control statement
2017-08-04PSC07CESSATION OF ERNST FABER AS A PERSON OF SIGNIFICANT CONTROL
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-07-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-04AR0112/07/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-09AR0112/07/14 ANNUAL RETURN FULL LIST
2013-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-08-09AR0112/07/13 ANNUAL RETURN FULL LIST
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY PRATLEY
2012-09-11AR0112/07/12 ANNUAL RETURN FULL LIST
2012-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2011-10-27RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-07-12
2011-10-27ANNOTATIONClarification
2011-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-07-18AR0112/07/11 ANNUAL RETURN FULL LIST
2010-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-09-24AR0112/07/10 ANNUAL RETURN FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERNST FABER / 12/07/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANZ RATZENBERGER / 12/07/2010
2010-03-20MG01Particulars of a mortgage or charge / charge no: 2
2010-02-04AA01CURRSHO FROM 30/06/2010 TO 31/03/2010
2009-11-27AP01DIRECTOR APPOINTED MR ERNST FABER
2009-11-27AP01DIRECTOR APPOINTED MR FRANZ RATZENBERGER
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NILA MISTRY
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NOREEN PRATLEY
2009-09-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-06288aDIRECTOR APPOINTED NOREEN PRATLEY
2009-02-06288aDIRECTOR APPOINTED NILA KIRANCHANDRA MISTRY
2008-07-15363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-18363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2006-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-08RES12VARYING SHARE RIGHTS AND NAMES
2006-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-29363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-24RES13DIVISION 08/06/05
2005-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-17363aRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-25363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2003-10-13363(287)REGISTERED OFFICE CHANGED ON 13/10/03
2003-10-13363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2002-10-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-11RES04£ NC 100/100000 24/09
2002-10-11123NC INC ALREADY ADJUSTED 24/09/02
2002-10-1188(2)RAD 24/09/02--------- £ SI 4998@1=4998 £ IC 2/5000
2002-10-04395PARTICULARS OF MORTGAGE/CHARGE
2002-08-20225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03
2002-08-06287REGISTERED OFFICE CHANGED ON 06/08/02 FROM: SOVEREIGN HOUSE, 7 STATION ROAD, KETTERING, NORTHAMPTONSHIRE NN15 7HH
2002-08-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-06288bSECRETARY RESIGNED
2002-08-06288bDIRECTOR RESIGNED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-07-25CERTNMCOMPANY NAME CHANGED SENSITRON LIMITED CERTIFICATE ISSUED ON 25/07/02
2002-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
221 - Manufacture of rubber products
22190 - Manufacture of other rubber products




Licences & Regulatory approval
We could not find any licences issued to WILLIAM JONES CLIFTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM JONES CLIFTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-20 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2002-10-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WILLIAM JONES CLIFTON LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM JONES CLIFTON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WILLIAM JONES CLIFTON LIMITED owns 1 domain names.

greenstamps.co.uk  

Trademarks
We have not found any records of WILLIAM JONES CLIFTON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILLIAM JONES CLIFTON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Purbeck District Council 2013-07-17 GBP £-29 Stationery
Purbeck District Council 2013-06-26 GBP £29 Stationery
Gloucestershire County Council 2013-01-15 GBP £823
Gloucestershire County Council 2013-01-15 GBP £0
Gloucestershire County Council 2013-01-15 GBP £289
Gloucestershire County Council 2013-01-15 GBP £0
Shropshire Council 2013-01-11 GBP £485 Supplies And Services-Printing & Stationery
Somerset County Council 2011-12-14 GBP £9 Printing Stationery and Office Exp
Somerset County Council 2011-12-14 GBP £62 Printing Stationery and Office Exp
Somerset County Council 2011-12-14 GBP £18 Printing Stationery and Office Exp
Somerset County Council 2011-12-14 GBP £9 Printing Stationery and Office Exp
Somerset County Council 2011-12-14 GBP £9 Printing Stationery and Office Exp
Somerset County Council 2011-12-14 GBP £18 Printing Stationery and Office Exp
Somerset County Council 2011-12-14 GBP £9 Printing Stationery and Office Exp
Somerset County Council 2011-12-14 GBP £88 Printing Stationery and Office Exp
Somerset County Council 2011-12-14 GBP £440 Printing Stationery and Office Exp
Somerset County Council 2011-12-14 GBP £0 Printing Stationery and Office Exp
Somerset County Council 2011-12-14 GBP £0 Printing Stationery and Office Exp
Somerset County Council 2011-12-14 GBP £0 Printing Stationery and Office Exp
Somerset County Council 2011-01-21 GBP £22 Printing Stationery and Office Exp
Somerset County Council 2011-01-21 GBP £81 Printing Stationery and Office Exp
Somerset County Council 2011-01-21 GBP £316 Printing Stationery and Office Exp
Somerset County Council 2011-01-21 GBP £7 Printing Stationery and Office Exp
Somerset County Council 2011-01-21 GBP £225 Printing Stationery and Office Exp

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM JONES CLIFTON 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.
Import/Export of Goods
Goods imported/exported by WILLIAM JONES CLIFTON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2012-02-0182079099Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s.
2010-11-0132159000Ink, whether or not concentrated or solid (excl. printing ink)
2010-11-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-10-0184629980Presses, not hydraulic, not numerically controlled, for working metals (excl. forging, bending, folding, straightening and flattening presses)
2010-10-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-09-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-06-0196122000Ink-pads, whether or not inked, with or without boxes
2010-04-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-03-0132159000Ink, whether or not concentrated or solid (excl. printing ink)
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-02-0182019000Scythes, sickles, hay knives, timber wedges and other hand tools of a kind used in agriculture, horticulture or forestry, with working parts of base metal (excl. spades, shovels, mattocks, picks, hoes, rakes, axes, billhooks and similar hewing tools, poultry shears, secateurs and similar one-handed pruners and shears, hedge shears, two-handed pruning shears and similar two-handed shears)
2010-01-0182076070Interchangeable tools for broaching metal

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM JONES CLIFTON 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 WILLIAM JONES CLIFTON 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.