Company NameFrank Jones (Tipton) Limited
DirectorsRoderick Frank Jones and Christopher Frank Jones
Company StatusDissolved
Company Number00277176
CategoryPrivate Limited Company
Incorporation Date24 June 1933(90 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRoderick Frank Jones
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(58 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleDraper
Correspondence AddressEdgwood 55a Mount Road
Tettenhall Wood
Wolverhampton
WV6 8HQ
Secretary NameMrs Susan Olver Mellor
NationalityBritish
StatusCurrent
Appointed07 August 1991(58 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address1 Canford Crescent
Codsall
Wolverhampton
WV8 2AF
Director NameChristopher Frank Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1996(62 years, 8 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address8 Brunlees Drive
Randlay
Telford
Shropshire
TF3 2NH
Director NameDavid Baker
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(58 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 1992)
RoleWholesale Director
Country of ResidenceEngland
Correspondence AddressHill Top Cottage Great Saredon
Shareshill
Wolverhampton
West Midlands
WV10 7LN
Director NameMichael Thomas Passam
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(58 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 1992)
RoleMerchandise Director
Correspondence Address10 Hartlebury Close
Church Hill North
Redditch
Worcestershire
B98 9LY
Director NameMr Paul William Routledge
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(58 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 16 February 1996)
RoleSales Director
Correspondence Address12 Asmall Close
Ormskirk
Lancashire
L39 3PX
Director NameMr Iain Paul Young
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(58 years, 1 month after company formation)
Appointment Duration4 months (resigned 09 December 1991)
RoleAccountant
Correspondence Address6 Kenilworth Road
Perton
Wolverhampton
West Midlands
WV6 7PJ

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£388,718
Cash£358
Current Liabilities£705,605

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 February 2006Dissolved (1 page)
15 November 2005Return of final meeting of creditors (1 page)
6 October 2005S/S release of liquidator (1 page)
23 May 2000Appointment of a liquidator (1 page)
23 May 2000Order of court to wind up (1 page)
16 May 2000Registered office changed on 16/05/00 from: integrity house 106 birmingham road wolverhampton west midlands WV2 3NZ (1 page)
4 March 2000Registered office changed on 04/03/00 from: 106 birmingham road wolverhampton west midlands WV2 3NZ (1 page)
23 September 1999Return made up to 07/08/99; no change of members (4 pages)
27 April 1999Accounts for a small company made up to 31 March 1998 (8 pages)
4 September 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1998Full accounts made up to 29 March 1997 (17 pages)
14 October 1997Return made up to 07/08/97; no change of members (4 pages)
18 September 1997Particulars of mortgage/charge (3 pages)
2 August 1997Declaration of mortgage charge released/ceased (3 pages)
2 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
2 August 1997Declaration of mortgage charge released/ceased (2 pages)
2 August 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1997Full accounts made up to 30 March 1996 (17 pages)
5 September 1996Return made up to 07/08/96; no change of members (6 pages)
9 July 1996Particulars of mortgage/charge (4 pages)
13 March 1996New director appointed (1 page)
13 March 1996Director resigned (2 pages)
8 February 1996Full accounts made up to 1 April 1995 (18 pages)
14 August 1995Return made up to 07/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)