Company NameJ. F. Jones Limited
Company StatusDissolved
Company Number03393963
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date9 November 1999 (24 years, 5 months ago)
Previous NameSunrex Investments Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameColin Richard Miller
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 09 November 1999)
RoleCompany Director
Correspondence Address84 The Grove
Upminster
Essex
RM14 2ET
Director NameRobert George Steptoe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1998(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 09 November 1999)
RoleCompany Director
Correspondence AddressMead Vale Butts Green Road
Butts Green
Chelmsford
CM2 7RN
Secretary NameColin Richard Miller
NationalityBritish
StatusClosed
Appointed01 May 1998(10 months, 1 week after company formation)
Appointment Duration1 year, 6 months (closed 09 November 1999)
RoleCompany Director
Correspondence Address84 The Grove
Upminster
Essex
RM14 2ET
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 July 1999First Gazette notice for voluntary strike-off (1 page)
1 June 1999Application for striking-off (1 page)
18 August 1998Return made up to 27/06/98; full list of members (5 pages)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Registered office changed on 20/10/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 October 1997Company name changed sunrex investments LTD\certificate issued on 07/10/97 (3 pages)
27 June 1997Incorporation (16 pages)