Company NameScott & Jones Communications Limited
Company StatusDissolved
Company Number04459376
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date11 October 2013 (10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher James Jones
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RolePublic Relations Coordinator
Country of ResidenceEngland
Correspondence AddressMerville
The Street Poynings
Brighton
West Sussex
BN45 7AQ
Director NameMr Kenneth Peter Scott
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address4 Stammers Hill
Fulking
Henfield
West Sussex
BN5 9NA
Secretary NameAlexander Charles Fierek
NationalityBritish
StatusClosed
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressGlen Innes
Lower Dicker
Hailsham
East Sussex
BN27 4BG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressOnslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

500 at 1Christopher James Jones
50.00%
Ordinary
500 at 1Kenneth Peter Scott
50.00%
Ordinary

Financials

Year2014
Net Worth-£258,968
Cash£66
Current Liabilities£482,778

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 October 2013Final Gazette dissolved following liquidation (1 page)
11 October 2013Final Gazette dissolved following liquidation (1 page)
11 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2013Liquidators statement of receipts and payments to 4 July 2013 (3 pages)
11 July 2013Liquidators statement of receipts and payments to 4 July 2013 (3 pages)
11 July 2013Liquidators' statement of receipts and payments to 4 July 2013 (3 pages)
11 July 2013Liquidators' statement of receipts and payments to 4 July 2013 (3 pages)
11 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2012Liquidators' statement of receipts and payments to 4 October 2012 (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 4 October 2012 (5 pages)
8 November 2012Liquidators statement of receipts and payments to 4 October 2012 (5 pages)
8 November 2012Liquidators statement of receipts and payments to 4 October 2012 (5 pages)
12 October 2011Registered office address changed from C/O C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 12 October 2011 (2 pages)
12 October 2011Registered office address changed from C/O C/O Civvals 50 Seymour Street London W1H 7JG United Kingdom on 12 October 2011 (2 pages)
11 October 2011Appointment of a voluntary liquidator (1 page)
11 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-05
(1 page)
11 October 2011Appointment of a voluntary liquidator (1 page)
11 October 2011Statement of affairs with form 4.19 (6 pages)
11 October 2011Statement of affairs with form 4.19 (6 pages)
11 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page)
25 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 25 May 2011 (1 page)
24 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1,000
(5 pages)
28 June 2010Director's details changed for Kenneth Peter Scott on 12 June 2010 (2 pages)
28 June 2010Director's details changed for Kenneth Peter Scott on 12 June 2010 (2 pages)
28 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1,000
(5 pages)
6 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 June 2009Return made up to 12/06/09; full list of members (4 pages)
15 June 2009Return made up to 12/06/09; full list of members (4 pages)
22 May 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
22 May 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 September 2008Return made up to 12/06/08; full list of members (4 pages)
2 September 2008Return made up to 12/06/08; full list of members (4 pages)
17 August 2007Return made up to 12/06/07; full list of members (2 pages)
17 August 2007Return made up to 12/06/07; full list of members (2 pages)
13 June 2007Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
13 June 2007Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
11 July 2006Return made up to 12/06/06; full list of members (7 pages)
11 July 2006Return made up to 12/06/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
17 August 2005Return made up to 12/06/05; full list of members (7 pages)
17 August 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 June 2004Return made up to 12/06/04; full list of members (7 pages)
11 June 2004Return made up to 12/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
8 July 2003Return made up to 12/06/03; full list of members (8 pages)
8 July 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
10 August 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
10 August 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
10 August 2002Ad 01/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 August 2002Ad 01/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Director resigned (1 page)
4 July 2002Secretary resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002New secretary appointed (2 pages)
12 June 2002Incorporation (15 pages)