Company NameMick Jones Gas Services Limited
Company StatusDissolved
Company Number04499044
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMichael Charles Jones
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Edinburgh Avenue
Leigh On Sea
Essex
SS9 3SF
Secretary NameLesley Natasha Jones
NationalityBritish
StatusClosed
Appointed30 July 2002(same day as company formation)
RoleSecretary
Correspondence Address5 Beck Close
Sarisbury Green
Southampton
SO31 7DZ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone01702 472528
Telephone regionSouthend-on-Sea

Location

Registered Address1422-4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Michael Charles Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£1,789
Cash£18,343
Current Liabilities£19,201

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Application to strike the company off the register (3 pages)
31 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 January 2015Director's details changed for Michael Charles Jones on 28 January 2015 (2 pages)
28 January 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
28 January 2015Secretary's details changed for Lesley Natasha Jones on 28 January 2015 (1 page)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
10 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
22 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Michael Charles Jones on 20 July 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 August 2009Return made up to 20/07/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 August 2008Return made up to 20/07/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Return made up to 20/07/07; full list of members (2 pages)
13 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 July 2006Return made up to 20/07/06; full list of members (2 pages)
27 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 July 2005Return made up to 20/07/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
17 August 2004Return made up to 30/07/04; no change of members (6 pages)
27 October 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 September 2003Return made up to 30/07/03; full list of members (6 pages)
21 October 2002Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
17 September 2002Registered office changed on 17/09/02 from: 31 corsham street london N1 6DR (1 page)
30 July 2002Incorporation (18 pages)