Company NameJonbrook Sales Limited
Company StatusDissolved
Company Number04957109
CategoryPrivate Limited Company
Incorporation Date7 November 2003(20 years, 5 months ago)
Dissolution Date15 August 2013 (10 years, 8 months ago)
Previous NamesFDS Sales And Support Services Limited and Sales And Support Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Paul George Felks Turner
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMole House
The Drove, Chestfield
Whitstable
Kent
CT5 3NX
Director NameAlison Helen Williams
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Weatherall Close
Broughton-Under-Blean
Faversham
Kent
ME13 9UL
Secretary NameBarry John Ryan
NationalityBritish
StatusResigned
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address139 Linksfield Road
Westgate On Sea
Kent
CT8 8HJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

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

Shareholders

1 at £1Inccubiz LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

15 August 2013Final Gazette dissolved following liquidation (1 page)
15 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 August 2013Final Gazette dissolved following liquidation (1 page)
15 May 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
15 May 2013Return of final meeting in a creditors' voluntary winding up (15 pages)
6 August 2012Liquidators statement of receipts and payments to 2 June 2012 (13 pages)
6 August 2012Liquidators' statement of receipts and payments to 2 June 2012 (13 pages)
6 August 2012Liquidators statement of receipts and payments to 2 June 2012 (13 pages)
6 August 2012Liquidators' statement of receipts and payments to 2 June 2012 (13 pages)
3 November 2011Termination of appointment of Alison Williams as a director (1 page)
3 November 2011Termination of appointment of Alison Helen Williams as a director on 5 August 2011 (1 page)
14 June 2011Registered office address changed from 3Rd Floor 127 Clerkenwell Road London EC1R 5DB on 14 June 2011 (2 pages)
14 June 2011Registered office address changed from 3rd Floor 127 Clerkenwell Road London EC1R 5DB on 14 June 2011 (2 pages)
13 June 2011Appointment of a voluntary liquidator (1 page)
13 June 2011Statement of affairs with form 4.19 (6 pages)
13 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-03
(1 page)
13 June 2011Statement of affairs with form 4.19 (6 pages)
13 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2011Appointment of a voluntary liquidator (1 page)
25 February 2011Company name changed sales and support services LIMITED\certificate issued on 25/02/11
  • RES15 ‐ Change company name resolution on 2011-02-16
(2 pages)
25 February 2011Change of name notice (2 pages)
25 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-16
(2 pages)
25 February 2011Change of name notice (2 pages)
23 December 2010Register inspection address has been changed (2 pages)
23 December 2010Register(s) moved to registered inspection location (2 pages)
23 December 2010Register inspection address has been changed (2 pages)
23 December 2010Register(s) moved to registered inspection location (2 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1
(4 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1
(4 pages)
6 December 2010Annual return made up to 7 November 2010 with a full list of shareholders
Statement of capital on 2010-12-06
  • GBP 1
(4 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
6 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
6 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
26 November 2008Return made up to 07/11/08; full list of members (3 pages)
26 November 2008Return made up to 07/11/08; full list of members (3 pages)
28 October 2008Appointment terminated secretary barry ryan (1 page)
28 October 2008Appointment Terminated Secretary barry ryan (1 page)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 May 2008Accounts for a small company made up to 31 March 2007 (6 pages)
22 May 2008Accounts for a small company made up to 31 March 2006 (6 pages)
22 May 2008Accounts for a small company made up to 31 March 2006 (6 pages)
22 April 2008Director's change of particulars / alison williams / 18/03/2008 (1 page)
22 April 2008Director's Change of Particulars / alison williams / 18/03/2008 / HouseName/Number was: , now: 15; Street was: ravenscourt barn east, now: weatherall close; Area was: davington hill, now: boughton under blean; Post Code was: ME13 7DT, now: ME13 9UL (1 page)
2 February 2008Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page)
2 February 2008Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page)
14 December 2007Return made up to 07/11/07; full list of members (2 pages)
14 December 2007Return made up to 07/11/07; full list of members (2 pages)
12 December 2006Return made up to 07/11/06; full list of members (2 pages)
12 December 2006Return made up to 07/11/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
9 January 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
25 November 2005Return made up to 07/11/05; full list of members (2 pages)
25 November 2005Return made up to 07/11/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 January 2005Return made up to 07/11/04; full list of members (5 pages)
29 January 2005Return made up to 07/11/04; full list of members (5 pages)
7 September 2004Company name changed fds sales and support services l imited\certificate issued on 07/09/04 (2 pages)
7 September 2004Company name changed fds sales and support services l imited\certificate issued on 07/09/04 (2 pages)
13 May 2004Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page)
13 May 2004Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page)
22 January 2004New director appointed (3 pages)
22 January 2004New director appointed (3 pages)
23 December 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
23 December 2003New director appointed (4 pages)
23 December 2003New director appointed (4 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003New secretary appointed (2 pages)
23 December 2003Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
7 November 2003Incorporation (17 pages)