Company NameDewdney And Jones Limited
Company StatusDissolved
Company Number05360239
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJoy Alison Willoughby
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address1 Briarwood
Kelvedon Hatch
Brentwood
Essex
CM15 0BG
Secretary NameJoy Alison Willoughby
NationalityBritish
StatusClosed
Appointed10 February 2005(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address1 Briarwood
Kelvedon Hatch
Brentwood
Essex
CM15 0BG
Director NameFay Dawn Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address37 Blackmores
Basildon
Essex
SS15 6SN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRochester House
275 Baddow Road
Chelmsford
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Shareholders

25 at £1Fay Dann Jones
25.00%
Ordinary
25 at £1Ian Dewdney
25.00%
Ordinary
25 at £1Joy Alison Willoughby
25.00%
Ordinary
25 at £1Roland Jones
25.00%
Ordinary

Financials

Year2014
Net Worth£57,296
Cash£650
Current Liabilities£51,658

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
27 March 2015Application to strike the company off the register (3 pages)
20 February 2015Registered office address changed from 1 Briarwood, Kelvedon Hatch Brentwood Essex CM15 0BG to Rochester House 275 Baddow Road Chelmsford CM2 7QA on 20 February 2015 (1 page)
19 February 2015Termination of appointment of Fay Dawn Jones as a director on 13 February 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 March 2014Director's details changed for Fay Dawn Jones on 9 February 2014 (2 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
5 March 2014Director's details changed for Fay Dawn Jones on 9 February 2014 (2 pages)
5 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
26 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
26 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Joy Alison Willoughby on 11 February 2010 (2 pages)
12 February 2010Director's details changed for Fay Dawn Jones on 11 February 2010 (2 pages)
12 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
20 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 March 2009Return made up to 09/02/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
25 February 2008Return made up to 09/02/08; full list of members (4 pages)
25 February 2008Director's change of particulars / fay jones / 08/02/2008 (1 page)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
5 March 2007Return made up to 09/02/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
9 February 2006Return made up to 09/02/06; full list of members (3 pages)
26 April 2005Ad 10/02/05-04/04/05 £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2005Director resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New secretary appointed;new director appointed (2 pages)
10 February 2005Incorporation (19 pages)