-
BEECH JONES LIMITED - DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, United Kingdom
Company Information
- Company registration number
- 07680654
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- DOYLE DAVIES
- 6 Ynys Bridge Court
- Gwaelod-Y-Garth
- Cardiff
- CF15 9SS
- Wales DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS, Wales UK
Management
- Managing Directors
- GABRIEL, Martin James
- JONES, Barrie Yorath
- Company secretaries
- DUMBLETON, Nicola Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-23
- Dissolved on
- 2022-06-26
- SIC/NACE
- 69102
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- BEECH JONES DE LLOYD LTD
- Filing of Accounts
- Due Date: 2015-06-30
- Last Date: 2013-09-30
- Last Return Made Up To:
- 2012-06-23
- Annual Return
- Due Date: 2017-07-07
- Last Date:
-
BEECH JONES LIMITED Company Description
- BEECH JONES LIMITED is a ltd registered in United Kingdom with the Company reg no 07680654. Its current trading status is "closed". It was registered 2011-06-23. It was previously called BEECH JONES DE LLOYD LTD. It has declared SIC or NACE codes as "69102". It has 2 directors and 1 secretary. The latest annual return was filed up to 2012-06-23.It can be contacted at Doyle Davies .
Get BEECH JONES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Beech Jones Limited - DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, United Kingdom
Did you know? kompany provides original and official company documents for BEECH JONES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-satisfy-charge-full (2021-07-29) - MR04
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-21) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-17) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-18) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-18) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-01-20) - 4.68
keyboard_arrow_right 2016
-
liquidation-voluntary-constitution-liquidation-committee (2016-01-07) - 4.48
keyboard_arrow_right 2015
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-12-16) - 4.20
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-12-15) - 4.68
-
liquidation-voluntary-appointment-of-liquidator (2015-12-14) - 600
-
liquidation-disclaimer-notice (2015-01-28) - F10.2
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-01) - AP01
-
capital-allotment-shares (2014-10-01) - SH01
-
termination-director-company-with-name-termination-date (2014-10-22) - TM01
-
termination-director-company-with-name-termination-date (2014-11-18) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-24) - AD01
-
liquidation-resolution-miscellaneous (2014-11-28) - LIQ MISC RES
-
resolution (2014-11-28) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2014-11-28) - 600
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-21) - AR01
-
liquidation-disclaimer-notice (2014-12-30) - F10.2
-
liquidation-voluntary-declaration-of-solvency (2014-11-28) - 4.70
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-02) - AA
-
capital-return-purchase-own-shares (2013-08-06) - SH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-02) - AR01
-
termination-director-company-with-name (2013-04-10) - TM01
-
accounts-with-accounts-type-total-exemption-small (2013-03-22) - AA
-
change-account-reference-date-company-previous-extended (2013-03-22) - AA01
-
capital-cancellation-shares (2013-08-06) - SH06
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-03-27) - TM01
-
appoint-person-director-company-with-name (2012-03-27) - AP01
-
certificate-change-of-name-company (2012-06-18) - CERTNM
-
legacy (2012-06-28) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-23) - AR01
-
appoint-person-director-company-with-name (2012-10-03) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-10-22) - AD01
-
appoint-person-secretary-company-with-name (2012-10-24) - AP03
-
certificate-change-of-name-company (2012-12-20) - CERTNM
-
legacy (2012-10-02) - MG01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-10-04) - AP01
-
capital-allotment-shares (2011-09-27) - SH01
-
change-registered-office-address-company-with-date-old-address (2011-08-11) - AD01
-
resolution (2011-08-05) - RESOLUTIONS
-
incorporation-company (2011-06-23) - NEWINC