Beech Jones Limited

DataGardener
dissolved
Unknown

Beech Jones Limited

07680654Private Limited With Share Capital

6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF159SS
Incorporated

23/06/2011

Company Age

14 years

Directors

3

Employees

SIC Code

69102

Risk

not scored

Company Overview

Registration, classification & business activity

Beech Jones Limited (07680654) is a private limited with share capital incorporated on 23/06/2011 (14 years old) and registered in cardiff, CF159SS. The company operates under SIC code 69102 - solicitors.

Private Limited With Share Capital
SIC: 69102
Unknown
Incorporated 23/06/2011
CF159SS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

2

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Gazette Dissolved Liquidation
Category:Gazette
Date:26-06-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-03-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-01-2017
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:07-01-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:16-12-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-12-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-12-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:28-01-2015
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-12-2014
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:28-11-2014
Liquidation Resolution Miscellaneous
Category:Insolvency
Date:28-11-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-11-2014
Resolution
Category:Resolution
Date:28-11-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2014
Capital Allotment Shares
Category:Capital
Date:01-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2013
Capital Cancellation Shares
Category:Capital
Date:06-08-2013
Capital Return Purchase Own Shares
Category:Capital
Date:06-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2013
Termination Director Company With Name
Category:Officers
Date:10-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-03-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:20-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:24-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-10-2012
Legacy
Category:Mortgage
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2012
Legacy
Category:Mortgage
Date:28-06-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:18-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2012
Termination Director Company With Name
Category:Officers
Date:27-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-10-2011
Capital Allotment Shares
Category:Capital
Date:27-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-08-2011
Resolution
Category:Resolution
Date:05-08-2011
Incorporation Company
Category:Incorporation
Date:23-06-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/06/2015
Filing Date02/12/2013
Latest Accounts30/09/2013

Trading Addresses

Unit 6, Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, South Glamorgan, CF159SSRegistered

Contact

6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF159SS