Keith Jones And Son Decorators Limited

DataGardener
dissolved

Keith Jones And Son Decorators Limited

06626381Private Limited With Share Capital

Riverside House Irwell Street, Manchester, M35EN
Incorporated

23/06/2008

Company Age

17 years

Directors

2

Employees

SIC Code

43341

Risk

Company Overview

Registration, classification & business activity

Keith Jones And Son Decorators Limited (06626381) is a private limited with share capital incorporated on 23/06/2008 (17 years old) and registered in manchester, M35EN. The company operates under SIC code 43341 - painting.

Private Limited With Share Capital
SIC: 43341
Incorporated 23/06/2008
M35EN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

55
Gazette Dissolved Liquidation
Category:Gazette
Date:16-12-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-09-2021
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:16-09-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-04-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-11-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-10-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-09-2020
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:07-07-2020
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:22-05-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-12-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:25-11-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:07-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-09-2012
Change Sail Address Company With Old Address
Category:Address
Date:21-09-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:22-05-2012
Termination Secretary Company With Name
Category:Officers
Date:22-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2012
Legacy
Category:Mortgage
Date:20-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2010
Change Sail Address Company
Category:Address
Date:23-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2010
Legacy
Category:Annual Return
Date:24-07-2009
Legacy
Category:Address
Date:24-07-2009
Legacy
Category:Address
Date:24-07-2009
Legacy
Category:Address
Date:24-07-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-06-2009
Legacy
Category:Accounts
Date:30-06-2009
Legacy
Category:Accounts
Date:30-06-2009
Legacy
Category:Accounts
Date:08-07-2008
Legacy
Category:Capital
Date:30-06-2008
Incorporation Company
Category:Incorporation
Date:23-06-2008

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2019
Filing Date04/10/2018
Latest Accounts31/03/2018

Trading Addresses

Riverside House, Irwell Street, Salford, M35ENRegistered
Unit 2 Charlestown Industrial Estat, Robinson Street, Ashton-Under-Lyne, Lancashire, OL68NS

Contact

Riverside House Irwell Street, Manchester, M35EN