This company is commonly known as Edward Jones (crowthorne) Ltd. The company was founded 66 years ago and was given the registration number 00586323. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 99999 - Dormant Company.
Name | : | EDWARD JONES (CROWTHORNE) LTD |
---|---|---|
Company Number | : | 00586323 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1957 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 20 September 2018 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Corporate Director | 19 September 2014 | Active |
1 Wendover Gardens, Christchurch, Cheltenham, GL50 2PA | Secretary | 26 February 1999 | Active |
7 Rembrandt Close, Woosehill, Wokingham, RG11 9BL | Secretary | 13 July 1993 | Active |
308 Barkham Road, Wokingham, RG41 4DA | Secretary | - | Active |
66 Frensham Road, Crowthorne, RG45 6QH | Secretary | 26 August 1993 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Secretary | 28 April 2000 | Active |
1 Wendover Gardens, Christchurch, Cheltenham, GL50 2PA | Director | 26 February 1999 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 14 March 2005 | Active |
Warneford House, Sudgrove, Miserden, GL6 7JD | Director | 26 February 1999 | Active |
308 Barkham Road, Wokingham, RG41 4DA | Director | - | Active |
66 Frensham Road, Crowthorne, RG45 6QH | Director | 26 August 1993 | Active |
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 28 April 2000 | Active |
66 Frensham Road, Crowthorne, RG11 6QH | Director | - | Active |
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG | Director | 28 April 2000 | Active |
17 Charlton Drive, Charlton Kings, Cheltenham, GL53 8ES | Director | 26 February 1999 | Active |
Sharpe & Fisher (Building Supplies) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG |
Nature of control | : |
|
Travis Perkins Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Address | Change sail address company with new address. | Download |
2020-12-29 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-29 | Resolution | Resolution. | Download |
2020-12-20 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-09 | Incorporation | Memorandum articles. | Download |
2020-07-09 | Resolution | Resolution. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Officers | Termination secretary company with name termination date. | Download |
2018-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-21 | Address | Change registered office address company with date old address new address. | Download |
2018-11-21 | Officers | Appoint person director company with name date. | Download |
2018-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-20 | Insolvency | Liquidation court order to stay winding up. | Download |
2018-05-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.