CARADON JONES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCARADON JONES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01126513
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CARADON JONES LIMITED?

    • (9999) /

    Where is CARADON JONES LIMITED located?

    Registered Office Address
    The Lexicon
    Mount Street
    M2 5NT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of CARADON JONES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARADON EUROPE LIMITEDDec 29, 2000Dec 29, 2000
    NOVAR EUROPE LIMITEDNov 23, 2000Nov 23, 2000
    CARADON JONES LIMITEDFeb 18, 1994Feb 18, 1994
    FREDERICK JONES & SON (OSWESTRY) LIMITEDAug 03, 1973Aug 03, 1973

    What are the latest filings for CARADON JONES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Termination of appointment of Sisec Limited as a secretary on Nov 17, 2011

    1 pagesTM02

    Liquidators' statement of receipts and payments to Jun 14, 2011

    13 pages4.68

    Statement of capital following an allotment of shares on Jun 15, 2010

    • Capital: GBP 1,306,000
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 15, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on Jun 30, 2010

    2 pagesAD01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Group of companies' accounts made up to Dec 31, 2007

    5 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages353

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288c

    Who are the officers of CARADON JONES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NOVAR NOMINEES LIMITED
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    Director
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    43553300004
    RALLIP HOLDINGS LIMITED
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    Director
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    35130970003
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Secretary
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Secretary
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    British3360080001
    MORTON, Simon Stuart
    21 Priory Oak
    Brackla
    CF31 2HY Bridgend
    Mid-Glamorgan
    Secretary
    21 Priory Oak
    Brackla
    CF31 2HY Bridgend
    Mid-Glamorgan
    British6136960001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    NOVAR SECRETARIAL SERVICES LIMITED
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    5096460008
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    133767280001
    BUCKLAND, Brian Lawrence
    Cae Elga
    Highfield Road, Osbaston
    NP25 3HR Monmouth
    Gwent
    Director
    Cae Elga
    Highfield Road, Osbaston
    NP25 3HR Monmouth
    Gwent
    British68069930001
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Director
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    United KingdomBritish3360080001
    COHEN, Daniel Charles
    25 Berwyn Road
    TW10 5BP Richmond
    Surrey
    Director
    25 Berwyn Road
    TW10 5BP Richmond
    Surrey
    British2421540001
    DAVIES, John Adrian
    Ashfields
    Rhos Common
    SY22 6RN Llanymynech
    Powys
    Director
    Ashfields
    Rhos Common
    SY22 6RN Llanymynech
    Powys
    British25758060001
    DELVE, Martin Christopher
    23 Ember Gardens
    KT7 0LL Thames Ditton
    Surrey
    Director
    23 Ember Gardens
    KT7 0LL Thames Ditton
    Surrey
    UkBritish147602450001
    FAULKS, Joan Elizabeth
    Byway
    City Lane Hengoed
    SY10 7ET Oswestry
    Shropshire
    Director
    Byway
    City Lane Hengoed
    SY10 7ET Oswestry
    Shropshire
    British25758050001
    HEY, David Anthony
    Quarry Barn
    Lydart
    NP25 4RL Monmouth
    Gwent
    Wales
    Director
    Quarry Barn
    Lydart
    NP25 4RL Monmouth
    Gwent
    Wales
    WalesBritish27397260002
    JONES, Timothy Charles
    Godolphin House
    Broom Way
    KT13 9TG Weybridge
    Surrey
    Director
    Godolphin House
    Broom Way
    KT13 9TG Weybridge
    Surrey
    EnglandBritish81110720001
    MILLER, Graham
    15 Jessop Road
    Highcross
    NP1 0BS Newport
    Gwent
    Director
    15 Jessop Road
    Highcross
    NP1 0BS Newport
    Gwent
    British6136990002
    MORGAN, John Peter William
    Seabank House 18 Clinton Road
    CF64 3JD Penarth
    South Glamorgan
    Director
    Seabank House 18 Clinton Road
    CF64 3JD Penarth
    South Glamorgan
    British67028520001
    MORTON, Simon Stuart
    21 Priory Oak
    Brackla
    CF31 2HY Bridgend
    Mid-Glamorgan
    Director
    21 Priory Oak
    Brackla
    CF31 2HY Bridgend
    Mid-Glamorgan
    British6136960001
    MOSS, Andrew John
    Field View Ham Lane
    Aston
    OX18 2DE Bampton
    Oxfordshire
    Director
    Field View Ham Lane
    Aston
    OX18 2DE Bampton
    Oxfordshire
    British55351010001
    PEACH, Anthony John
    Orchard Cottage Five Lanes
    Caerwent
    NP6 4PQ Newport
    Gwent
    Director
    Orchard Cottage Five Lanes
    Caerwent
    NP6 4PQ Newport
    Gwent
    British6137000001
    RAWLINSON, Henry Thomas
    Cuckoo Hill House The Common
    St Briarels
    GL15 6SQ Lydney
    Gloucestershire
    Director
    Cuckoo Hill House The Common
    St Briarels
    GL15 6SQ Lydney
    Gloucestershire
    British60639680004
    SEDDON, Andrew David
    19 Balmuir Gardens
    Putney
    SW15 6NG London
    Director
    19 Balmuir Gardens
    Putney
    SW15 6NG London
    British68650190001
    SIFORD, Neil Edward
    126 Palewell Park
    East Sheen
    SW14 8HJ London
    Director
    126 Palewell Park
    East Sheen
    SW14 8HJ London
    British65308310002
    TILMAN, David Ward
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United KingdomBritish81215590001
    WILLIAMS, Richard Bryn
    Ty Llanfihangel
    CF71 7LQ Cowbridge
    Director
    Ty Llanfihangel
    CF71 7LQ Cowbridge
    British62574070001

    Does CARADON JONES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 22, 2012Dissolved on
    Jun 15, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    The Lexicon Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon Mount Street
    M2 5NT Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0