JONES & SHIPMAN (PENSIONS) LIMITED

JONES & SHIPMAN (PENSIONS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJONES & SHIPMAN (PENSIONS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01613391
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JONES & SHIPMAN (PENSIONS) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is JONES & SHIPMAN (PENSIONS) LIMITED located?

    Registered Office Address
    Reynold House
    Styal Road
    M22 5WL Wythenshawe
    Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JONES & SHIPMAN (PENSIONS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2013

    What is the status of the latest annual return for JONES & SHIPMAN (PENSIONS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JONES & SHIPMAN (PENSIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Margaret Hurt as a secretary on Jun 26, 2013

    1 pagesTM02

    Termination of appointment of Margaret Hurt as a director on Jun 26, 2013

    1 pagesTM01

    Termination of appointment of Roger Mcdermott as a director on Jun 26, 2013

    1 pagesTM01

    Annual return made up to Sep 18, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2014

    Statement of capital on Oct 16, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Apr 05, 2013

    9 pagesAA

    Annual return made up to Sep 18, 2013 with full list of shareholders

    9 pagesAR01

    Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom

    1 pagesAD02

    Full accounts made up to Apr 05, 2012

    6 pagesAA

    Annual return made up to Sep 18, 2012 with full list of shareholders

    9 pagesAR01

    Director's details changed for Graham Conyers on Feb 20, 2012

    2 pagesCH01

    Annual return made up to Sep 18, 2011 with full list of shareholders

    9 pagesAR01

    Director's details changed for Margaret Hurt on Sep 17, 2011

    2 pagesCH01

    Full accounts made up to Apr 05, 2011

    6 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Bes Trustees Plc on May 15, 2007

    2 pagesCH02

    Annual return made up to Sep 18, 2010 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Apr 05, 2010

    4 pagesAA

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Sep 18, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Apr 05, 2009

    5 pagesAA

    Who are the officers of JONES & SHIPMAN (PENSIONS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONYERS, Graham
    Styal Road
    Wythenshawe
    M22 5WL Manchester
    Renold House
    United Kingdom
    Director
    Styal Road
    Wythenshawe
    M22 5WL Manchester
    Renold House
    United Kingdom
    United KingdomBritish118117120001
    FISHER, Alan James
    2 Southway
    Blaby
    LE8 4BB Leicester
    Leicestershire
    Director
    2 Southway
    Blaby
    LE8 4BB Leicester
    Leicestershire
    EnglandBritish90077200001
    BES TRUSTEES PLC
    1 Queen Street Place
    EC4R 1QS London
    Five Kings House
    Director
    1 Queen Street Place
    EC4R 1QS London
    Five Kings House
    53139550004
    BOTTOM, Nigel
    495 Chatsworth Road
    Brampton
    S40 3AU Chesterfield
    Derbyshire
    Secretary
    495 Chatsworth Road
    Brampton
    S40 3AU Chesterfield
    Derbyshire
    British88152630001
    HURT, Margaret
    96 Widney Manor Road
    B91 3JJ Solihull
    West Midlands
    Secretary
    96 Widney Manor Road
    B91 3JJ Solihull
    West Midlands
    British86339150001
    SMITH, Martin John
    122 Spencefield Lane
    LE5 6HF Leicester
    Leicestershire
    Secretary
    122 Spencefield Lane
    LE5 6HF Leicester
    Leicestershire
    British100356410001
    SMITH, Roger Michael
    Latchetts 3 Homestead Close
    Cossington
    LE7 4UN Leicester
    Secretary
    Latchetts 3 Homestead Close
    Cossington
    LE7 4UN Leicester
    British62186000001
    SUTCH, Graham John
    232 Padgbury Lane
    West Heath
    CW12 4HU Congleton
    Cheshire
    Secretary
    232 Padgbury Lane
    West Heath
    CW12 4HU Congleton
    Cheshire
    British73970350001
    ALLAN, John Hamilton Birkett
    Apartment 4 Church Bank
    Richmond Road Bowdon
    WA14 3NW Altrincham
    Cheshire
    Director
    Apartment 4 Church Bank
    Richmond Road Bowdon
    WA14 3NW Altrincham
    Cheshire
    EnglandBritish13420420001
    BROWN, Derek Anthony
    12 Sunnybank Road
    Bowdon
    WA14 3PW Altrincham
    Cheshire
    Director
    12 Sunnybank Road
    Bowdon
    WA14 3PW Altrincham
    Cheshire
    British58151550002
    GORDON, Robert Malcolm
    23 Millholme Close
    Southam
    CV47 1FQ Leamington Spa
    Warwickshire
    Director
    23 Millholme Close
    Southam
    CV47 1FQ Leamington Spa
    Warwickshire
    United KingdomBritish66969580001
    GREEN, Alan
    38 Shenley Road
    Wigston
    LE18 3QL Leicester
    Leicestershire
    Director
    38 Shenley Road
    Wigston
    LE18 3QL Leicester
    Leicestershire
    British90077140001
    HURT, Margaret
    96 Widney Manor Road
    B91 3JJ Solihull
    West Midlands
    Director
    96 Widney Manor Road
    B91 3JJ Solihull
    West Midlands
    United KingdomBritish86339150001
    LANCUM, David Arthur
    44 Shenley Road
    The Ridings Estate
    LE18 3QL Wigston
    Leicestershire
    Director
    44 Shenley Road
    The Ridings Estate
    LE18 3QL Wigston
    Leicestershire
    British45559150001
    LANG, Dean Steven
    39 Oakfield Crescent
    Blaby
    LE8 4HS Leicester
    Director
    39 Oakfield Crescent
    Blaby
    LE8 4HS Leicester
    EnglandBritish79389460001
    MCDERMOTT, Roger
    Jeffcoates Lane
    Swannington
    LE67 8QE Leicester
    Station House
    Director
    Jeffcoates Lane
    Swannington
    LE67 8QE Leicester
    Station House
    British135335740001
    MITCHELL, Victor
    9 Chapel Hill
    Groby
    LE6 0FE Leicester
    Director
    9 Chapel Hill
    Groby
    LE6 0FE Leicester
    British37347050001
    PALLANT, Roger
    2 Beechings Close
    Countesthorpe
    LE8 5PS Leicester
    Leicestershire
    Director
    2 Beechings Close
    Countesthorpe
    LE8 5PS Leicester
    Leicestershire
    British31425280002
    RINGROSE, Christopher James
    Lindum Lodge, Orchard Close
    Risby
    IP28 6QL Bury St Edmunds
    Suffolk
    Director
    Lindum Lodge, Orchard Close
    Risby
    IP28 6QL Bury St Edmunds
    Suffolk
    British46372950001
    SIMPKIN, Michael William
    66 Ruskington Drive
    LE18 1LA Wigston
    Leicestershire
    Director
    66 Ruskington Drive
    LE18 1LA Wigston
    Leicestershire
    British65116140001
    SINFIELD, Stuart Michael
    22 Peregrine Road
    Broughton Astley
    LE9 6RZ Leicester
    Leicestershire
    Director
    22 Peregrine Road
    Broughton Astley
    LE9 6RZ Leicester
    Leicestershire
    British37652340001
    SPEARS, Alan Charles
    22 Raglan Grove
    CV8 2NH Kenilworth
    Warwickshire
    Director
    22 Raglan Grove
    CV8 2NH Kenilworth
    Warwickshire
    British58800570001
    WATTS, Edgar
    18 Pendene Road
    LE2 3DQ Leicester
    Leicestershire
    Director
    18 Pendene Road
    LE2 3DQ Leicester
    Leicestershire
    Great BritainBritish7041940001
    WEAVER, Leonard John
    Crabapple Court Oxshott Road
    KT22 0DQ Leatherhead
    Surrey
    Director
    Crabapple Court Oxshott Road
    KT22 0DQ Leatherhead
    Surrey
    British10973160001

    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