Company NameW Jones Properties Limited
Company StatusDissolved
Company NumberSC081438
CategoryPrivate Limited Company
Incorporation Date14 January 1983(41 years, 3 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)
Previous NamesAmbassador Seat Covers Limited and W J Electrical Supplies Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Jones
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1989(6 years, 4 months after company formation)
Appointment Duration34 years (closed 06 June 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Secretary NameLois Kirk Jones
NationalityBritish
StatusClosed
Appointed31 May 1989(6 years, 4 months after company formation)
Appointment Duration34 years (closed 06 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameLois Kirk Jones
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1990(7 years, 2 months after company formation)
Appointment Duration33 years, 2 months (closed 06 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4b Gateway Business Park, Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameJohn Telford
NationalityBritish
StatusResigned
Appointed31 May 1989(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 May 1990)
RoleManager
Correspondence Address46 Queensferry Road
Rosyth
Dunfermline
Fife
KY11 2PQ
Scotland

Contact

Telephone01324 633203
Telephone regionFalkirk

Location

Registered AddressUnit 4b Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1William Jones
37.50%
Ordinary
75 at £1William Jones
37.50%
Ordinary B
25 at £1Lois Kirk Jones
12.50%
Ordinary
25 at £1Lois Kirk Jones
12.50%
Ordinary B

Financials

Year2014
Net Worth£682,731
Cash£721
Current Liabilities£178,732

Accounts

Latest Accounts16 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End16 May

Charges

30 October 2008Delivered on: 7 November 2008
Persons entitled: William Jones and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at west side of falkirk business park, almond road, falkirk STG17023.
Outstanding
21 June 2004Delivered on: 2 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming industrial units at almond road, falkirk enterprise park, etna road, falkirk (title number stg 17023).
Outstanding
22 October 2003Delivered on: 1 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 August 2007Delivered on: 12 September 2007
Satisfied on: 4 June 2013
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
26 May 1993Delivered on: 9 June 1993
Satisfied on: 20 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 December 1990Delivered on: 31 December 1990
Satisfied on: 20 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground west side of the road leading from carron to falkirk.
Fully Satisfied
12 July 1990Delivered on: 25 July 1990
Satisfied on: 20 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground with buildings thereon in stirling, falkirk.
Fully Satisfied

Filing History

6 June 2023Final Gazette dissolved following liquidation (1 page)
6 March 2023Final account prior to dissolution in MVL (final account attached) (11 pages)
7 July 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-01
(1 page)
22 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 16 May 2022 (11 pages)
17 May 2022Previous accounting period extended from 28 February 2022 to 16 May 2022 (1 page)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
1 June 2020Registered office address changed from Unit 15 Almond Road Middlefield Falkirk FK2 9HQ to Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX on 1 June 2020 (1 page)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
14 May 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
10 June 2017Satisfaction of charge 5 in full (4 pages)
10 June 2017Satisfaction of charge 4 in full (4 pages)
10 June 2017Satisfaction of charge 5 in full (4 pages)
10 June 2017Satisfaction of charge 7 in full (4 pages)
10 June 2017Satisfaction of charge 7 in full (4 pages)
10 June 2017Satisfaction of charge 4 in full (4 pages)
31 May 2017Director's details changed for Lois Kirk Jones on 31 May 2017 (2 pages)
31 May 2017Director's details changed for Mr William Jones on 31 May 2017 (2 pages)
31 May 2017Director's details changed for Lois Kirk Jones on 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Secretary's details changed for Lois Kirk Jones on 31 May 2017 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Director's details changed for Mr William Jones on 31 May 2017 (2 pages)
31 May 2017Secretary's details changed for Lois Kirk Jones on 31 May 2017 (1 page)
18 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
18 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
(6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 200
(6 pages)
11 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
11 May 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 200
(6 pages)
29 April 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
29 April 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200
(6 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 200
(6 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
12 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
12 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
7 June 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
4 June 2013Satisfaction of charge 6 in full (5 pages)
4 June 2013Satisfaction of charge 6 in full (5 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
13 June 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
24 June 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for William Jones on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Lois Kirk Jones on 15 September 2010 (2 pages)
15 September 2010Director's details changed for William Jones on 15 September 2010 (2 pages)
15 September 2010Secretary's details changed for Lois Kirk Jones on 15 September 2010 (2 pages)
15 September 2010Secretary's details changed for Lois Kirk Jones on 15 September 2010 (2 pages)
15 September 2010Director's details changed for Lois Kirk Jones on 15 September 2010 (2 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
18 August 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
5 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
27 October 2009Registered office address changed from Falkirk Enterprise Park Etna Road Falkirk FK2 9HQ on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Falkirk Enterprise Park Etna Road Falkirk FK2 9HQ on 27 October 2009 (1 page)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
5 August 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
5 June 2009Return made up to 31/05/09; full list of members (4 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 September 2008Partial exemption accounts made up to 29 February 2008 (8 pages)
4 September 2008Partial exemption accounts made up to 29 February 2008 (8 pages)
9 July 2008Return made up to 31/05/08; no change of members (7 pages)
9 July 2008Return made up to 31/05/08; no change of members (7 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
6 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
6 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
15 June 2007Return made up to 31/05/07; no change of members (7 pages)
15 June 2007Return made up to 31/05/07; no change of members (7 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
2 November 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
27 June 2006Return made up to 31/05/06; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
6 September 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
31 May 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
23 August 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
2 July 2004Partic of mort/charge * (5 pages)
2 July 2004Partic of mort/charge * (5 pages)
18 June 2004Return made up to 31/05/04; full list of members (8 pages)
18 June 2004Return made up to 31/05/04; full list of members (8 pages)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2004Dec mort/charge * (4 pages)
20 May 2004Dec mort/charge * (4 pages)
20 May 2004Dec mort/charge * (4 pages)
20 May 2004Dec mort/charge * (4 pages)
20 May 2004Dec mort/charge * (4 pages)
20 May 2004Dec mort/charge * (4 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2003Partic of mort/charge * (5 pages)
1 November 2003Partic of mort/charge * (5 pages)
27 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2003Return made up to 31/05/03; full list of members (8 pages)
13 June 2003Return made up to 31/05/03; full list of members (8 pages)
29 May 2003Accounts for a small company made up to 28 February 2003 (8 pages)
29 May 2003Accounts for a small company made up to 28 February 2003 (8 pages)
7 March 2003Ad 01/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2003Ad 01/03/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 March 2003Nc inc already adjusted 01/03/03 (1 page)
7 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2003Nc inc already adjusted 01/03/03 (1 page)
6 March 2003Company name changed w j electrical supplies LIMITED\certificate issued on 06/03/03 (2 pages)
6 March 2003Company name changed w j electrical supplies LIMITED\certificate issued on 06/03/03 (2 pages)
13 November 2002Accounts for a small company made up to 28 February 2002 (7 pages)
13 November 2002Accounts for a small company made up to 28 February 2002 (7 pages)
21 June 2002Return made up to 31/05/02; full list of members (7 pages)
21 June 2002Return made up to 31/05/02; full list of members (7 pages)
10 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
10 August 2001Accounts for a small company made up to 28 February 2001 (6 pages)
31 May 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 June 2000Accounts for a small company made up to 28 February 2000 (6 pages)
27 June 2000Accounts for a small company made up to 28 February 2000 (6 pages)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
15 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 June 1999Return made up to 31/05/99; full list of members (6 pages)
8 June 1999Return made up to 31/05/99; full list of members (6 pages)
5 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
2 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
14 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
14 November 1997Accounts for a small company made up to 28 February 1997 (7 pages)
23 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 February 1997Registered office changed on 07/02/97 from: elliot terrace bainsford falkirk FK2 7RT (1 page)
7 February 1997Registered office changed on 07/02/97 from: elliot terrace bainsford falkirk FK2 7RT (1 page)
30 May 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1996Accounts for a small company made up to 28 February 1996 (7 pages)
28 May 1996Accounts for a small company made up to 28 February 1996 (7 pages)
25 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
25 August 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 December 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 December 1983Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 January 1983Incorporation (18 pages)
14 January 1983Incorporation (18 pages)