Company NameA. Jones Electrical Services Ltd.
DirectorsRichard Jones and Fraser Blair Sergeant
Company StatusLiquidation
Company NumberSC173248
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Richard Jones
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Henderland Road
Bearsden
Glasgow
G61 1JD
Scotland
Director NameMr Fraser Blair Sergeant
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(2 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleElectrician
Country of ResidenceScotland
Correspondence Address7 Thornwood Road
Glasgow
Lanarkshire
G11 7RA
Scotland
Secretary NameMr Richard Jones
NationalityBritish
StatusCurrent
Appointed01 April 2000(3 years after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Henderland Road
Bearsden
Glasgow
G61 1JD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameJanice Jones
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address112 Balcarres Avenue
Glasgow
G12 0QR
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Kpmg Llp
3rd Floor
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2002
Net Worth£82,591
Cash£13,419
Current Liabilities£184,430

Accounts

Latest Accounts31 March 2002 (22 years ago)
Next Accounts Due31 January 2004 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due20 March 2017 (overdue)

Filing History

23 September 2005Notice of final meeting of creditors (3 pages)
22 September 2004Registered office changed on 22/09/04 from: kpmg 24 blythswood square glasgow G2 4QS (1 page)
1 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2004Resolutions
  • RES13 ‐ Liquidator appointed 07/04/03
(3 pages)
16 June 2003Registered office changed on 16/06/03 from: 41/43 dalsholm avenue dalsholm industrial estate glasgow G20 0TS (1 page)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 February 2002Company name changed jones electrical services LTD.\certificate issued on 06/02/02 (2 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 March 2001Return made up to 06/03/01; full list of members
  • 363(287) ‐ Registered office changed on 08/03/01
(6 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (10 pages)
22 November 2000Company name changed jones electrical services (scotl and) LTD.\certificate issued on 23/11/00 (2 pages)
26 April 2000Return made up to 06/03/00; full list of members (6 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
28 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Ad 01/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1999Accounts for a small company made up to 31 March 1998 (8 pages)
15 April 1999Return made up to 06/03/99; no change of members
  • 363(287) ‐ Registered office changed on 15/04/99
(4 pages)
15 April 1999Registered office changed on 15/04/99 from: 41 dalsholm avenue dalsholm industrial estate glasgow G20 0TS (1 page)
6 April 1998Return made up to 06/03/98; full list of members (6 pages)
31 July 1997Registered office changed on 31/07/97 from: 112 balcarres avenue glasgow G12 (1 page)
13 March 1997New director appointed (2 pages)
13 March 1997New secretary appointed (2 pages)
6 March 1997Incorporation (16 pages)