Jones Melling Holdings Limited

General information

Name:

Jones Melling Holdings Ltd

Office Address:

24 Nicholas Street CH1 2AU Chester

Number: 08022813

Incorporation date: 2012-04-10

Dissolution date: 2023-09-19

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jones Melling Holdings started conducting its operations in the year 2012 as a Private Limited Company under the ID 08022813. The firm's registered office was registered in Chester at 24 Nicholas Street. This particular Jones Melling Holdings Limited business had been operating in this business for at least 11 years.

Kenneth J. and Gary M. were listed as company's directors and were managing the company for 11 years.

Executives who had control over the firm were as follows: Kenneth J. owned 1/2 or less of company shares. Gary M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Kenneth J.

Role: Director

Appointed: 10 April 2012

Latest update: 23 May 2023

Gary M.

Role: Director

Appointed: 10 April 2012

Latest update: 23 May 2023

People with significant control

Kenneth J.
Notified on 10 April 2017
Nature of control:
1/2 or less of shares
Gary M.
Notified on 10 April 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 24 April 2023
Confirmation statement last made up date 10 April 2022
Annual Accounts 10 January 2014
Start Date For Period Covered By Report 2012-04-10
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 10 January 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 January 2015
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 4th, July 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Chadwick House Birchwood Park

Post code:

WA3 6AE

City / Town:

Warrington

Accountant/Auditor,
2015

Name:

Scca Ltd T/a Stafford & Co

Address:

2nd Floor, Nelson Mill Gaskell Street

Post code:

BL1 2QE

City / Town:

Bolton

Search other companies

Services (by SIC Code)

  • 74902 : Quantity surveying activities
11
Company Age

Closest Companies - by postcode