General information

Name:

Jones Nash Limited.

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 03454534

Incorporation date: 1997-10-23

Dissolution date: 2019-02-08

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 03454534 twenty seven years ago, Jones Nash Ltd. had been a private limited company until February 8, 2019 - the date it was officially closed. The firm's last known registration address was 3rd Floor Westfield House, 60 Charter Row Sheffield. This firm has a history in business name changing. Up till now the firm had four different company names. Until 2003 the firm was run under the name of Personal Touch Lincolnshire and up to that point its company name was Duckers Fine Foods.

The business was overseen by just one director: Simon D., who was assigned to lead the company twenty seven years ago.

  • Previous company's names
  • Jones Nash Ltd. 2003-10-09
  • Personal Touch Lincolnshire Ltd 2002-08-30
  • Duckers Fine Foods Limited 1999-11-04
  • Veritas Trading Limited 1998-01-13
  • Country Pursuits (northern France) Limited 1997-10-23

Financial data based on annual reports

Company staff

Miranda W.

Role: Secretary

Appointed: 23 October 1997

Latest update: 19 January 2024

Simon D.

Role: Director

Appointed: 23 October 1997

Latest update: 19 January 2024

Accounts Documents

Account next due date 29 February 2016
Account last made up date 31 May 2014
Confirmation statement next due date 06 November 2016
Return last made up date 23 October 2015
Annual Accounts 17 January 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 17 January 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 26 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Gazette Incorporation Mortgage Officers
Free Download
Annual return drawn up to 23rd October 2015 with full list of members (AR01)
filed on: 15th, January 2016
annual return
Free Download Download filing (4 pages)
Statement of Capital on 15th January 2016: 2.00 GBP (SH01)
capital

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
21
Company Age

Closest Companies - by postcode