JONES NASH LTD.
SHEFFIELD PERSONAL TOUCH LINCOLNSHIRE LTD DUCKERS FINE FOODS LIMITED VERITAS TRADING LIMITED COUNTRY PURSUITS (NORTHERN FRANCE) LIMITED

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 03454534
Status Liquidation
Incorporation Date 23 October 1997
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 12 Lee Street Louth Lincolnshire LN11 9HJ to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 2 September 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of JONES NASH LTD. are www.jonesnash.co.uk, and www.jones-nash.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jones Nash Ltd is a Private Limited Company. The company registration number is 03454534. Jones Nash Ltd has been working since 23 October 1997. The present status of the company is Liquidation. The registered address of Jones Nash Ltd is Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7bs. . WICKLAND, Miranda is a Secretary of the company. DUCKER, Simon Victor is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
WICKLAND, Miranda
Appointed Date: 23 October 1997

Director
DUCKER, Simon Victor
Appointed Date: 23 October 1997
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 October 1997
Appointed Date: 23 October 1997

JONES NASH LTD. Events

02 Sep 2016
Registered office address changed from 12 Lee Street Louth Lincolnshire LN11 9HJ to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 2 September 2016
26 Aug 2016
Statement of affairs with form 4.19
26 Aug 2016
Appointment of a voluntary liquidator
26 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-16

06 Aug 2016
Compulsory strike-off action has been suspended
...
... and 47 more events
18 Nov 1998
Return made up to 23/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

30 Oct 1998
Registered office changed on 30/10/98 from: 55 moorfield road orpington kent BR6 0HG
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Jan 1998
Company name changed country pursuits (northern franc e) LIMITED\certificate issued on 13/01/98
28 Oct 1997
Secretary resigned
23 Oct 1997
Incorporation

JONES NASH LTD. Charges

4 March 2013
All assets debenture
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…