Jones\' Xpress Ltd was officially closed on 2020-10-27.
Jones' Xpress was a private limited company that could have been found at Venta House, 9A Port Road, Newport, NP20 2NS, WALES. Its full net worth was estimated to be roughly 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 2017-03-20) was run by 1 director.
Director Paul J. who was appointed on 10 November 2017.
The company was officially categorised as "take-away food shops and mobile food stands" (56103).
According to the CH records, there was a name change on 2017-11-15 and their previous name was Dockers Pies.
The most recent confirmation statement was filed on 2019-03-19 and last time the accounts were filed was on 31 March 2018.
Jones' Xpress Ltd Address / Contact
Office Address
Venta House
Office Address2
9a Port Road
Town
Newport
Post code
NP20 2NS
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10678009
Date of Incorporation
Mon, 20th Mar 2017
Date of Dissolution
Tue, 27th Oct 2020
Industry
Take-away food shops and mobile food stands
End of financial Year
31st March
Company age
3 years old
Account next due date
Tue, 31st Dec 2019
Account last made up date
Sat, 31st Mar 2018
Next confirmation statement due date
Thu, 2nd Apr 2020
Last confirmation statement dated
Tue, 19th Mar 2019
Company staff
Paul J.
Position: Director
Appointed: 10 November 2017
Stuart H.
Position: Director
Appointed: 20 March 2017
Resigned: 10 November 2017
People with significant control
Paul J.
Notified on
10 November 2017
Nature of control:
75,01-100% shares
Stuart H.
Notified on
20 March 2017
Ceased on
10 November 2017
Nature of control:
significiant influence or control
Company previous names
Dockers Pies
November 15, 2017
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-03-31
Balance Sheet
Current Assets
639
Net Assets Liabilities
4 005
Other
Creditors
4 644
Net Current Assets Liabilities
4 005
Total Assets Less Current Liabilities
4 005
Company filings
Filing category
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2020
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2019-03-19
filed on: 21st, March 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 2018-03-31
filed on: 20th, December 2018
accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 2018-03-19
filed on: 19th, March 2018
confirmation statement
Free Download
(4 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2017-11-15
filed on: 15th, November 2017
resolution
Free Download
(3 pages)
AP01
New director was appointed on 2017-11-10
filed on: 14th, November 2017
officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control 2017-11-10
filed on: 10th, November 2017
persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 2017-11-10
filed on: 10th, November 2017
persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: 2017-11-10
filed on: 10th, November 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.