Company NameJ & S Joinery Limited
Company StatusDissolved
Company Number04452148
CategoryPrivate Limited Company
Incorporation Date30 May 2002(21 years, 11 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameStephen Edwards
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(1 week after company formation)
Appointment Duration12 years, 7 months (closed 13 January 2015)
RoleJoiner
Correspondence Address45 Roseworth Avenue
Orrell Park Aintree
Liverpool
Merseyside
L9 8HG
Director NameMr John Robertson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(1 week after company formation)
Appointment Duration12 years, 7 months (closed 13 January 2015)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address43 Abbots Hall Avenue
St. Helens
Merseyside
WA9 4UT
Secretary NameStephen Edwards
NationalityBritish
StatusClosed
Appointed06 June 2002(1 week after company formation)
Appointment Duration12 years, 7 months (closed 13 January 2015)
RoleJoiner
Correspondence Address45 Roseworth Avenue
Orrell Park Aintree
Liverpool
Merseyside
L9 8HG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressFirst Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Shareholders

50 at 1John Robertson
50.00%
Ordinary
50 at 1Stephen Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth£123,031
Current Liabilities£410,820

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 October 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
25 April 2014Liquidators statement of receipts and payments to 13 April 2014 (7 pages)
25 April 2014Liquidators' statement of receipts and payments to 13 April 2014 (7 pages)
30 April 2013Liquidators' statement of receipts and payments to 13 April 2013 (7 pages)
30 April 2013Liquidators statement of receipts and payments to 13 April 2013 (7 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
2 May 2012Liquidators' statement of receipts and payments to 13 April 2012 (8 pages)
2 May 2012Liquidators statement of receipts and payments to 13 April 2012 (8 pages)
20 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (6 pages)
20 May 2011Liquidators statement of receipts and payments to 13 April 2011 (6 pages)
21 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2010Appointment of a voluntary liquidator (1 page)
21 April 2010Statement of affairs with form 4.19 (6 pages)
25 March 2010Registered office address changed from 17 George Street St. Helens Merseyside WA10 1DB on 25 March 2010 (2 pages)
6 August 2009Return made up to 30/05/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 August 2008Return made up to 30/05/08; no change of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 June 2007Return made up to 30/05/07; no change of members (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 January 2007Return made up to 30/05/06; full list of members (7 pages)
17 March 2006Amended accounts made up to 30 June 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 July 2005Return made up to 30/05/05; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 July 2004Return made up to 30/05/04; full list of members (7 pages)
1 April 2004Full accounts made up to 30 June 2003 (7 pages)
14 November 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
8 July 2003Return made up to 30/05/03; full list of members (7 pages)
21 January 2003Particulars of mortgage/charge (4 pages)
15 July 2002Ad 30/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 July 2002Registered office changed on 15/07/02 from: livesey spottiswood 17 george street st. Helens merseyside WA10 1DB (1 page)
15 July 2002New secretary appointed;new director appointed (2 pages)
15 July 2002New director appointed (2 pages)
12 June 2002Registered office changed on 12/06/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
30 May 2002Incorporation (6 pages)