Company NameJ A Designs Limited
Company StatusDissolved
Company Number04623910
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Alexander Haresnape
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2002(same day as company formation)
RoleArchitectural Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell
4 Grey Close St Davids Park
Hawarden
Flintshire
CH5 3TX
Wales
Secretary NameChristine Haresnape
NationalityBritish
StatusClosed
Appointed13 October 2003(9 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 05 August 2014)
RoleCompany Director
Correspondence AddressRivendell
St Davids Park
Hawarden
Flintshire
CH5 3TX
Wales
Secretary NameChristine Haresnape
NationalityBritish
StatusResigned
Appointed23 December 2002(same day as company formation)
RoleClerical Assistant
Correspondence AddressRivendell
St Davids Park
Hawarden
Flintshire
CH5 3TX
Wales
Secretary NameMr John Alexander McLintock
NationalityBritish
StatusResigned
Appointed02 July 2003(6 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 13 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Demage Lane
Upton By Chester
Chester
Cheshire
CH2 1EL
Wales
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O McLintocks, 2 Hilliards
Court, Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Christine Haresnape
50.00%
Ordinary
50 at £1John Haresnape
50.00%
Ordinary

Financials

Year2014
Net Worth£1,005
Cash£28
Current Liabilities£35,301

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 100
(4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 February 2010Director's details changed for John Alexander Haresnape on 23 December 2009 (2 pages)
15 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 February 2009Return made up to 23/12/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 February 2008Return made up to 23/12/07; full list of members (2 pages)
1 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 February 2007Registered office changed on 01/02/07 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page)
1 February 2007Return made up to 23/12/06; full list of members (2 pages)
12 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
12 January 2006Return made up to 23/12/05; full list of members (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 2 hilliards court wrexham road chester CH4 9QP (1 page)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 January 2005Return made up to 23/12/04; full list of members (6 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
24 February 2004Return made up to 23/12/03; full list of members (6 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003New secretary appointed (1 page)
6 September 2003New secretary appointed (2 pages)
6 September 2003Secretary resigned (1 page)
30 January 2003Ad 23/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Director resigned (1 page)
23 December 2002Incorporation (11 pages)