Company NameJ. J's Sensory Play Centre Ltd
Company StatusDissolved
Company Number05872421
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Joanne Lyn Griffiths
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere
Macclesfield
Cheshire
SK11 7XY
Secretary NameJane Gerion Mitchell
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address31 Ullswater
Macclesfield
Cheshire
SK11 7YW
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£34,217
Net Worth£22,770
Cash£3,958
Current Liabilities£3,414

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
3 March 2014Registered office address changed from Snape Road Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2NZ on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Snape Road Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2NZ on 3 March 2014 (1 page)
31 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
15 July 2013Annual return made up to 11 July 2013 no member list (3 pages)
15 January 2013Total exemption full accounts made up to 31 March 2012 (15 pages)
13 July 2012Annual return made up to 11 July 2012 no member list (3 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
18 July 2011Annual return made up to 11 July 2011 no member list (3 pages)
20 July 2010Annual return made up to 11 July 2010 no member list (3 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Director's details changed for Joanne Lyn Griffiths on 11 July 2010 (2 pages)
19 July 2010Register inspection address has been changed (1 page)
22 June 2010Partial exemption accounts made up to 31 March 2010 (15 pages)
8 August 2009Partial exemption accounts made up to 31 March 2009 (14 pages)
20 July 2009Annual return made up to 11/07/09 (2 pages)
13 October 2008Partial exemption accounts made up to 31 March 2008 (14 pages)
24 September 2008Appointment terminated secretary jane mitchell (1 page)
22 September 2008Annual return made up to 11/07/08 (3 pages)
14 November 2007Partial exemption accounts made up to 31 March 2007 (14 pages)
11 August 2007Annual return made up to 11/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 September 2006New secretary appointed (1 page)
13 September 2006Registered office changed on 13/09/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
13 September 2006Secretary resigned (1 page)
13 September 2006New director appointed (1 page)
13 September 2006Director resigned (1 page)
24 August 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
20 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 July 2006Incorporation (17 pages)