Company NameMJB Draughting Limited
Company StatusDissolved
Company Number06477256
CategoryPrivate Limited Company
Incorporation Date18 January 2008(16 years, 3 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Michael James Brown
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 17 January 2012)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address365 Thelwall New Road
Warrington
Cheshire
WA4 2LS
Secretary NameKay Watson
NationalityBritish
StatusClosed
Appointed01 February 2008(2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 17 January 2012)
RoleCompany Director
Correspondence Address365 Thelwall New Road
Warrington
Cheshire
WA4 2LS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed18 January 2008(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address365 Thelwall New Road
Warrington
Cheshire
WA4 2LS
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishStockton Heath
WardGrappenhall
Built Up AreaWarrington

Financials

Year2014
Turnover£47,550
Net Worth£1,826
Cash£15,481
Current Liabilities£15,037

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 June 2010Director's details changed for Michael James Brown on 8 June 2010 (2 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1
(4 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1
(4 pages)
28 June 2010Director's details changed for Michael James Brown on 8 June 2010 (2 pages)
28 June 2010Director's details changed for Michael James Brown on 8 June 2010 (2 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-06-28
  • GBP 1
(4 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
9 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
23 September 2009Capitals not rolled up (2 pages)
23 September 2009Capitals not rolled up (2 pages)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
6 February 2008New secretary appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New secretary appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
6 February 2008Accounting reference date extended from 31/01/09 to 31/03/09 (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Secretary resigned (1 page)
18 January 2008Incorporation (17 pages)