Company NameJ3 Electrical Wholesalers (Chester) Ltd
Company StatusDissolved
Company Number06911722
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Barry Wylde
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(4 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (closed 30 December 2014)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Ketlan Court, River Lane
Saltney
Chester
CH4 8SB
Wales
Director NameMr Barry Wylde
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10d Thursby Road, Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3PW
Wales
Director NameMr Robert Ernest Ashton Chapman
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(4 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 January 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address10d Thursby Road, Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3PW
Wales
Director NameMr Michael George
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(4 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 20 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Ketlan Court, River Lane
Saltney
Chester
CH4 8SB
Wales

Location

Registered AddressUnit 2 Ketlan Court, River Lane
Saltney
Chester
CH4 8SB
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester

Shareholders

10 at £1Barry Wylde
90.91%
Ordinary
1 at £1Barry Wylde
9.09%
Ordinary B

Financials

Year2014
Net Worth£32,169
Cash£2,081
Current Liabilities£83,810

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
20 January 2014Appointment of Mr Barry Wylde as a director on 20 January 2014 (2 pages)
20 January 2014Termination of appointment of Michael George as a director on 20 January 2014 (1 page)
7 January 2014Termination of appointment of Robert Ernest Ashton Chapman as a director on 6 January 2014 (1 page)
7 January 2014Appointment of Mr Michael George as a director on 6 January 2014 (2 pages)
7 January 2014Appointment of Mr Michael George as a director on 6 January 2014 (2 pages)
7 January 2014Termination of appointment of Robert Ernest Ashton Chapman as a director on 6 January 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 November 2013Appointment of Mr Robert Ernest Ashton Chapman as a director on 11 November 2013 (2 pages)
13 November 2013Termination of appointment of Barry Wylde as a director on 11 November 2013 (1 page)
7 June 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 11
(4 pages)
17 May 2013Director's details changed for Mr Barry Wylde on 17 May 2013 (2 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 July 2011Registered office address changed from 1 Vale Row Parkvale Avenue North Cheshire Trading Estate Prenton Merseyside CH43 3HE England on 11 July 2011 (1 page)
1 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
1 July 2011Registered office address changed from 113 Wallasey Road Wallasey Merseyside CH44 2AA on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 113 Wallasey Road Wallasey Merseyside CH44 2AA on 1 July 2011 (1 page)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
24 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
20 May 2009Incorporation (18 pages)