Company NameJS Drafting Limited
Company StatusDissolved
Company Number07400373
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 6 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Shaun Kelly
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House 14-16 Balls Road
Oxton Birkenhead
Wirral
CH43 5RE
Wales
Director NameMr James Peter Delaney
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House 14-16 Balls Road
Oxton Birkenhead
Wirral
CH43 5RE
Wales
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressThe John Laird Center
Park Road North
Birkenhead
Merseyside
CH41 4EZ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBidston and St James
Built Up AreaBirkenhead

Shareholders

1 at £1Shaun Kelly
100.00%
Ordinary

Financials

Year2014
Net Worth£3,789
Cash£5,050
Current Liabilities£10,168

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
(3 pages)
8 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
25 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 June 2013Registered office address changed from Maritime House 14-16 Balls Road Oxton Birkenhead Wirral CH43 5RE United Kingdom on 11 June 2013 (1 page)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
3 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
22 November 2011Termination of appointment of James Delaney as a director (1 page)
17 November 2011Termination of appointment of James Delaney as a director (2 pages)
11 October 2010Termination of appointment of Barry Warmisham as a director (2 pages)
11 October 2010Appointment of Shaun Kelly as a director (3 pages)
11 October 2010Appointment of James Peter Delaney as a director (3 pages)
7 October 2010Incorporation (27 pages)