Company NameJ. Williams (Southdown House)Limited
Company StatusDissolved
Company Number01001949
CategoryPrivate Limited Company
Incorporation Date8 February 1971(53 years, 3 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLee Bernice Helena Platt
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1994(23 years after company formation)
Appointment Duration18 years, 5 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaveley Ruxley Crescent
Claygate
Esher
Surrey
KT10 0TZ
Secretary NameLee Bernice Helena Platt
NationalityBritish
StatusClosed
Appointed18 December 2003(32 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaveley Ruxley Crescent
Claygate
Esher
Surrey
KT10 0TZ
Director NameRebecca Louis Isherwood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(37 years, 3 months after company formation)
Appointment Duration4 years, 3 months (closed 21 August 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMagpie Manor Church Road
Claygate
Esher
Surrey
KT10 8JP
Director NameMr Ian Williams
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 December 2003)
RoleButcher
Correspondence Address21a The Parade
Claygate
Esher
Surrey
KT10 0PD
Director NameMr Martin Williams
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 December 2003)
RoleButcher
Correspondence AddressMagpie Manor
Church Road, Claygate
Esher
Surrey
KT10 0JP
Secretary NameMr Ian Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 December 2003)
RoleCompany Director
Correspondence Address21a The Parade
Claygate
Esher
Surrey
KT10 0PD
Director NameTimothy Simon Alexander Orr
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(30 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 October 2009)
RoleOutside Catering Manager
Correspondence Address51 Willow Road
New Malden
Surrey
KT3 3RR

Location

Registered Address204 Field End Road
Pinner
Middlesex
HA5 1RD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.2k at £1Lee Platt
50.00%
Ordinary
12.2k at £1Rebecca Isherwood
50.00%
Ordinary

Financials

Year2014
Net Worth£243,416
Cash£12,395
Current Liabilities£25,541

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
26 April 2012Application to strike the company off the register (3 pages)
26 April 2012Application to strike the company off the register (3 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 24,440
(5 pages)
11 January 2012Annual return made up to 18 December 2011 with a full list of shareholders
Statement of capital on 2012-01-11
  • GBP 24,440
(5 pages)
3 November 2011Compulsory strike-off action has been suspended (1 page)
3 November 2011Compulsory strike-off action has been suspended (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 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
9 March 2010Termination of appointment of Timothy Orr as a director (1 page)
9 March 2010Director's details changed for Rebecca Louis Isherwood on 1 October 2009 (2 pages)
9 March 2010Registered office address changed from 19-21 the Parade Claygate Surrey KT10 0PD on 9 March 2010 (1 page)
9 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
9 March 2010Termination of appointment of Timothy Orr as a director (1 page)
9 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Lee Bernice Helena Platt on 1 October 2009 (2 pages)
9 March 2010Registered office address changed from 19-21 the Parade Claygate Surrey KT10 0PD on 9 March 2010 (1 page)
9 March 2010Director's details changed for Lee Bernice Helena Platt on 1 October 2009 (2 pages)
9 March 2010Termination of appointment of Timothy Orr as a director (1 page)
9 March 2010Director's details changed for Rebecca Louis Isherwood on 1 October 2009 (2 pages)
9 March 2010Registered office address changed from 19-21 the Parade Claygate Surrey KT10 0PD on 9 March 2010 (1 page)
9 March 2010Termination of appointment of Timothy Orr as a director (1 page)
9 March 2010Director's details changed for Rebecca Louis Isherwood on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Lee Bernice Helena Platt on 1 October 2009 (2 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 March 2009Return made up to 18/12/08; full list of members (4 pages)
20 March 2009Return made up to 18/12/08; full list of members (4 pages)
11 February 2009Accounting reference date extended from 28/04/2008 to 30/09/2008 (1 page)
11 February 2009Accounting reference date extended from 28/04/2008 to 30/09/2008 (1 page)
22 August 2008Return made up to 18/12/07; no change of members
  • 363(287) ‐ Registered office changed on 22/08/08
(6 pages)
22 August 2008Return made up to 18/12/07; no change of members
  • 363(287) ‐ Registered office changed on 22/08/08
(6 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
10 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 June 2008Director appointed rebecca louis isherwood (2 pages)
5 June 2008Director appointed rebecca louis isherwood (2 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
10 February 2007Return made up to 18/12/06; full list of members (7 pages)
10 February 2007Return made up to 18/12/06; full list of members (7 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
10 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
9 December 2005Return made up to 18/12/05; full list of members (7 pages)
9 December 2005Return made up to 18/12/05; full list of members (7 pages)
23 March 2005Return made up to 18/12/04; full list of members; amend (7 pages)
23 March 2005Return made up to 18/12/04; full list of members; amend (7 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
10 February 2005Return made up to 18/12/04; full list of members (7 pages)
10 February 2005Return made up to 18/12/04; full list of members (7 pages)
17 February 2004Secretary resigned;director resigned (1 page)
17 February 2004Secretary resigned;director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
16 February 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Return made up to 18/12/03; full list of members (9 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
13 May 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
13 May 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
13 January 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2003Return made up to 18/12/02; full list of members (9 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 May 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
21 May 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
29 January 2002Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(8 pages)
29 January 2002Return made up to 18/12/01; full list of members (8 pages)
18 July 2001Full accounts made up to 30 April 2000 (13 pages)
18 July 2001Full accounts made up to 30 April 2000 (13 pages)
22 December 2000Return made up to 18/12/00; full list of members (8 pages)
22 December 2000Return made up to 18/12/00; full list of members (8 pages)
12 April 2000Full accounts made up to 30 April 1999 (11 pages)
12 April 2000Full accounts made up to 30 April 1999 (11 pages)
5 January 2000Return made up to 31/12/99; full list of members (8 pages)
5 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1999Particulars of mortgage/charge (4 pages)
8 October 1999Particulars of mortgage/charge (4 pages)
26 January 1999Full accounts made up to 30 April 1998 (11 pages)
26 January 1999Full accounts made up to 30 April 1998 (11 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
27 February 1998Full accounts made up to 30 April 1997 (11 pages)
11 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 April 1995 (12 pages)
1 March 1996Full accounts made up to 30 April 1995 (12 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
21 July 1995Particulars of mortgage/charge (3 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
10 April 1995Ad 30/12/94--------- £ si 6440@1 (2 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Ad 30/12/94--------- £ si 6440@1 (2 pages)
10 April 1995Particulars of contract relating to shares (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)