Company NameJadwin Construction Limited
Company StatusDissolved
Company Number01276954
CategoryPrivate Limited Company
Incorporation Date13 September 1976(47 years, 7 months ago)
Dissolution Date15 May 2017 (6 years, 11 months ago)
Previous NamesJadwin Construction Co. Limited and Jadwin Import Export Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Ian Winton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1991(14 years, 8 months after company formation)
Appointment Duration25 years, 12 months (closed 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martin's House The Runway
South Ruislip
Middlesex
HA4 6SE
Director NameMrs Francoise Cecilia Winton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(22 years, 9 months after company formation)
Appointment Duration17 years, 11 months (closed 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martin's House The Runway
South Ruislip
Middlesex
HA4 6SE
Secretary NameMrs Francoise Cecilia Winton
NationalityBritish
StatusClosed
Appointed23 April 2007(30 years, 7 months after company formation)
Appointment Duration10 years (closed 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Martin's House The Runway
South Ruislip
Middlesex
HA4 6SE
Director NameMrs Joyce Florence Winton
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(14 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 23 April 2007)
RoleCompany Director
Correspondence Address75 Albion Gate
London
W2 2LA
Secretary NameMrs Joyce Florence Winton
NationalityBritish
StatusResigned
Appointed27 May 1991(14 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 23 April 2007)
RoleCompany Director
Correspondence Address75 Albion Gate
London
W2 2LA
Director NameJonathan Harry Winton
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(30 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 July 2007)
RoleCompany Director
Correspondence Address10 Park Crescent
London
W1B 1PQ

Location

Registered AddressSt Martin's House
The Runway
South Ruislip
Middlesex
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,374,733
Cash£834,944
Current Liabilities£39,065

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 May 2017Final Gazette dissolved following liquidation (1 page)
15 May 2017Final Gazette dissolved following liquidation (1 page)
15 February 2017Return of final meeting in a members' voluntary winding up (13 pages)
15 February 2017Return of final meeting in a members' voluntary winding up (13 pages)
26 September 2016Liquidators' statement of receipts and payments to 13 July 2016 (15 pages)
26 September 2016Liquidators' statement of receipts and payments to 13 July 2016 (15 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 August 2015Declaration of solvency (3 pages)
12 August 2015Declaration of solvency (3 pages)
30 July 2015Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 30 July 2015 (1 page)
29 July 2015Appointment of a voluntary liquidator (1 page)
29 July 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-14
(1 page)
29 July 2015Appointment of a voluntary liquidator (1 page)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
30 October 2013Director's details changed for David Ian Winton on 29 October 2013 (2 pages)
30 October 2013Director's details changed for Francoise Cecilia Winton on 29 October 2013 (2 pages)
30 October 2013Director's details changed for Francoise Cecilia Winton on 29 October 2013 (2 pages)
30 October 2013Director's details changed for David Ian Winton on 29 October 2013 (2 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Francoise Cecilia Winton on 22 March 2010 (2 pages)
24 March 2010Director's details changed for Francoise Cecilia Winton on 22 March 2010 (2 pages)
24 March 2010Director's details changed for David Ian Winton on 22 March 2010 (2 pages)
24 March 2010Secretary's details changed for Francoise Cecilia Winton on 22 March 2010 (1 page)
24 March 2010Director's details changed for David Ian Winton on 22 March 2010 (2 pages)
24 March 2010Secretary's details changed for Francoise Cecilia Winton on 22 March 2010 (1 page)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Return made up to 27/05/08; full list of members (4 pages)
28 May 2008Return made up to 27/05/08; full list of members (4 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
1 June 2007Return made up to 27/05/07; full list of members (3 pages)
1 June 2007Return made up to 27/05/07; full list of members (3 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned;director resigned (1 page)
31 May 2007Secretary resigned;director resigned (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
21 June 2006Return made up to 27/05/06; full list of members (7 pages)
21 June 2006Return made up to 27/05/06; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2005Director's particulars changed (1 page)
31 March 2005Director's particulars changed (1 page)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 July 2004Return made up to 27/05/04; full list of members (7 pages)
1 July 2004Return made up to 27/05/04; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 June 2003Return made up to 27/05/03; full list of members (7 pages)
11 June 2003Return made up to 27/05/03; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 May 2002Return made up to 27/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(7 pages)
30 May 2002Return made up to 27/05/02; full list of members
  • 363(287) ‐ Registered office changed on 30/05/02
(7 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 May 2001Return made up to 27/05/01; full list of members (7 pages)
31 May 2001Return made up to 27/05/01; full list of members (7 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 June 2000Return made up to 27/05/00; full list of members (7 pages)
14 June 2000Return made up to 27/05/00; full list of members (7 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
3 June 1999Return made up to 27/05/99; no change of members (5 pages)
3 June 1999Return made up to 27/05/99; no change of members (5 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 June 1998Return made up to 27/05/98; full list of members (7 pages)
16 June 1998Return made up to 27/05/98; full list of members (7 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 June 1997Return made up to 27/05/97; no change of members (5 pages)
2 June 1997Return made up to 27/05/97; no change of members (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 May 1996Return made up to 27/05/96; no change of members (5 pages)
23 May 1996Return made up to 27/05/96; no change of members (5 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 June 1995Return made up to 27/05/95; full list of members (8 pages)
13 June 1995Return made up to 27/05/95; full list of members (8 pages)