Company NameJ. W. Realisations Limited
Company StatusDissolved
Company Number01460875
CategoryPrivate Limited Company
Incorporation Date13 November 1979(44 years, 5 months ago)
Dissolution Date10 October 2009 (14 years, 6 months ago)
Previous NameJ. W. Plant Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John West
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 10 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Maidenhead Road
Windsor
Berkshire
SL4 5EJ
Secretary NameMrs Carol Valerie West
NationalityBritish
StatusClosed
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 10 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Maidenhead Road
Windsor
Berkshire
SL4 5EJ
Director NameMrs Carol Valerie West
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(19 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 10 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Maidenhead Road
Windsor
Berkshire
SL4 5EJ
Director NameMrs Carol Valerie West
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(19 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Maidenhead Road
Windsor
Berkshire
SL4 5EJ
Director NameMrs Carol Valerie West
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(19 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Maidenhead Road
Windsor
Berkshire
SL4 5EJ

Location

Registered AddressThird Floor 3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2009Return of final meeting in a members' voluntary winding up (3 pages)
10 July 2009Liquidators statement of receipts and payments to 2 July 2009 (5 pages)
16 April 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
18 July 2008Full accounts made up to 31 March 2008 (13 pages)
11 April 2008Registered office changed on 11/04/2008 from 35 paul street london EC2A 4UQ (1 page)
10 April 2008Declaration of solvency (3 pages)
10 April 2008Appointment of a voluntary liquidator (1 page)
10 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 February 2008Return made up to 31/12/07; full list of members (2 pages)
19 December 2007Full accounts made up to 31 March 2007 (13 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 September 2006Full accounts made up to 31 March 2006 (13 pages)
20 February 2006Return made up to 31/12/05; full list of members (2 pages)
20 February 2006Registered office changed on 20/02/06 from: 35 paul street london EC2A 4JU (1 page)
5 July 2005Full accounts made up to 31 March 2005 (15 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
23 July 2004Full accounts made up to 31 March 2004 (13 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 December 2003Full accounts made up to 31 March 2003 (16 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 September 2002Full accounts made up to 31 March 2002 (14 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 December 2001Full accounts made up to 31 March 2001 (13 pages)
5 January 2001Full accounts made up to 31 March 2000 (13 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 January 2000Director resigned (1 page)
13 January 2000Full accounts made up to 31 March 1999 (12 pages)
8 October 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 December 1998Full accounts made up to 31 March 1998 (10 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
7 April 1997Director resigned (1 page)
11 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
7 February 1996Full accounts made up to 31 March 1995 (9 pages)
22 December 1995Return made up to 31/12/95; no change of members (4 pages)
5 October 1990Company name changed J.W. plant services (hayes) limi ted\certificate issued on 08/10/90 (2 pages)