Company NameJ.O. Plowright & Co. (Trading) Limited
Company StatusDissolved
Company Number01741994
CategoryPrivate Limited Company
Incorporation Date26 July 1983(40 years, 9 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)
Previous NameNeatjewel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(22 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 27 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlamore 13 Oak Grove
West Wickham
Kent
BR4 0QP
Secretary NameMr Stephen Gregory Deasey
NationalityBritish
StatusClosed
Appointed03 January 2006(22 years, 5 months after company formation)
Appointment Duration5 years, 11 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 King Edward Road
Barnet
Hertfordshire
EN5 5AU
Director NameMr Jeffrey David Woyda
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(23 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPartingdale Manor
Partingdale Lane Mill Hill
London
NW7 1NS
Director NamePaul Maxwell Coulter
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 January 1996)
RoleCompany Director
Correspondence Address46 Wickham Way
Beckenham
Kent
BR3 3AF
Director NamePhilip Arthur James
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(7 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 02 January 2006)
RoleSecretary
Correspondence AddressMelrose Cottage
Dudswell
Berkhamsted
Hertfordshire
HP4 3TQ
Secretary NamePhilip Arthur James
NationalityBritish
StatusResigned
Appointed21 March 1991(7 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 02 January 2006)
RoleCompany Director
Correspondence AddressMelrose Cottage
Dudswell
Berkhamsted
Hertfordshire
HP4 3TQ
Director NameAnthony Joseph Wood
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(8 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2004)
RoleAccounts Manager
Correspondence Address29 Sir Walter Raleigh Drive
Rayleigh
Essex
SS6 9JB
Director NameMr Patrick Alfred Stogdon
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(12 years, 5 months after company formation)
Appointment Duration10 years (resigned 02 January 2006)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address132 Coulsdon Road
Coulsdon
Surrey
CR5 2LE
Director NameMr Richard John Fulford Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(22 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2008)
RoleShipbroker
Correspondence Address13 Edenhurst Avenue
London
SW6 3PD
Director NameRobert Dennis Ward
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(22 years, 5 months after company formation)
Appointment Duration12 months (resigned 29 December 2006)
RoleChartered Accountant
Correspondence Address29 Myddelton Park
Whetstone
London
N20 0JH

Location

Registered AddressSt Magnus House
3 Lower Thames Street
London
EC3R 6HE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Jo Plowright & Co. (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£287,417
Net Worth£100
Current Liabilities£5,501

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
13 September 2011Application to strike the company off the register (3 pages)
13 September 2011Application to strike the company off the register (3 pages)
11 July 2011Accounts made up to 31 December 2010 (11 pages)
11 July 2011Full accounts made up to 31 December 2010 (11 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(5 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders
Statement of capital on 2011-03-24
  • GBP 100
(5 pages)
21 May 2010Full accounts made up to 31 December 2009 (11 pages)
21 May 2010Accounts made up to 31 December 2009 (11 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
20 August 2009Accounts made up to 31 December 2008 (11 pages)
20 August 2009Full accounts made up to 31 December 2008 (11 pages)
27 July 2009Auditor's resignation (1 page)
27 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (1 page)
20 July 2009Auditor's resignation (1 page)
1 April 2009Return made up to 21/03/09; full list of members (3 pages)
1 April 2009Return made up to 21/03/09; full list of members (3 pages)
4 November 2008Appointment Terminated Director richard fulford smith (1 page)
4 November 2008Appointment terminated director richard fulford smith (1 page)
2 November 2008Accounts made up to 31 December 2007 (12 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 April 2008Return made up to 21/03/08; full list of members (4 pages)
2 April 2008Return made up to 21/03/08; full list of members (4 pages)
25 February 2008Director's change of particulars / richard fulford smith / 22/02/2008 (1 page)
25 February 2008Director's Change of Particulars / richard fulford smith / 22/02/2008 / HouseName/Number was: , now: 13; Street was: 46 chipstead street, now: edenhurst avenue; Post Code was: SW6 3SS, now: SW6 3PD (1 page)
14 September 2007Full accounts made up to 31 December 2006 (12 pages)
14 September 2007Accounts made up to 31 December 2006 (12 pages)
29 March 2007Return made up to 21/03/07; full list of members (2 pages)
29 March 2007Return made up to 21/03/07; full list of members (2 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
23 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2006Accounts made up to 31 December 2005 (14 pages)
17 July 2006Full accounts made up to 31 December 2005 (14 pages)
28 March 2006Return made up to 21/03/06; full list of members (2 pages)
28 March 2006Return made up to 21/03/06; full list of members (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (3 pages)
16 January 2006New director appointed (4 pages)
16 January 2006New director appointed (4 pages)
16 January 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New secretary appointed (2 pages)
16 January 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Registered office changed on 16/01/06 from: 14-17 wells mews london W1T 3HG (1 page)
16 January 2006Registered office changed on 16/01/06 from: 14-17 wells mews london W1T 3HG (1 page)
16 January 2006Secretary resigned (1 page)
16 January 2006New director appointed (3 pages)
16 January 2006Secretary resigned (1 page)
9 January 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
9 January 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
5 July 2005Accounts made up to 31 August 2004 (13 pages)
5 July 2005Full accounts made up to 31 August 2004 (13 pages)
22 April 2005Return made up to 21/03/05; full list of members (7 pages)
22 April 2005Return made up to 21/03/05; full list of members (7 pages)
30 June 2004Accounts made up to 31 August 2003 (14 pages)
30 June 2004Full accounts made up to 31 August 2003 (14 pages)
30 April 2004Return made up to 21/03/04; full list of members (7 pages)
30 April 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 July 2003Accounts made up to 31 August 2002 (11 pages)
2 July 2003Full accounts made up to 31 August 2002 (11 pages)
31 March 2003Return made up to 21/03/03; full list of members (7 pages)
31 March 2003Return made up to 21/03/03; full list of members (7 pages)
27 June 2002Accounts made up to 31 August 2001 (11 pages)
27 June 2002Full accounts made up to 31 August 2001 (11 pages)
25 April 2002Return made up to 21/03/02; full list of members (7 pages)
25 April 2002Return made up to 21/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(7 pages)
3 May 2001Full accounts made up to 31 August 2000 (11 pages)
3 May 2001Accounts made up to 31 August 2000 (11 pages)
11 April 2001Return made up to 21/03/01; full list of members (7 pages)
11 April 2001Return made up to 21/03/01; full list of members (7 pages)
21 April 2000Return made up to 21/03/00; full list of members (7 pages)
21 April 2000Return made up to 21/03/00; full list of members (7 pages)
21 April 2000Full accounts made up to 31 August 1999 (12 pages)
21 April 2000Accounts made up to 31 August 1999 (12 pages)
3 August 1999Registered office changed on 03/08/99 from: singer street chambers singer street london EC2A 4ET (1 page)
3 August 1999Registered office changed on 03/08/99 from: singer street chambers singer street london EC2A 4ET (1 page)
27 April 1999Accounts made up to 31 August 1998 (12 pages)
27 April 1999Return made up to 21/03/99; full list of members (5 pages)
27 April 1999Full accounts made up to 31 August 1998 (12 pages)
27 April 1999Return made up to 21/03/99; full list of members (5 pages)
7 May 1998Return made up to 21/03/98; no change of members (4 pages)
7 May 1998Return made up to 21/03/98; no change of members (4 pages)
6 May 1998Accounts made up to 31 August 1997 (12 pages)
6 May 1998Full accounts made up to 31 August 1997 (12 pages)
17 April 1997Return made up to 21/03/97; no change of members (4 pages)
17 April 1997Return made up to 21/03/97; no change of members (4 pages)
17 April 1997Full accounts made up to 31 August 1996 (12 pages)
17 April 1997Accounts made up to 31 August 1996 (12 pages)
28 April 1996Accounts made up to 31 August 1995 (12 pages)
28 April 1996Return made up to 21/03/96; full list of members (6 pages)
28 April 1996Full accounts made up to 31 August 1995 (12 pages)
28 April 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1996New director appointed (2 pages)
12 February 1996Director resigned (2 pages)
24 April 1995Full accounts made up to 31 August 1994 (11 pages)
24 April 1995Return made up to 21/03/95; no change of members (4 pages)
24 April 1995Return made up to 21/03/95; no change of members (4 pages)
24 April 1995Accounts made up to 31 August 1994 (11 pages)
20 October 1983Memorandum and Articles of Association (14 pages)
20 October 1983Memorandum and Articles of Association (14 pages)
26 July 1983Incorporation (17 pages)
26 July 1983Incorporation (17 pages)