Company NameJ & P Roofing Contracts Limited
Company StatusDissolved
Company Number01757266
CategoryPrivate Limited Company
Incorporation Date29 September 1983(40 years, 7 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameMeadset Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr John Thomas Edward Woodhead
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(7 years, 7 months after company formation)
Appointment Duration23 years, 11 months (closed 07 April 2015)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address12 Oakhill
Claygate
Surrey
KT10 0TG
Director NameMrs Phyllis Florence Woodhead
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 April 1991(7 years, 7 months after company formation)
Appointment Duration23 years, 11 months (closed 07 April 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakhill
Claygate
Esher
Surrey
KT10 0TG
Secretary NameMrs Phyllis Florence Woodhead
NationalityBritish
StatusClosed
Appointed26 April 1991(7 years, 7 months after company formation)
Appointment Duration23 years, 11 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakhill
Claygate
Esher
Surrey
KT10 0TG
Director NameMr David Gulliver
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(7 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 September 2008)
RoleRoofing Manager
Correspondence Address6 Horder Close
Bassett Avenue
Southampton
SO16 7QB
Director NameMr Paul William West
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(7 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 April 1994)
RoleRoofing Manager
Correspondence Address4 Sunnymede
Chigwell
Essex
IG7 6ES

Location

Registered AddressC/O Myrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.3k at £1Mr John Thomas Edward Woodhead
86.00%
Ordinary
200 at £1Paul William West
4.00%
Ordinary
500 at £1Mrs Phyllis Florence Woodhead
10.00%
Ordinary

Financials

Year2014
Net Worth£10,603
Cash£12,613
Current Liabilities£2,200

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
15 December 2014Application to strike the company off the register (3 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5,000
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
8 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 June 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for John Thomas Edward Woodhead on 12 April 2010 (2 pages)
8 June 2010Director's details changed for Mrs Phyllis Florence Woodhead on 12 April 2010 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 June 2009Return made up to 13/04/09; full list of members (4 pages)
23 April 2009Appointment terminate, director david gulliver logged form (1 page)
5 December 2008Appointment terminated director david gulliver (1 page)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 July 2008Return made up to 13/04/08; full list of members (4 pages)
10 July 2008Return made up to 13/04/07; no change of members (7 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 July 2006Return made up to 13/04/06; full list of members (7 pages)
11 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 May 2005Return made up to 13/04/05; full list of members (7 pages)
24 March 2005Registered office changed on 24/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4RN (1 page)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
21 May 2004Return made up to 13/04/04; full list of members (7 pages)
7 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 June 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Full accounts made up to 31 October 2001 (12 pages)
24 May 2002Return made up to 13/04/02; full list of members (7 pages)
13 July 2001Full accounts made up to 31 October 2000 (14 pages)
16 May 2001Return made up to 13/04/01; full list of members (7 pages)
27 June 2000Registered office changed on 27/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page)
27 June 2000Full accounts made up to 31 October 1999 (12 pages)
7 June 2000Return made up to 13/04/00; full list of members (7 pages)
14 July 1999Full accounts made up to 31 October 1998 (12 pages)
26 April 1999Return made up to 13/04/99; no change of members (4 pages)
26 July 1998Full accounts made up to 31 October 1997 (12 pages)
5 August 1997Full accounts made up to 31 October 1996 (13 pages)
8 June 1997Return made up to 13/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1996Full accounts made up to 31 October 1995 (13 pages)
9 June 1996Return made up to 13/04/96; no change of members (4 pages)
6 June 1995Return made up to 13/04/95; full list of members (6 pages)
31 May 1995 (11 pages)
19 June 1991Full accounts made up to 31 October 1990 (10 pages)