Company NameJ.S. Polishing Limited
Company StatusDissolved
Company Number02943188
CategoryPrivate Limited Company
Incorporation Date27 June 1994(29 years, 10 months ago)
Dissolution Date4 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameStephen Gerard Brady
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1994(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Old South Close
Hatch End
Pinner
Middlesex
HA5 4TW
Director NameMrs Pauline Brady
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2018(23 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address366 City Road
London
EC1V 2PY
Secretary NameMrs Pauline Brady
StatusClosed
Appointed14 March 2018(23 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 04 February 2022)
RoleCompany Director
Correspondence Address366 City Road
London
EC1V 2PY
Director NameJohn Anthony White
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressCharmans
Bognor Road, Row Hook
Broadbridge Heath
West Sussex
RH12 3PS
Secretary NameJohn Anthony White
NationalityBritish
StatusResigned
Appointed27 June 1994(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressCharmans
Bognor Road, Row Hook
Broadbridge Heath
West Sussex
RH12 3PS
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1994(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitejspolishing.co.uk

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

750 at £1Stephen Gerard Brady
74.93%
Ordinary
250 at £1Francis Gerard Brady
24.98%
Ordinary
1 at £1A. Brewer
0.10%
Ordinary B

Financials

Year2014
Net Worth£107,111
Cash£141,132
Current Liabilities£143,123

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 February 2022Final Gazette dissolved following liquidation (1 page)
4 November 2021Return of final meeting in a members' voluntary winding up (12 pages)
30 July 2021Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 30 July 2021 (2 pages)
2 October 2020Registered office address changed from 366 City Road London EC1V 2PY to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 2 October 2020 (2 pages)
1 October 2020Declaration of solvency (5 pages)
1 October 2020Appointment of a voluntary liquidator (4 pages)
1 October 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-04
(1 page)
4 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
3 July 2019Confirmation statement made on 27 June 2019 with updates (3 pages)
8 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
11 July 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
9 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 1,011
(3 pages)
14 March 2018Appointment of Mrs Pauline Brady as a secretary on 14 March 2018 (2 pages)
14 March 2018Appointment of Mrs Pauline Brady as a director on 14 March 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
11 July 2017Notification of Stephen Gerard Brady as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
11 July 2017Notification of Stephen Gerard Brady as a person with significant control on 6 April 2016 (2 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,001
(6 pages)
19 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 1,001
(6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,001
(4 pages)
15 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,001
(4 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
(3 pages)
7 November 2013Statement of company's objects (2 pages)
7 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 November 2013Statement of company's objects (2 pages)
7 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 November 2013Particulars of variation of rights attached to shares (4 pages)
7 November 2013Particulars of variation of rights attached to shares (4 pages)
7 November 2013Change of share class name or designation (2 pages)
7 November 2013Change of share class name or designation (2 pages)
31 October 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 1,001
(3 pages)
31 October 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 1,001
(3 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 November 2012Termination of appointment of John White as a director (1 page)
26 November 2012Termination of appointment of John White as a secretary (1 page)
26 November 2012Termination of appointment of John White as a director (1 page)
26 November 2012Termination of appointment of John White as a secretary (1 page)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for John Anthony White on 26 June 2010 (2 pages)
1 July 2010Director's details changed for Stephen Gerard Brady on 26 June 2010 (2 pages)
1 July 2010Director's details changed for Stephen Gerard Brady on 26 June 2010 (2 pages)
1 July 2010Director's details changed for John Anthony White on 26 June 2010 (2 pages)
1 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 July 2009Return made up to 27/06/09; full list of members (4 pages)
22 July 2009Return made up to 27/06/09; full list of members (4 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 July 2008Return made up to 27/06/08; full list of members (4 pages)
17 July 2008Return made up to 27/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 July 2007Return made up to 27/06/07; full list of members (3 pages)
4 July 2007Return made up to 27/06/07; full list of members (3 pages)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Return made up to 27/06/06; full list of members (3 pages)
19 July 2006Return made up to 27/06/06; full list of members (3 pages)
19 July 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
18 July 2005Return made up to 27/06/05; full list of members (3 pages)
18 July 2005Return made up to 27/06/05; full list of members (3 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 July 2004Return made up to 27/06/04; full list of members (7 pages)
1 July 2004Return made up to 27/06/04; full list of members (7 pages)
27 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 July 2003Return made up to 27/06/03; full list of members (7 pages)
8 July 2003Return made up to 27/06/03; full list of members (7 pages)
3 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
3 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
12 July 2002Return made up to 27/06/02; full list of members (7 pages)
12 July 2002Return made up to 27/06/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 July 2001Return made up to 27/06/01; full list of members (6 pages)
19 July 2001Return made up to 27/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
31 August 2000Return made up to 27/06/00; full list of members (6 pages)
31 August 2000Return made up to 27/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
14 July 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1999Return made up to 27/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
26 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1998Return made up to 27/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1998Ad 24/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 June 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 June 1998Ad 24/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
12 August 1997Return made up to 27/06/97; full list of members (6 pages)
12 August 1997Return made up to 27/06/97; full list of members (6 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
2 August 1996Return made up to 27/06/96; full list of members (6 pages)
2 August 1996Return made up to 27/06/96; full list of members (6 pages)
21 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
21 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
18 July 1995Return made up to 27/06/95; full list of members (6 pages)
18 July 1995Return made up to 27/06/95; full list of members (6 pages)
27 June 1994Incorporation (16 pages)
27 June 1994Incorporation (16 pages)