Company NameJ.L. Phillips Joinery Limited
Company StatusDissolved
Company Number03046540
CategoryPrivate Limited Company
Incorporation Date18 April 1995(29 years ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameRaymond Leslie Jeffrey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2008(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 10 August 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Great Road
Adeyfield
Hemel Hempstead
Hertfordshire
HP2 5LB
Secretary NameStones And Rainbows Limited (Corporation)
StatusClosed
Appointed01 August 2007(12 years, 3 months after company formation)
Appointment Duration3 years (closed 10 August 2010)
Correspondence AddressNorfolk House Norfolk Road
Rickmansworth
Herts
WD8 1NP
Director NameJohn Leonard Phillips
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleBuilder
Correspondence Address50 Long Common
Scatterdells Lane
Chipperfield
Herts
WD4 9EX
Director NameMrs Ann Vera Waine
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSeptember Cottage
Croft Lane
Chipperfield
Hertfordshire
WD4 9DX
Secretary NameMrs Ann Vera Waine
NationalityBritish
StatusResigned
Appointed18 April 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSeptember Cottage
Croft Lane
Chipperfield
Hertfordshire
WD4 9DX
Director NameRaymond Leslie Jeffrey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 week, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1996)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Great Road
Adeyfield
Hemel Hempstead
Hertfordshire
HP2 5LB
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 April 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameSouthfacts Limited (Corporation)
StatusResigned
Appointed02 July 2001(6 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2007)
Correspondence AddressNorfolk House
Norfolk Road
Rickmansworth
Hertfordshire
WD3 1RD

Location

Registered AddressNorfolk House
Norfolk Road
Rickmansworth
Hertfordshire
WD3 1RD
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
13 April 2010Application to strike the company off the register (3 pages)
13 April 2010Application to strike the company off the register (3 pages)
24 June 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
24 June 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
24 April 2009Return made up to 18/04/09; full list of members (3 pages)
24 April 2009Return made up to 18/04/09; full list of members (3 pages)
23 December 2008Director appointed raymond leslie jeffrey (2 pages)
23 December 2008Appointment terminated director ann waine (1 page)
23 December 2008Appointment Terminated Director ann waine (1 page)
23 December 2008Director appointed raymond leslie jeffrey (2 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
27 August 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
9 July 2008Return made up to 18/04/08; full list of members (3 pages)
9 July 2008Return made up to 18/04/08; full list of members (3 pages)
20 May 2008Secretary appointed stones and rainbows LIMITED (1 page)
20 May 2008Appointment Terminated Secretary southfacts LIMITED (1 page)
20 May 2008Secretary appointed stones and rainbows LIMITED (1 page)
20 May 2008Appointment terminated secretary southfacts LIMITED (1 page)
23 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
23 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
21 May 2007Return made up to 18/04/07; full list of members (2 pages)
21 May 2007Return made up to 18/04/07; full list of members (2 pages)
4 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
4 September 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
21 April 2006Return made up to 18/04/06; full list of members (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006Return made up to 18/04/06; full list of members (2 pages)
15 August 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
15 August 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
27 April 2005Return made up to 18/04/05; full list of members (3 pages)
27 April 2005Return made up to 18/04/05; full list of members (3 pages)
13 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
13 October 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
7 May 2004Return made up to 18/04/04; full list of members (8 pages)
7 May 2004Return made up to 18/04/04; full list of members (8 pages)
10 July 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
10 July 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
2 May 2003Return made up to 18/04/03; full list of members (8 pages)
2 May 2003Return made up to 18/04/03; full list of members (8 pages)
8 August 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
8 August 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
24 April 2002Return made up to 18/04/02; full list of members (7 pages)
24 April 2002Return made up to 18/04/02; full list of members (7 pages)
19 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
19 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
20 June 2001Secretary's particulars changed;director's particulars changed (1 page)
20 June 2001Secretary's particulars changed;director's particulars changed (1 page)
19 April 2001Return made up to 18/04/01; full list of members (7 pages)
19 April 2001Return made up to 18/04/01; full list of members (7 pages)
7 September 2000Full accounts made up to 30 April 2000 (10 pages)
7 September 2000Accounts made up to 30 April 2000 (10 pages)
27 April 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2000Return made up to 18/04/00; full list of members (7 pages)
13 January 2000Full accounts made up to 30 April 1999 (11 pages)
13 January 2000Accounts made up to 30 April 1999 (11 pages)
7 October 1999Secretary's particulars changed;director's particulars changed (1 page)
7 October 1999Secretary's particulars changed;director's particulars changed (1 page)
25 May 1999Return made up to 18/04/99; full list of members (6 pages)
25 May 1999Return made up to 18/04/99; full list of members (6 pages)
25 February 1999Full accounts made up to 30 April 1998 (10 pages)
25 February 1999Accounts made up to 30 April 1998 (10 pages)
27 April 1998Return made up to 18/04/98; no change of members (4 pages)
27 April 1998Return made up to 18/04/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (11 pages)
2 March 1998Accounts made up to 30 April 1997 (11 pages)
21 April 1997Return made up to 18/04/97; no change of members (4 pages)
21 April 1997Return made up to 18/04/97; no change of members (4 pages)
19 February 1997Accounts made up to 30 April 1996 (11 pages)
19 February 1997Full accounts made up to 30 April 1996 (11 pages)
12 November 1996Registered office changed on 12/11/96 from: 17 hammer lane adeyfield hemel hempstead hertfordshire HP2 4EU (1 page)
12 November 1996Registered office changed on 12/11/96 from: 17 hammer lane adeyfield hemel hempstead hertfordshire HP2 4EU (1 page)
30 October 1996Return made up to 18/04/96; full list of members (6 pages)
30 October 1996Return made up to 18/04/96; full list of members (6 pages)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
21 March 1996Registered office changed on 21/03/96 from: 17 hamer lane adeyside road hemel hempstead hertfordshire HA2 4EW (1 page)
21 March 1996Registered office changed on 21/03/96 from: 17 hamer lane adeyside road hemel hempstead hertfordshire HA2 4EW (1 page)
26 February 1996Ad 01/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
26 February 1996Ad 01/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
26 February 1996Director resigned;new director appointed (2 pages)
28 July 1995Registered office changed on 28/07/95 from: charter court vicarage lane kings langley hertfordshire WD4 9HS (1 page)
28 July 1995Registered office changed on 28/07/95 from: charter court vicarage lane kings langley hertfordshire WD4 9HS (1 page)
24 April 1995Registered office changed on 24/04/95 from: 83 leonard street london EC2A 4QS (1 page)
24 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
24 April 1995Secretary resigned;new director appointed (2 pages)
24 April 1995Registered office changed on 24/04/95 from: 83 leonard street london EC2A 4QS (1 page)