Company NameW J Martin & Son Limited
Company StatusDissolved
Company Number03227789
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 9 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)
Previous NameJ.A.P.B Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Martin Derek Wirdnam
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2013(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 22 December 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Wordsworth Close
Southend-On-Sea
SS2 5HP
Secretary NameJohn Leonard Keith
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Director NameMr John Robert Bailey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1996(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address51 Honey Brook
Waltham Abbey
Essex
EN9 3DD
Director NameMr Peter John Bolton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 1996(2 months, 1 week after company formation)
Appointment Duration14 years, 7 months (resigned 04 May 2011)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Heybridge Road
Ingatestone
Essex
CM4 9AQ
Director NameMr Anthony James Brazier
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 1996(2 months, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 24 August 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address70 Cuckoo Dene Hanwell
Ealing
London
W7 3DR
Secretary NameMr John Robert Bailey
NationalityBritish
StatusResigned
Appointed29 September 1996(2 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 2001)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address51 Honey Brook
Waltham Abbey
Essex
EN9 3DD
Secretary NameMr Panayiotis Katasi
NationalityBritish
StatusResigned
Appointed12 November 2001(5 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 October 2013)
RoleCompany Director
Correspondence Address143 High Street
Ponders End
Enfield
Middlesex
EN3 4EB
Director NameMr Panayiotis Katasi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(15 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Highcross Centre
Fountayne Road
Tottenham
London
N15 4QN
Director NameProfessional Formations & Searches Ltd (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence Address12 Bon Accord Crescent
Aberdeen
AB9 1XG
Scotland

Contact

Websitewjmartinandson.co.uk
Telephone020 88014010
Telephone regionLondon

Location

Registered AddressUnit 14 Highcross Centre
Fountayne Road
Tottenham
London
N15 4QN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Shareholders

50 at £1Anthony James Brazier
14.29%
Ordinary
50 at £1Antony Sheppard
14.29%
Ordinary
50 at £1Joseph Patrick Crowe
14.29%
Ordinary
50 at £1Kenneth Poulton
14.29%
Ordinary
50 at £1Martin Wirdnam
14.29%
Ordinary
50 at £1Panayiotis Katasi
14.29%
Ordinary
50 at £1Peter Bolton
14.29%
Ordinary

Financials

Year2014
Net Worth£50,279
Cash£145
Current Liabilities£18,541

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
8 September 2015First Gazette notice for voluntary strike-off (1 page)
27 August 2015Application to strike the company off the register (2 pages)
27 August 2015Application to strike the company off the register (2 pages)
26 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 350
(4 pages)
5 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 350
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 October 2013Termination of appointment of Panayiotis Katasi as a secretary (1 page)
22 October 2013Termination of appointment of Panayiotis Katasi as a director (1 page)
22 October 2013Termination of appointment of Panayiotis Katasi as a secretary (1 page)
22 October 2013Appointment of Mr Martin Derek Wirdnam as a director (2 pages)
22 October 2013Termination of appointment of Panayiotis Katasi as a director (1 page)
22 October 2013Appointment of Mr Martin Derek Wirdnam as a director (2 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
31 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 August 2011Appointment of Mr Panayiotis Katasi as a director (2 pages)
31 August 2011Appointment of Mr Panayiotis Katasi as a director (2 pages)
24 August 2011Termination of appointment of Anthony Brazier as a director (1 page)
24 August 2011Termination of appointment of Anthony Brazier as a director (1 page)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
5 May 2011Termination of appointment of Peter Bolton as a director (1 page)
5 May 2011Termination of appointment of Peter Bolton as a director (1 page)
21 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
27 August 2010Director's details changed for Peter John Bolton on 1 December 2009 (2 pages)
27 August 2010Director's details changed for Anthony James Brazier on 1 December 2009 (2 pages)
27 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
27 August 2010Secretary's details changed for Panayiotis Katasi on 1 December 2009 (1 page)
27 August 2010Secretary's details changed for Panayiotis Katasi on 1 December 2009 (1 page)
27 August 2010Director's details changed for Peter John Bolton on 1 December 2009 (2 pages)
27 August 2010Secretary's details changed for Panayiotis Katasi on 1 December 2009 (1 page)
27 August 2010Director's details changed for Peter John Bolton on 1 December 2009 (2 pages)
27 August 2010Director's details changed for Anthony James Brazier on 1 December 2009 (2 pages)
27 August 2010Director's details changed for Anthony James Brazier on 1 December 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (5 pages)
6 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 November 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 August 2008Return made up to 22/07/08; full list of members (5 pages)
6 August 2008Return made up to 22/07/08; full list of members (5 pages)
8 November 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 November 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 October 2007Return made up to 22/07/07; full list of members (4 pages)
19 October 2007Return made up to 22/07/07; full list of members (4 pages)
22 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
22 November 2006Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 October 2006Return made up to 22/07/06; full list of members (4 pages)
23 October 2006Return made up to 22/07/06; full list of members (4 pages)
15 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 October 2005Return made up to 22/07/05; full list of members (5 pages)
12 October 2005Return made up to 22/07/05; full list of members (5 pages)
23 February 2005Ad 08/02/05--------- £ si 150@1=150 £ ic 200/350 (3 pages)
23 February 2005Ad 08/02/05--------- £ si 150@1=150 £ ic 200/350 (3 pages)
14 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 July 2004Return made up to 22/07/04; full list of members (10 pages)
13 July 2004Return made up to 22/07/04; full list of members (10 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
28 July 2003Return made up to 22/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(10 pages)
28 July 2003Return made up to 22/07/03; full list of members
  • 363(287) ‐ Registered office changed on 28/07/03
(10 pages)
18 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 July 2002Return made up to 22/07/02; full list of members (9 pages)
23 July 2002Return made up to 22/07/02; full list of members (9 pages)
16 November 2001Secretary resigned;director resigned (1 page)
16 November 2001New secretary appointed (2 pages)
16 November 2001Secretary resigned;director resigned (1 page)
16 November 2001New secretary appointed (2 pages)
13 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
13 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2001Return made up to 22/07/01; full list of members (9 pages)
30 July 2001Return made up to 22/07/01; full list of members (9 pages)
5 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
5 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
15 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 August 1999Return made up to 22/07/99; no change of members (4 pages)
3 August 1999Return made up to 22/07/99; no change of members (4 pages)
18 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
18 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
28 July 1998Return made up to 22/07/98; full list of members (6 pages)
28 July 1998Return made up to 22/07/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 August 1997Return made up to 22/07/97; full list of members (6 pages)
1 August 1997Return made up to 22/07/97; full list of members (6 pages)
24 June 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
24 June 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
16 October 1996New secretary appointed;new director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996New secretary appointed;new director appointed (2 pages)
16 October 1996Ad 29/09/96--------- £ si 200@1=200 £ ic 2/202 (2 pages)
16 October 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996Ad 29/09/96--------- £ si 200@1=200 £ ic 2/202 (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996Director resigned (1 page)
2 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
27 September 1996Company name changed J.A.P.b LIMITED\certificate issued on 30/09/96 (2 pages)
27 September 1996Company name changed J.A.P.b LIMITED\certificate issued on 30/09/96 (2 pages)
22 July 1996Incorporation (19 pages)
22 July 1996Incorporation (19 pages)