Company NameJ.W. Munroe Construction Limited
Company StatusDissolved
Company Number03363188
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 11 months ago)
Dissolution Date23 July 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr James William Munroe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address39 High Wood Road
Hoddesdon
Herts
EN11 9AP
Secretary NameJackie Ann Munroe
NationalityBritish
StatusClosed
Appointed09 February 2001(3 years, 9 months after company formation)
Appointment Duration14 years, 5 months (closed 23 July 2015)
RoleCompany Director
Correspondence Address39 High Wood Road
Hoddesdon
Herts
EN11 9AP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJacqueline Anne Munroe
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleHousewife
Correspondence Address58 Winnington Road
Enfield
Middlesex
EN3 5RJ
Director NameKevin Vincent Parfitt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 09 February 2001)
RoleQuantity Surveyor
Correspondence Address42 Fleming Avenue
Ruislip
Middlesex
HA4 9LF
Secretary NameKevin Vincent Parfitt
NationalityBritish
StatusResigned
Appointed01 February 1999(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 09 February 2001)
RoleCompany Director
Correspondence Address42 Fleming Avenue
Ruislip
Middlesex
HA4 9LF
Director NameKevin Parfitt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 2009)
RoleSurveyor
Correspondence Address17 Pottery Close
Fairford Leys
Aylesbury
Buckinghamshire
HP19 7FY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressBrook Point 1412-1420 High Road
London
N20 9BH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Shareholders

59 at 1James William Munroe
59.00%
Ordinary
30 at 1Kevin Parfitt
30.00%
Ordinary
10 at 1Michael Munroe
10.00%
Ordinary
1 at 1Ms Jackie Ann Munroe
1.00%
Ordinary

Financials

Year2014
Net Worth£17,828
Cash£48,575
Current Liabilities£299,198

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
23 April 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
17 April 2014Liquidators' statement of receipts and payments to 10 February 2014 (14 pages)
17 April 2014Liquidators' statement of receipts and payments to 10 February 2014 (14 pages)
17 April 2014Liquidators statement of receipts and payments to 10 February 2014 (14 pages)
21 March 2013Liquidators' statement of receipts and payments to 10 February 2013 (13 pages)
21 March 2013Liquidators statement of receipts and payments to 10 February 2013 (13 pages)
21 March 2013Liquidators' statement of receipts and payments to 10 February 2013 (13 pages)
25 April 2012Liquidators statement of receipts and payments to 10 February 2012 (12 pages)
25 April 2012Liquidators' statement of receipts and payments to 10 February 2012 (12 pages)
25 April 2012Liquidators' statement of receipts and payments to 10 February 2012 (12 pages)
15 February 2011Statement of affairs with form 4.19 (15 pages)
15 February 2011Statement of affairs with form 4.19 (15 pages)
15 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2011Appointment of a voluntary liquidator (1 page)
15 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2011Appointment of a voluntary liquidator (1 page)
2 February 2011Registered office address changed from Suite 12, Parkside Business Centre Plumpton Rd Hoddesdon Herts EN11 0ES on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Suite 12, Parkside Business Centre Plumpton Rd Hoddesdon Herts EN11 0ES on 2 February 2011 (2 pages)
2 February 2011Registered office address changed from Suite 12, Parkside Business Centre Plumpton Rd Hoddesdon Herts EN11 0ES on 2 February 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 100
(4 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 100
(4 pages)
17 May 2010Annual return made up to 9 April 2010 with a full list of shareholders
Statement of capital on 2010-05-17
  • GBP 100
(4 pages)
13 July 2009Return made up to 09/04/09; full list of members (4 pages)
13 July 2009Return made up to 09/04/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 March 2009Registered office changed on 26/03/2009 from 21 cavendish house plumpton road hoddesdon hertfordshire EN11 0EP (1 page)
26 March 2009Registered office changed on 26/03/2009 from 21 cavendish house plumpton road hoddesdon hertfordshire EN11 0EP (1 page)
13 January 2009Appointment terminated director kevin parfitt (1 page)
13 January 2009Appointment terminated director kevin parfitt (1 page)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 July 2008Return made up to 09/04/08; full list of members (4 pages)
25 July 2008Return made up to 09/04/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 May 2007Return made up to 09/04/07; full list of members (3 pages)
24 May 2007Return made up to 09/04/07; full list of members (3 pages)
15 May 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 May 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 May 2007Registered office changed on 15/05/07 from: 7 midshires business park smeaton close aylesbury buckinghamshire HP19 8AL (1 page)
15 May 2007Registered office changed on 15/05/07 from: 7 midshires business park smeaton close aylesbury buckinghamshire HP19 8AL (1 page)
26 March 2007Registered office changed on 26/03/07 from: suite 8 parkside business centre plumpton road hoddesdon hertfordshire EN11 0ES (1 page)
26 March 2007Registered office changed on 26/03/07 from: suite 8 parkside business centre plumpton road hoddesdon hertfordshire EN11 0ES (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 November 2005Secretary's particulars changed (1 page)
14 November 2005Secretary's particulars changed (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
16 August 2005Return made up to 09/04/05; full list of members (2 pages)
16 August 2005Return made up to 09/04/05; full list of members (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
21 March 2005Registered office changed on 21/03/05 from: 18 silver street enfield middlesex EN1 3EG (1 page)
21 March 2005Registered office changed on 21/03/05 from: 18 silver street enfield middlesex EN1 3EG (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 April 2004Return made up to 01/05/04; full list of members (6 pages)
27 April 2004Return made up to 01/05/04; full list of members (6 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 May 2003Return made up to 01/05/03; full list of members (6 pages)
19 May 2003Return made up to 01/05/03; full list of members (6 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 July 2002Registered office changed on 21/07/02 from: unit 2 B1 39-43 garman road tottenham london N17 0YU (1 page)
21 July 2002Registered office changed on 21/07/02 from: unit 2 B1 39-43 garman road tottenham london N17 0YU (1 page)
13 May 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(6 pages)
13 May 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
(6 pages)
1 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 May 2001Return made up to 01/05/01; full list of members (6 pages)
1 May 2001Return made up to 01/05/01; full list of members (6 pages)
28 March 2001Return made up to 01/05/00; full list of members (6 pages)
28 March 2001Return made up to 01/05/00; full list of members (6 pages)
21 March 2001Secretary resigned;director resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned;director resigned (1 page)
21 March 2001New secretary appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 July 1999Return made up to 01/05/99; full list of members (6 pages)
21 July 1999Ad 01/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 1999Ad 01/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 1999Return made up to 01/05/99; full list of members (6 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Registered office changed on 19/03/99 from: 58 winnington road enfield middlesex EN3 5RJ (1 page)
19 March 1999New secretary appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999Registered office changed on 19/03/99 from: 58 winnington road enfield middlesex EN3 5RJ (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
11 February 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
11 February 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
13 May 1997New secretary appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997Registered office changed on 13/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Registered office changed on 13/05/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
1 May 1997Incorporation (18 pages)
1 May 1997Incorporation (18 pages)