Company NameJaywood Construction Limited
DirectorTerence Howard
Company StatusDissolved
Company Number03505847
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameTerence Howard
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1998(5 days after company formation)
Appointment Duration26 years, 2 months
RoleBuilder
Correspondence Address17 Church Street
Burnham
Slough
SL1 7HX
Secretary NameChristine Howard
NationalityBritish
StatusCurrent
Appointed10 February 1998(5 days after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address17 Church Street
Burnham
Slough
SL1 7HX
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressMarks Bloom
60-62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£29,694
Cash£80
Current Liabilities£67,948

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 May 2002Dissolved (1 page)
27 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
3 December 2001Liquidators statement of receipts and payments (5 pages)
29 November 2000Statement of affairs (7 pages)
29 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2000Appointment of a voluntary liquidator (1 page)
30 October 2000Registered office changed on 30/10/00 from: the old forge common lane littleworth common buckinghamshire SL1 8PP (1 page)
1 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 February 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
11 June 1998Particulars of mortgage/charge (3 pages)
20 February 1998Ad 10/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 February 1998New secretary appointed (2 pages)
20 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
16 February 1998Secretary resigned (1 page)
5 February 1998Incorporation (16 pages)