Company NameSt. John's Contractors And Investments Limited
Company StatusDissolved
Company Number03506839
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Dissolution Date30 January 2024 (2 months, 4 weeks ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Norman Henry Williams
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 172 Riverside Business Centre Haldane Place
London
SW18 4UQ
Secretary NameMr Norman Henry Williams
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 172 Riverside Business Centre Haldane Place
London
SW18 4UQ
Director NameMr Shaun Robert McNamara
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleContracts Estimator
Country of ResidenceUnited Kingdom
Correspondence Address3 Richardson Court
Station Approach
Coulsdon
Surrey
CR5 2NT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 77367832
Telephone regionLondon

Location

Registered AddressUnit 172 Riverside Business Centre
Haldane Place
London
SW18 4UQ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

1 at £1Norman Henry Williams
50.00%
Ordinary
1 at £1Shaun Robert Mcnamara
50.00%
Ordinary

Financials

Year2014
Net Worth-£27,398
Current Liabilities£27,398

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

30 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023Voluntary strike-off action has been suspended (1 page)
24 June 2023Voluntary strike-off action has been suspended (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
6 June 2023Application to strike the company off the register (1 page)
17 August 2022Compulsory strike-off action has been discontinued (1 page)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
14 April 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 29 February 2020 (8 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (8 pages)
19 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 28 February 2018 (7 pages)
19 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
4 December 2017Registered office address changed from Unit 3Q1 Cooper House 2 Michael Road London SW6 2ER to Unit 172 Riverside Business Centre Haldane Place London SW18 4UQ on 4 December 2017 (1 page)
4 December 2017Registered office address changed from Unit 3Q1 Cooper House 2 Michael Road London SW6 2ER to Unit 172 Riverside Business Centre Haldane Place London SW18 4UQ on 4 December 2017 (1 page)
11 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
11 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
25 October 2016Micro company accounts made up to 29 February 2016 (4 pages)
25 October 2016Micro company accounts made up to 29 February 2016 (4 pages)
25 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(3 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
29 February 2012Director's details changed for Mr Norman Henry Williams on 9 September 2011 (2 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
29 February 2012Director's details changed for Mr Norman Henry Williams on 9 September 2011 (2 pages)
29 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
29 February 2012Director's details changed for Mr Norman Henry Williams on 9 September 2011 (2 pages)
28 February 2012Secretary's details changed for Norman Henry Williams on 9 September 2011 (1 page)
28 February 2012Termination of appointment of Shaun Mcnamara as a director (1 page)
28 February 2012Secretary's details changed for Norman Henry Williams on 9 September 2011 (1 page)
28 February 2012Secretary's details changed for Norman Henry Williams on 9 September 2011 (1 page)
28 February 2012Termination of appointment of Shaun Mcnamara as a director (1 page)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Shaun Robert Mcnamara on 9 February 2010 (2 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Shaun Robert Mcnamara on 9 February 2010 (2 pages)
22 March 2010Director's details changed for Shaun Robert Mcnamara on 9 February 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
20 November 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
18 February 2009Return made up to 09/02/09; full list of members (4 pages)
18 February 2009Return made up to 09/02/09; full list of members (4 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (9 pages)
4 March 2008Director's change of particulars / shaun mcnamara / 29/01/2008 (1 page)
4 March 2008Director's change of particulars / shaun mcnamara / 29/01/2008 (1 page)
4 March 2008Return made up to 09/02/08; full list of members (4 pages)
4 March 2008Return made up to 09/02/08; full list of members (4 pages)
17 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
17 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
2 March 2007Return made up to 09/02/07; full list of members (2 pages)
2 March 2007Return made up to 09/02/07; full list of members (2 pages)
29 December 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
29 December 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
9 March 2006Return made up to 09/02/06; full list of members (2 pages)
9 March 2006Return made up to 09/02/06; full list of members (2 pages)
17 January 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
17 January 2006Total exemption full accounts made up to 28 February 2005 (12 pages)
21 April 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 2004Total exemption full accounts made up to 28 February 2004 (13 pages)
31 August 2004Total exemption full accounts made up to 28 February 2004 (13 pages)
5 March 2004Return made up to 09/02/04; full list of members (7 pages)
5 March 2004Return made up to 09/02/04; full list of members (7 pages)
17 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
17 December 2003Total exemption full accounts made up to 28 February 2003 (12 pages)
19 February 2003Return made up to 09/02/03; full list of members (7 pages)
19 February 2003Return made up to 09/02/03; full list of members (7 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
18 December 2002Total exemption full accounts made up to 28 February 2002 (13 pages)
21 February 2002Return made up to 09/02/02; full list of members (6 pages)
21 February 2002Return made up to 09/02/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
22 October 2001Registered office changed on 22/10/01 from: 161-163 st johns hill london SW11 1TQ (1 page)
22 October 2001Registered office changed on 22/10/01 from: 161-163 st johns hill london SW11 1TQ (1 page)
22 February 2001Return made up to 09/02/01; full list of members (6 pages)
22 February 2001Return made up to 09/02/01; full list of members (6 pages)
11 October 2000Full accounts made up to 29 February 2000 (8 pages)
11 October 2000Full accounts made up to 29 February 2000 (8 pages)
17 February 2000Return made up to 09/02/00; full list of members (6 pages)
17 February 2000Return made up to 09/02/00; full list of members (6 pages)
8 December 1999Full accounts made up to 28 February 1999 (9 pages)
8 December 1999Full accounts made up to 28 February 1999 (9 pages)
25 February 1999Return made up to 09/02/99; full list of members (6 pages)
25 February 1999Return made up to 09/02/99; full list of members (6 pages)
11 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/02/98
(1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
11 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 09/02/98
(1 page)
9 February 1998Incorporation (17 pages)
9 February 1998Incorporation (17 pages)