Company NameJohn Reynolds Limited
Company StatusDissolved
Company Number03695232
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)
Dissolution Date24 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameStephen Paul Everett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(2 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 24 September 2010)
RoleContracts Manager
Correspondence Address12 Magnolia Close
Hertford
Hertfordshire
SG13 7UR
Secretary NameStephen Paul Everett
NationalityBritish
StatusClosed
Appointed04 November 2005(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (closed 24 September 2010)
RoleCompany Director
Correspondence Address12 Magnolia Close
Hertford
Hertfordshire
SG13 7UR
Director NameJohn Douglas Smith Reynolds
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCarpenter
Correspondence Address48 Kirkland Drive
Enfield
Middlesex
EN2 0RJ
Secretary NameDeborah Fay Reynolds
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address85 Larmans Road
Enfield
Middlesex
EN3 6QP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,265
Cash£1,225
Current Liabilities£250,260

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2010Final Gazette dissolved following liquidation (1 page)
24 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 June 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
24 June 2010Liquidators statement of receipts and payments to 17 June 2010 (5 pages)
31 March 2010Liquidators statement of receipts and payments to 20 March 2010 (5 pages)
31 March 2010Liquidators' statement of receipts and payments to 20 March 2010 (5 pages)
15 March 2010Termination of appointment of John Reynolds as a director (2 pages)
15 March 2010Termination of appointment of John Reynolds as a director (2 pages)
24 September 2009Liquidators statement of receipts and payments to 20 September 2009 (5 pages)
24 September 2009Liquidators' statement of receipts and payments to 20 September 2009 (5 pages)
5 April 2009Liquidators statement of receipts and payments to 20 March 2009 (5 pages)
5 April 2009Liquidators' statement of receipts and payments to 20 March 2009 (5 pages)
15 October 2008Liquidators' statement of receipts and payments to 20 September 2008 (5 pages)
15 October 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
8 April 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
8 April 2008Liquidators' statement of receipts and payments to 20 September 2008 (5 pages)
19 April 2007Appointment of a voluntary liquidator (1 page)
19 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2007Statement of affairs (7 pages)
19 April 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 April 2007Appointment of a voluntary liquidator (1 page)
19 April 2007Statement of affairs (7 pages)
28 March 2007Registered office changed on 28/03/07 from: sterling house fulbourne road london E17 4EE (1 page)
28 March 2007Registered office changed on 28/03/07 from: sterling house fulbourne road london E17 4EE (1 page)
26 January 2007Return made up to 14/01/07; full list of members (7 pages)
26 January 2007Return made up to 14/01/07; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
2 February 2006Return made up to 14/01/06; full list of members (7 pages)
2 February 2006Return made up to 14/01/06; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned (1 page)
16 November 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
16 November 2005Total exemption small company accounts made up to 31 January 2004 (7 pages)
7 February 2005Return made up to 14/01/05; full list of members (7 pages)
7 February 2005Return made up to 14/01/05; full list of members (7 pages)
4 February 2004Return made up to 14/01/04; full list of members
  • 363(287) ‐ Registered office changed on 04/02/04
(7 pages)
4 February 2004Return made up to 14/01/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 January 2003 (8 pages)
31 January 2004Total exemption small company accounts made up to 31 January 2003 (8 pages)
12 February 2003Director's particulars changed (1 page)
12 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
12 February 2003Return made up to 14/01/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 October 2002Registered office changed on 10/10/02 from: 1-3 st james chambers north mall london N9 0UD (1 page)
10 October 2002Registered office changed on 10/10/02 from: 1-3 st james chambers north mall london N9 0UD (1 page)
25 January 2002Return made up to 14/01/02; full list of members (6 pages)
25 January 2002Return made up to 14/01/02; full list of members (6 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
30 November 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
9 February 2001Return made up to 14/01/01; full list of members (6 pages)
9 February 2001Return made up to 14/01/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
18 February 2000Return made up to 14/01/00; full list of members (6 pages)
18 February 2000Return made up to 14/01/00; full list of members (6 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 1-3 st james chambers north mall london N9 0UD (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: 1-3 st james chambers north mall london N9 0UD (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
25 January 1999Secretary resigned (1 page)
25 January 1999Director resigned (1 page)
14 January 1999Incorporation (17 pages)