Company NameJohncourt Ltd
Company StatusDissolved
Company Number03810702
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 9 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameJohn Strange
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1999(3 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address58 Greenways
Fleet
Hampshire
GU13 9XF
Secretary NameMary Strange
NationalityBritish
StatusClosed
Appointed04 November 1999(3 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 16 January 2007)
RoleCompany Director
Correspondence Address58 Greenways
Fleet
Hampshire
GU13 9XF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address311a Uxbridge Road, Mill End
Rickmansworth
Hertfordshire
WD3 8DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Financials

Year2014
Turnover£148,662
Gross Profit£4,833
Net Worth-£5,945
Cash£510
Current Liabilities£27,373

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2006Application for striking-off (1 page)
25 July 2006Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page)
19 July 2006Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
22 March 2006Return made up to 21/07/05; full list of members (6 pages)
17 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
4 November 2004Return made up to 21/07/04; full list of members (6 pages)
17 November 2003Return made up to 21/07/03; full list of members (6 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
30 January 2003Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
25 January 2003Total exemption full accounts made up to 31 July 2001 (7 pages)
21 August 2001Return made up to 21/07/01; full list of members (6 pages)
11 July 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
16 January 2001Compulsory strike-off action has been discontinued (1 page)
10 January 2001Return made up to 21/07/00; full list of members (6 pages)
9 January 2001First Gazette notice for compulsory strike-off (1 page)
25 November 1999New secretary appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999Registered office changed on 25/11/99 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
11 November 1999Registered office changed on 11/11/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
21 July 1999Incorporation (17 pages)