Company NameJust Kitchens (Contracts) Limited
Company StatusDissolved
Company Number03922260
CategoryPrivate Limited Company
Incorporation Date9 February 2000(24 years, 2 months ago)
Dissolution Date15 April 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameKerry Hallatt
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(3 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address331 Kings Road
Chelsea
London
SW3 5ES
Director NameMr Paul Daniel Winston Hallatt
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2004(3 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 15 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address331 Kings Road
Chelsea
London
SW3 5ES
Secretary NameKerry Hallatt
NationalityBritish
StatusClosed
Appointed01 January 2004(3 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 15 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address331 Kings Road
Chelsea
London
SW3 5ES
Director NameEdward William Hallatt
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address397 Fulham Road
London
SW10 9TU
Director NameRosina Daniella Caroline Hallatt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address397 Fulham Road
London
SW10 9TU
Secretary NameEdward William Hallatt
NationalityBritish
StatusResigned
Appointed11 February 2000(2 days after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address397 Fulham Road
London
SW10 9TU
Director NameGraham Douglas Barnard
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 March 2002)
RoleCompant Director
Correspondence Address106 Peregrine Close
Garston
Watford
Hertfordshire
WD25 9AQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed09 February 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressAblemare House 1
Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Kerry Hallatt
50.00%
Ordinary
50 at £1Paul Daniel Winston Hallatt
50.00%
Ordinary

Financials

Year2014
Net Worth£81,698
Cash£100,956
Current Liabilities£19,258

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

15 April 2013Final Gazette dissolved following liquidation (1 page)
15 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2013Final Gazette dissolved following liquidation (1 page)
15 January 2013Return of final meeting in a members' voluntary winding up (8 pages)
15 January 2013Return of final meeting in a members' voluntary winding up (8 pages)
11 April 2012Registered office address changed from 331 Kings Road Chelsea London SW3 5ES on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from 331 Kings Road Chelsea London SW3 5ES on 11 April 2012 (2 pages)
10 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 2012Appointment of a voluntary liquidator (1 page)
10 April 2012Appointment of a voluntary liquidator (1 page)
10 April 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-02
(1 page)
10 April 2012Declaration of solvency (3 pages)
10 April 2012Declaration of solvency (3 pages)
9 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 October 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
17 October 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
1 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 April 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
(5 pages)
7 April 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
(5 pages)
7 April 2011Annual return made up to 9 February 2011 with a full list of shareholders
Statement of capital on 2011-04-07
  • GBP 100
(5 pages)
4 May 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
4 May 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
8 March 2010Director's details changed for Paul Daniel Winston Hallatt on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Paul Daniel Winston Hallatt on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Kerry Hallatt on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Kerry Hallatt on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Paul Daniel Winston Hallatt on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Kerry Hallatt on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
27 March 2009Return made up to 09/02/09; full list of members (4 pages)
27 March 2009Return made up to 09/02/09; full list of members (4 pages)
12 November 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
12 November 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
15 May 2008Return made up to 09/02/08; full list of members (4 pages)
15 May 2008Return made up to 09/02/08; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 30 June 2006 (12 pages)
28 January 2008Total exemption full accounts made up to 30 June 2006 (12 pages)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Location of register of members (1 page)
14 May 2007Location of debenture register (1 page)
14 May 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007Registered office changed on 14/05/07 from: 237 munster road london SW6 6BT (1 page)
14 May 2007Location of register of members (1 page)
14 May 2007Location of debenture register (1 page)
14 May 2007Return made up to 09/02/07; full list of members (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 237 munster road london SW6 6BT (1 page)
14 May 2007Return made up to 09/02/07; full list of members (2 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 April 2006Return made up to 09/02/06; full list of members (2 pages)
18 April 2006Return made up to 09/02/06; full list of members (2 pages)
8 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 July 2005Registered office changed on 08/07/05 from: 397 fulham road chelsea london SW10 9TU (1 page)
8 July 2005Registered office changed on 08/07/05 from: 397 fulham road chelsea london SW10 9TU (1 page)
26 April 2005Secretary's particulars changed;director's particulars changed (1 page)
26 April 2005Secretary's particulars changed;director's particulars changed (1 page)
10 February 2005Return made up to 09/02/05; full list of members (7 pages)
10 February 2005Return made up to 09/02/05; full list of members (7 pages)
10 February 2005Registered office changed on 10/02/05 from: 56 church street weybridge surrey KT13 8DP (1 page)
10 February 2005Registered office changed on 10/02/05 from: 56 church street weybridge surrey KT13 8DP (1 page)
9 January 2004New secretary appointed;new director appointed (4 pages)
9 January 2004Secretary resigned;director resigned (2 pages)
9 January 2004Director resigned (2 pages)
9 January 2004New secretary appointed;new director appointed (4 pages)
9 January 2004New director appointed (4 pages)
9 January 2004New director appointed (4 pages)
9 January 2004Director resigned (2 pages)
9 January 2004Secretary resigned;director resigned (2 pages)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
14 October 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
14 October 2003Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
27 March 2003Return made up to 09/02/03; full list of members (7 pages)
27 March 2003Director resigned (1 page)
27 March 2003Return made up to 09/02/03; full list of members (7 pages)
27 March 2003Director resigned (1 page)
29 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 April 2002Return made up to 09/02/02; full list of members (7 pages)
16 April 2002Return made up to 09/02/02; full list of members (7 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
6 December 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
6 December 2001Accounts made up to 31 December 2000 (1 page)
8 August 2001Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 August 2001Ad 01/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2001Return made up to 09/02/01; full list of members (6 pages)
14 March 2001Return made up to 09/02/01; full list of members (6 pages)
19 May 2000Registered office changed on 19/05/00 from: 25 monument green weybridge surrey KT13 8QW (1 page)
19 May 2000Registered office changed on 19/05/00 from: 25 monument green weybridge surrey KT13 8QW (1 page)
6 March 2000Registered office changed on 06/03/00 from: 9 london road sevenoaks kent TN13 1AH (1 page)
6 March 2000Registered office changed on 06/03/00 from: 9 london road sevenoaks kent TN13 1AH (1 page)
6 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
6 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000New secretary appointed;new director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
9 February 2000Incorporation (14 pages)