Company NameJSA Joinery Limited
Company StatusDissolved
Company Number03927823
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Scott McGilvray
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Collyer Avenue
Croydon
Surrey
CR0 4QZ
Secretary NameMr Andrew James Buchan
NationalityBritish
StatusClosed
Appointed17 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Turnover£57,771
Gross Profit£23,224
Net Worth-£13
Cash£2,614
Current Liabilities£11,352

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
14 May 2002Application for striking-off (1 page)
13 March 2002Return made up to 17/02/02; full list of members (6 pages)
7 December 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
19 March 2001Return made up to 17/02/01; full list of members (6 pages)
29 August 2000Secretary's particulars changed (1 page)
25 February 2000Registered office changed on 25/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000New director appointed (2 pages)