Company NameJ Avers Carpentry Limited
Company StatusDissolved
Company Number03935478
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)
Previous NamesHeritage Timber Preservation Limited and Heritage Restoration (UK) Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr John Terence Avers
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address9 Grosvenor Gardens
Upminster
Essex
RM14 1DL
Director NameMr John Marsden
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCarpenter
Correspondence Address24 Purford Green
Harlow
Essex
CM18 6HJ
Secretary NameJohn Terence Avers
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCarpenter
Correspondence Address86 Westminster Gardens
Barking
Essex
IG11 0BL
Secretary NameLesley Ann Avers
NationalityBritish
StatusResigned
Appointed03 January 2001(10 months, 1 week after company formation)
Appointment Duration18 years, 12 months (resigned 27 December 2019)
RoleCompany Director
Correspondence Address9 Grosvenor Gardens
Upminster
Essex
RM14 1DL
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Contact

Websitejaverscarpentry.co.uk
Email address[email protected]
Telephone01708 783997
Telephone regionRomford

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Terence Avers
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,895
Cash£3,652
Current Liabilities£16,023

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

18 September 2020Registered office address changed from 42 Queens Gardens Rainham Essex RM13 8EB England to 183-189 the Vale London W3 7RW on 18 September 2020 (1 page)
18 August 2020Registered office address changed from 9 Grosvenor Gardens Upminster Essex RM14 1DL to 42 Queens Gardens Rainham Essex RM13 8EB on 18 August 2020 (1 page)
1 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 28 February 2019 (4 pages)
30 December 2019Termination of appointment of Lesley Ann Avers as a secretary on 27 December 2019 (1 page)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
5 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 February 2013Registered office address changed from 9 Grosvenor Gardens Upminster Essex RM14 1DL on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 9 Grosvenor Gardens Upminster Essex RM14 1DL on 25 February 2013 (1 page)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
3 July 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 March 2010Director's details changed for John Terence Avers on 1 October 2009 (2 pages)
25 March 2010Director's details changed for John Terence Avers on 1 October 2009 (2 pages)
25 March 2010Director's details changed for John Terence Avers on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 April 2009Return made up to 24/02/09; full list of members (3 pages)
3 April 2009Return made up to 24/02/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
30 May 2008Return made up to 24/02/08; full list of members (3 pages)
30 May 2008Return made up to 24/02/08; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Return made up to 24/02/07; full list of members (2 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Return made up to 24/02/07; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 March 2006Registered office changed on 15/03/06 from: 11 southview drive upminster essex RM14 2LH (1 page)
15 March 2006Registered office changed on 15/03/06 from: 11 southview drive upminster essex RM14 2LH (1 page)
24 February 2006Return made up to 24/02/06; full list of members (2 pages)
24 February 2006Return made up to 24/02/06; full list of members (2 pages)
23 January 2006Secretary's particulars changed (1 page)
23 January 2006Secretary's particulars changed (1 page)
25 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
25 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
1 April 2005Return made up to 28/02/05; full list of members (2 pages)
1 April 2005Return made up to 28/02/05; full list of members (2 pages)
2 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
27 February 2004Return made up to 28/02/04; full list of members (6 pages)
27 February 2004Return made up to 28/02/04; full list of members (6 pages)
17 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
17 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 April 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 May 2002Return made up to 28/02/02; full list of members (6 pages)
2 May 2002Return made up to 28/02/02; full list of members (6 pages)
4 December 2001Accounts for a dormant company made up to 27 February 2001 (3 pages)
4 December 2001Accounts for a dormant company made up to 27 February 2001 (3 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001Secretary resigned (1 page)
14 May 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 May 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 24 purford green harlow essex CM18 6HJ (1 page)
20 December 2000Registered office changed on 20/12/00 from: 24 purford green harlow essex CM18 6HJ (1 page)
12 December 2000Company name changed heritage restoration (uk) limite d\certificate issued on 13/12/00 (2 pages)
12 December 2000Company name changed heritage restoration (uk) limite d\certificate issued on 13/12/00 (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: 86 westminster gardens barking essex IG11 0BL (1 page)
3 April 2000Registered office changed on 03/04/00 from: 86 westminster gardens barking essex IG11 0BL (1 page)
3 April 2000Director resigned (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000New secretary appointed (2 pages)
27 March 2000Company name changed heritage timber preservation lim ited\certificate issued on 28/03/00 (2 pages)
27 March 2000Company name changed heritage timber preservation lim ited\certificate issued on 28/03/00 (2 pages)
28 February 2000Incorporation (16 pages)
28 February 2000Incorporation (16 pages)