Company NameJ.B.J. Shopfitters Limited
Company StatusDissolved
Company Number04178127
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years ago)
Dissolution Date2 October 2010 (13 years, 6 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 NameJordan Alan Graham Duffy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Brookdene Drive
Northwood
Middlesex
HA6 3NS
Secretary NameMr Gary Peter Cole
NationalityBritish
StatusClosed
Appointed13 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Silverthorn Drive
Hemel Hempstead
Hertfordshire
HP3 8BX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2010Final Gazette dissolved following liquidation (1 page)
2 July 2010Liquidators' statement of receipts and payments to 24 June 2010 (6 pages)
2 July 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
2 July 2010Return of final meeting in a creditors' voluntary winding up (5 pages)
2 July 2010Liquidators statement of receipts and payments to 24 June 2010 (6 pages)
15 April 2010Liquidators' statement of receipts and payments to 1 April 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 1 April 2010 (5 pages)
15 April 2010Liquidators statement of receipts and payments to 1 April 2010 (5 pages)
9 October 2009Liquidators' statement of receipts and payments to 1 October 2009 (5 pages)
9 October 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
9 October 2009Liquidators statement of receipts and payments to 1 October 2009 (5 pages)
14 April 2009Liquidators statement of receipts and payments to 1 April 2009 (5 pages)
14 April 2009Liquidators statement of receipts and payments to 1 April 2009 (5 pages)
14 April 2009Liquidators' statement of receipts and payments to 1 April 2009 (5 pages)
30 April 2008Statement of affairs with form 4.19 (11 pages)
30 April 2008Statement of affairs with form 4.19 (11 pages)
16 April 2008Appointment of a voluntary liquidator (1 page)
16 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-02
(2 pages)
16 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
16 April 2008Appointment of a voluntary liquidator (1 page)
13 March 2008Registered office changed on 13/03/2008 from 35 watford metro centre tolpitts lane watford hertfordshire WD18 9XN (1 page)
13 March 2008Registered office changed on 13/03/2008 from 35 watford metro centre tolpitts lane watford hertfordshire WD18 9XN (1 page)
29 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 April 2007Return made up to 13/03/07; full list of members (2 pages)
18 April 2007Return made up to 13/03/07; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
13 March 2006Return made up to 13/03/06; full list of members (2 pages)
7 April 2005Return made up to 13/03/05; full list of members (2 pages)
7 April 2005Return made up to 13/03/05; full list of members (2 pages)
22 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 July 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
21 April 2004Return made up to 13/03/04; full list of members (5 pages)
21 April 2004Return made up to 13/03/04; full list of members (5 pages)
27 March 2003Return made up to 13/03/03; full list of members (5 pages)
27 March 2003Return made up to 13/03/03; full list of members (5 pages)
27 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
15 January 2003Ad 15/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 January 2003Ad 15/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 June 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
1 June 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
24 May 2002Return made up to 13/03/02; full list of members (5 pages)
24 May 2002Return made up to 13/03/02; full list of members (5 pages)
10 May 2002Director's particulars changed (1 page)
10 May 2002Director's particulars changed (1 page)
29 April 2002Location of register of members (1 page)
29 April 2002Location of register of members (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
13 March 2001Incorporation (15 pages)