Company NameJ Scott Specialist Joinery Limited
DirectorsDavid James Scott and Peter Lloyd Waddup
Company StatusDissolved
Company Number04178950
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years ago)
Previous NameJ Scott Joinery Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr David James Scott
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressMillfields 6 Mill Road
Islip
Kettering
Northamptonshire
NN14 3LB
Director NameMr Peter Lloyd Waddup
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Newbold Close
Oundle
Peterborough
Cambridgeshire
PE8 4QS
Secretary NameMr Peter Lloyd Waddup
NationalityBritish
StatusCurrent
Appointed14 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Newbold Close
Oundle
Peterborough
Cambridgeshire
PE8 4QS
Director NameWayne Martin Allen
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address2b Cross Lane
Aldwincle
Kettering
Northamptonshire
NN14 3EG
Director NameGeorge Anthony Norman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBromsall House
Podington
Wellingborough
Northants
NN29 7HX
Director NameMr David Richard Baughan
Date of BirthMay 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2002(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 30 October 2003)
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address2 Bodiam Close
Thrapston
Kettering
Northamptonshire
NN14 4SB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 November 2007Dissolved (1 page)
10 August 2007Liquidators statement of receipts and payments (5 pages)
10 August 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
21 June 2007Liquidators statement of receipts and payments (5 pages)
18 December 2006Liquidators statement of receipts and payments (5 pages)
14 June 2006Liquidators statement of receipts and payments (5 pages)
28 December 2005Liquidators statement of receipts and payments (5 pages)
24 June 2005Liquidators statement of receipts and payments (5 pages)
4 June 2004Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 February 2004Result of meeting of creditors (35 pages)
13 February 2004Statement of affairs (12 pages)
14 January 2004Statement of administrator's proposal (34 pages)
26 November 2003Registered office changed on 26/11/03 from: bridge street thrapston northamptonshire NN14 4LR (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Appointment of an administrator (1 page)
28 October 2003Particulars of mortgage/charge (5 pages)
19 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
26 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 2002New director appointed (2 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 May 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
22 April 2002Return made up to 14/03/02; full list of members (7 pages)
8 April 2002Particulars of contract relating to shares (4 pages)
8 April 2002Statement of affairs (27 pages)
8 April 2002Ad 31/01/02--------- £ si 43751@1=43751 £ ic 1/43752 (2 pages)
5 April 2002Conve 31/01/02 (1 page)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 March 2002Registered office changed on 28/03/02 from: hillgate house 26 old bailey london EC4M 7HS (1 page)
14 March 2002Particulars of mortgage/charge (3 pages)
26 November 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed;new director appointed (2 pages)
14 March 2001Incorporation (15 pages)