Company NameDiamond J.R Limited
Company StatusDissolved
Company Number04193930
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years, 1 month ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Jonathan Davies
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(1 month, 1 week after company formation)
Appointment Duration14 years (closed 19 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Leigh Road
Cobham
Surrey
KT11 2LF
Secretary NameManuela Cridland
NationalityBritish
StatusClosed
Appointed13 May 2002(1 year, 1 month after company formation)
Appointment Duration13 years (closed 19 May 2015)
RoleAca
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm House
Lilford
Peterborough
Cambridgeshire
PE8 5SG
Secretary NameMr Paul Jonathan Davies
NationalityBritish
StatusResigned
Appointed14 May 2001(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 14 May 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Arundel Gardens
London
W11 2LB
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Location

Registered Address21 Leigh Road
Cobham
Surrey
KT11 2LF
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

1 at £1Mr Paul Jonathan Davies
100.00%
Ordinary

Financials

Year2014
Turnover£250
Net Worth-£1,214
Cash£1

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Total exemption full accounts made up to 30 April 2014 (5 pages)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015Total exemption full accounts made up to 30 April 2014 (5 pages)
27 January 2015Application to strike the company off the register (3 pages)
27 January 2015Application to strike the company off the register (3 pages)
12 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(4 pages)
12 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(4 pages)
12 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 1
(4 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (5 pages)
10 January 2014Total exemption full accounts made up to 30 April 2013 (5 pages)
7 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
7 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
7 April 2013Director's details changed for Mr Paul Jonathan Davies on 30 April 2012 (2 pages)
7 April 2013Director's details changed for Mr Paul Jonathan Davies on 30 April 2012 (2 pages)
7 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption full accounts made up to 30 April 2012 (5 pages)
9 January 2013Total exemption full accounts made up to 30 April 2012 (5 pages)
6 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
6 April 2012Registered office address changed from 24 Arundel Gardens London W11 2LB on 6 April 2012 (1 page)
6 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
6 April 2012Registered office address changed from 24 Arundel Gardens London W11 2LB on 6 April 2012 (1 page)
6 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
6 April 2012Registered office address changed from 24 Arundel Gardens London W11 2LB on 6 April 2012 (1 page)
17 June 2011Total exemption full accounts made up to 30 April 2011 (4 pages)
17 June 2011Total exemption full accounts made up to 30 April 2011 (4 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption full accounts made up to 30 April 2010 (4 pages)
9 November 2010Total exemption full accounts made up to 30 April 2010 (4 pages)
22 April 2010Annual return made up to 4 April 2010 (14 pages)
22 April 2010Annual return made up to 4 April 2010 (14 pages)
22 April 2010Annual return made up to 4 April 2010 (14 pages)
30 November 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
30 November 2009Total exemption full accounts made up to 30 April 2009 (6 pages)
23 April 2009Return made up to 04/04/09; full list of members (6 pages)
23 April 2009Return made up to 04/04/09; full list of members (6 pages)
3 April 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
3 April 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
19 June 2008Return made up to 04/04/08; no change of members (6 pages)
19 June 2008Return made up to 04/04/08; no change of members (6 pages)
15 January 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
15 January 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
24 April 2007Return made up to 04/04/07; no change of members (6 pages)
24 April 2007Return made up to 04/04/07; no change of members (6 pages)
26 January 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
26 January 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
28 April 2006Return made up to 04/04/06; full list of members (6 pages)
28 April 2006Return made up to 04/04/06; full list of members (6 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
9 May 2005Return made up to 04/04/05; full list of members (6 pages)
9 May 2005Return made up to 04/04/05; full list of members (6 pages)
8 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
8 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
15 April 2004Return made up to 04/04/04; full list of members (6 pages)
15 April 2004Return made up to 04/04/04; full list of members (6 pages)
10 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
10 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
14 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
27 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
3 May 2002Return made up to 04/04/02; full list of members (7 pages)
3 May 2002Return made up to 04/04/02; full list of members (7 pages)
7 February 2002Ad 28/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 February 2002Ad 28/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 June 2001New secretary appointed;new director appointed (2 pages)
29 June 2001New secretary appointed;new director appointed (2 pages)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
4 April 2001Incorporation (11 pages)
4 April 2001Incorporation (11 pages)