Company NameJ & W Demolition & Recycling Limited
Company StatusDissolved
Company Number04238780
CategoryPrivate Limited Company
Incorporation Date21 June 2001(22 years, 10 months ago)
Dissolution Date26 May 2019 (4 years, 11 months ago)
Previous NameJ & W Demolition Services Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Christopher Ian Collins
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(1 week, 4 days after company formation)
Appointment Duration17 years, 11 months (closed 26 May 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressIvy Cottage Wickham Road
Curdridge
Southampton
Hampshire
SO32 2HG
Secretary NameMarguerite Ashley
NationalityBritish
StatusClosed
Appointed02 July 2001(1 week, 4 days after company formation)
Appointment Duration17 years, 11 months (closed 26 May 2019)
RoleCompany Director
Correspondence AddressRidgeway Close
Oakmount Park
Chandlers Ford
Hampshire
SO53 2LR
Director NameIan Roy Cox
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(4 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 26 May 2019)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address47 Upper Brownhill Road
Shirley
Southampton
Hampshire
SO16 5NG
Secretary NameHazelaw Secretaries Limited (Corporation)
StatusClosed
Appointed30 November 2006(5 years, 5 months after company formation)
Appointment Duration12 years, 5 months (closed 26 May 2019)
Correspondence AddressClarendon Court Over Wallop
Stockbridge
Hampshire
SO20 8HU
Director NameH M Securities Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence AddressClarendon Court Over Wallop
Stockbridge
Hampshire
SO20 8HU
Secretary NameHazelaw Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2001(same day as company formation)
Correspondence AddressClarendon Court Over Wallop
Stockbridge
Hampshire
SO20 8HU

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Financials

Year2006
Net Worth£48,998
Cash£6,436
Current Liabilities£501,893

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

18 April 2012Appointment of a liquidator (2 pages)
18 April 2012Court order insolvency:replacement of liquidator (29 pages)
11 April 2012Registered office address changed from 16 Hatherley Road Sidcup Kent DA14 4BG on 11 April 2012 (2 pages)
27 August 2010Registered office address changed from C/O Abbott Fielding Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 27 August 2010 (2 pages)
18 July 2008Registered office changed on 18/07/2008 from clarendon court over wallop stockbridge hampshire SO20 8HU (1 page)
14 July 2008Appointment of a liquidator (1 page)
7 February 2008Order of court to wind up (1 page)
26 June 2007Return made up to 21/06/07; full list of members (3 pages)
11 April 2007Accounts for a small company made up to 31 May 2006 (3 pages)
26 January 2007Ad 30/11/06--------- £ si 3158@1=3158 £ ic 10000/13158 (2 pages)
26 January 2007New secretary appointed (2 pages)
26 October 2006Return made up to 21/06/06; full list of members (7 pages)
31 March 2006Full accounts made up to 31 May 2005 (6 pages)
15 March 2006New director appointed (2 pages)
6 February 2006Nc inc already adjusted 17/01/06 (2 pages)
6 February 2006Company name changed j & w demolition services limite d\certificate issued on 06/02/06 (2 pages)
2 February 2006Particulars of mortgage/charge (7 pages)
5 July 2005Return made up to 21/06/05; full list of members (6 pages)
2 March 2005Full accounts made up to 31 May 2004 (6 pages)
30 July 2004Return made up to 21/06/04; full list of members (6 pages)
15 April 2004Full accounts made up to 31 May 2003 (6 pages)
27 June 2003Return made up to 21/06/03; full list of members (6 pages)
28 January 2003Full accounts made up to 31 May 2002 (6 pages)
29 June 2002Return made up to 21/06/02; full list of members (6 pages)
10 July 2001Director resigned (1 page)
10 July 2001Secretary resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New secretary appointed (2 pages)
7 July 2001Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
21 June 2001Incorporation (17 pages)