Company NameJ I Ceramics Limited
Company StatusDissolved
Company Number04419405
CategoryPrivate Limited Company
Incorporation Date17 April 2002(22 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr John Michael Irvine
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Noel Road
Acton
London
W3 0JG
Secretary NameCrown Bookkeeping Services Ltd (Corporation)
StatusClosed
Appointed17 April 2002(same day as company formation)
Correspondence AddressSpendale House
The Runway
Ruislip
Middlesex
HA4 6SE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite C Spendale House
The Runway
HA4 6SE
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£34,969
Cash£18,424
Current Liabilities£33,660

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
27 October 2009Voluntary strike-off action has been suspended (1 page)
27 October 2009Voluntary strike-off action has been suspended (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008Application for striking-off (1 page)
6 August 2008Application for striking-off (1 page)
7 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 June 2007Return made up to 17/04/07; full list of members (2 pages)
15 June 2007Return made up to 17/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 May 2006Return made up to 17/04/06; full list of members (2 pages)
5 May 2006Return made up to 17/04/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
13 May 2005Return made up to 17/04/05; full list of members (6 pages)
13 May 2005Return made up to 17/04/05; full list of members (6 pages)
8 April 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
8 April 2005Total exemption small company accounts made up to 30 April 2004 (2 pages)
17 August 2004Secretary's particulars changed (1 page)
17 August 2004Return made up to 17/04/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2004Ad 18/04/03-18/04/03 £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2004Return made up to 17/04/04; full list of members (6 pages)
17 August 2004Ad 18/04/03-18/04/03 £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2004Registered office changed on 17/08/04 from: c/o crown bookkeeping LTD 89 eastcote road ruislip middlesex HA4 8BG (1 page)
17 August 2004Secretary's particulars changed (1 page)
17 August 2004Registered office changed on 17/08/04 from: c/o crown bookkeeping LTD 89 eastcote road ruislip middlesex HA4 8BG (1 page)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
23 January 2004Total exemption small company accounts made up to 30 April 2003 (2 pages)
29 April 2003Return made up to 17/04/03; full list of members (6 pages)
29 April 2003Return made up to 17/04/03; full list of members (6 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002Director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
17 April 2002Incorporation (15 pages)
17 April 2002Incorporation (15 pages)