Company NameJ & S Elevators Limited
Company StatusDissolved
Company Number04484864
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Jeffrey Sealey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
Secretary NameSusan Sylvia Sealey
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
Director NameSusan Sylvia Sealey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(9 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 07 November 2017)
RoleAdministeation
Country of ResidenceEngland
Correspondence AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
Director NameSusan Sylvia Sealey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2011)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone08712372417
Telephone regionUnknown

Location

Registered AddressAbacus House
68a North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Jeffrey Sealey
100.00%
Ordinary

Financials

Year2014
Net Worth£39
Current Liabilities£8,987

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 September 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 October 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
3 July 2013Director's details changed for Susan Sylvia Sealey on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Jeffrey Sealey on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Susan Sylvia Sealey on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Jeffrey Sealey on 1 July 2013 (2 pages)
18 January 2013Total exemption full accounts made up to 31 July 2012 (13 pages)
17 January 2013Appointment of Susan Sylvia Sealey as a director (2 pages)
13 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (3 pages)
1 May 2012Total exemption full accounts made up to 31 July 2011 (13 pages)
9 September 2011Termination of appointment of Susan Sealey as a director (1 page)
19 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
30 July 2010Director's details changed for Susan Sylvia Sealey on 12 July 2010 (2 pages)
30 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Jeffrey Sealey on 12 July 2010 (2 pages)
30 July 2010Secretary's details changed for Susan Sylvia Sealey on 12 July 2010 (1 page)
26 March 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
28 July 2009Return made up to 12/07/09; full list of members (4 pages)
21 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
4 September 2008Return made up to 12/07/08; no change of members (7 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
12 September 2007Return made up to 12/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
7 September 2006Return made up to 12/07/06; full list of members (7 pages)
4 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
6 September 2005Return made up to 12/07/05; full list of members (7 pages)
3 March 2005New director appointed (2 pages)
1 March 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
21 July 2004Return made up to 12/07/04; full list of members (6 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
24 September 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2002Registered office changed on 21/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 July 2002Secretary resigned (1 page)
21 July 2002Director resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002New secretary appointed (2 pages)
12 July 2002Incorporation (14 pages)