Company NameJ.T. Flooring Company Limited
Company StatusDissolved
Company Number04598706
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Dissolution Date28 August 2014 (9 years, 7 months ago)
Previous NameBridewave Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMrs Jane Carol Hagan
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2003(3 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 28 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 High House Farm
Docking
Kings Lynne
Norfolk
PE31 8PD
Secretary NameJames Patrick Hagan
NationalityBritish
StatusClosed
Appointed27 February 2003(3 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 28 August 2014)
RoleCompany Director
Correspondence Address6 Rowfant Mansions
Rowfant Road
London
SW17 7AR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2010
Net Worth-£20,929
Cash£17
Current Liabilities£75,843

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
10 January 2014Liquidators statement of receipts and payments to 4 January 2014 (10 pages)
10 January 2014Liquidators statement of receipts and payments to 4 January 2014 (10 pages)
10 January 2014Liquidators' statement of receipts and payments to 4 January 2014 (10 pages)
31 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
31 December 2013Insolvency:order of court removing david alan rolph as liquidator of the company (35 pages)
13 February 2013Liquidators' statement of receipts and payments to 4 January 2012 (11 pages)
13 February 2013Liquidators statement of receipts and payments to 4 January 2012 (11 pages)
13 February 2013Liquidators statement of receipts and payments to 4 January 2012 (11 pages)
15 February 2012Liquidators statement of receipts and payments to 4 January 2012 (10 pages)
15 February 2012Liquidators statement of receipts and payments to 4 January 2012 (10 pages)
15 February 2012Liquidators' statement of receipts and payments to 4 January 2012 (10 pages)
13 January 2011Registered office address changed from Po Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 13 January 2011 (1 page)
12 January 2011Appointment of a voluntary liquidator (2 pages)
12 January 2011Statement of affairs with form 4.19 (5 pages)
12 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 November 2009Secretary's details changed for James Patrick Hagan on 21 November 2009 (1 page)
25 November 2009Director's details changed for Jane Carol Hagan on 21 November 2009 (2 pages)
25 November 2009Annual return made up to 22 November 2009 with a full list of shareholders
Statement of capital on 2009-11-25
  • GBP 100
(4 pages)
8 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
19 March 2009Ad 02/03/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
27 January 2009Return made up to 22/11/08; full list of members (3 pages)
27 January 2009Registered office changed on 27/01/2009 from po box 1295 sterling house 20 station road gerrards cross buckinghamshire SL9 8EL (1 page)
15 July 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 January 2008Return made up to 22/11/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
23 November 2006Return made up to 22/11/06; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
21 December 2005Return made up to 22/11/05; full list of members (6 pages)
15 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
15 December 2004Return made up to 22/11/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 December 2003Return made up to 22/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2003Accounting reference date extended from 30/11/03 to 28/02/04 (1 page)
10 March 2003Registered office changed on 10/03/03 from: temple house 20 holywell row london EC2A 4XH (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
9 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 February 2003Company name changed bridewave LIMITED\certificate issued on 27/02/03 (2 pages)
22 November 2002Incorporation (7 pages)