Company NameJS Safety Limited
Company StatusDissolved
Company Number04665339
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date17 May 2012 (11 years, 11 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMr Ranjith Kamala Mesthrige Silva
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fordbridge Road
Ashford
Middlesex
TW15 2SS
Secretary NameAdmin Solutions Limited (Corporation)
StatusClosed
Appointed01 January 2004(10 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (closed 17 May 2012)
Correspondence Address2nd Floor Compton House
29-33 Church Road
Stanmore
Middlesex
HA7 4AR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePBG Partnership Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence AddressRussell House
140 High Street
Edgware
Middlesex
HA8 7LW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£65,800
Cash£77,332
Current Liabilities£39,682

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2012Final Gazette dissolved following liquidation (1 page)
17 May 2012Final Gazette dissolved following liquidation (1 page)
17 February 2012Return of final meeting in a members' voluntary winding up (14 pages)
17 February 2012Return of final meeting in a members' voluntary winding up (14 pages)
5 July 2011Liquidators' statement of receipts and payments to 6 May 2011 (13 pages)
5 July 2011Liquidators' statement of receipts and payments to 6 May 2011 (13 pages)
5 July 2011Liquidators statement of receipts and payments to 6 May 2011 (13 pages)
5 July 2011Liquidators statement of receipts and payments to 6 May 2011 (13 pages)
25 May 2010Registered office address changed from C/O Admin Solutions Limited 2nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR on 25 May 2010 (2 pages)
25 May 2010Registered office address changed from C/O Admin Solutions Limited 2Nd Floor Compton House 29-33 Church Road Stanmore Middlesex HA7 4AR on 25 May 2010 (2 pages)
18 May 2010Declaration of solvency (3 pages)
18 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-05-07
(1 page)
18 May 2010Appointment of a voluntary liquidator (1 page)
18 May 2010Declaration of solvency (3 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 February 2009Return made up to 13/02/09; full list of members (4 pages)
19 February 2009Return made up to 13/02/09; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 March 2008Return made up to 13/02/08; full list of members (4 pages)
4 March 2008Return made up to 13/02/08; full list of members (4 pages)
19 April 2007Return made up to 13/02/07; full list of members (8 pages)
19 April 2007Return made up to 13/02/07; full list of members (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 March 2006Return made up to 13/02/06; full list of members (8 pages)
15 March 2006Return made up to 13/02/06; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 February 2005Return made up to 13/02/05; full list of members (8 pages)
24 February 2005Return made up to 13/02/05; full list of members (8 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 October 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
8 April 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2004Return made up to 13/02/04; full list of members (6 pages)
19 January 2004New secretary appointed (1 page)
19 January 2004New secretary appointed (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004Registered office changed on 17/01/04 from: russell house 140 high street edgware HA8 7LW (1 page)
17 January 2004Registered office changed on 17/01/04 from: russell house 140 high street edgware HA8 7LW (1 page)
10 April 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
10 April 2003Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
21 March 2003Ad 13/02/03--------- £ si 50@1=50 £ ic 150/200 (2 pages)
21 March 2003Ad 13/02/03--------- £ si 149@1=149 £ ic 1/150 (2 pages)
21 March 2003Ad 13/02/03--------- £ si 50@1=50 £ ic 150/200 (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Ad 13/02/03--------- £ si 149@1=149 £ ic 1/150 (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
13 February 2003Incorporation (19 pages)