Company NameJCW Electrix Limited
Company StatusDissolved
Company Number04736671
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date22 April 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Jason Carl Ware
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address2 Brookhouse Mews
Bretby On The Hill
Swadlincote
Derbyshire
DE11 0LG
Secretary NameJoanne Louise Ware
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Brookhouse Mews
Bretby On The Hill
Swadlingcote
Derbyshire
DE11 0LG

Location

Registered AddressC/O Abbot Fielding Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,460
Current Liabilities£84,719

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 April 2010Final Gazette dissolved following liquidation (1 page)
22 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2010Liquidators statement of receipts and payments to 9 December 2009 (5 pages)
22 January 2010Liquidators statement of receipts and payments to 9 December 2009 (5 pages)
22 January 2010Liquidators' statement of receipts and payments to 9 December 2009 (5 pages)
8 October 2009Liquidators statement of receipts and payments to 24 September 2009 (5 pages)
8 October 2009Liquidators' statement of receipts and payments to 24 September 2009 (5 pages)
2 May 2009Liquidators statement of receipts and payments to 24 March 2009 (5 pages)
2 May 2009Liquidators' statement of receipts and payments to 24 March 2009 (5 pages)
21 October 2008Liquidators statement of receipts and payments to 24 September 2008 (5 pages)
21 October 2008Liquidators' statement of receipts and payments to 24 September 2008 (5 pages)
9 October 2007Registered office changed on 09/10/07 from: sterling house, 501 middleton road, chadderton oldham lancashire OL9 9LY (1 page)
9 October 2007Registered office changed on 09/10/07 from: sterling house, 501 middleton road, chadderton oldham lancashire OL9 9LY (1 page)
4 October 2007Appointment of a voluntary liquidator (1 page)
4 October 2007Statement of affairs (5 pages)
4 October 2007Statement of affairs (5 pages)
4 October 2007Appointment of a voluntary liquidator (1 page)
4 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2006Return made up to 16/04/06; full list of members (6 pages)
28 June 2006Return made up to 16/04/06; full list of members (6 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 April 2005Return made up to 16/04/05; full list of members (6 pages)
26 April 2005Return made up to 16/04/05; full list of members (6 pages)
25 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 April 2004Return made up to 16/04/04; full list of members (6 pages)
28 April 2004Return made up to 16/04/04; full list of members (6 pages)
20 February 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
20 February 2004Accounting reference date extended from 30/04/04 to 31/08/04 (1 page)
30 July 2003Director's particulars changed (1 page)
30 July 2003Secretary's particulars changed (1 page)
30 July 2003Secretary's particulars changed (1 page)
30 July 2003Director's particulars changed (1 page)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2003Incorporation (12 pages)
16 April 2003Incorporation (12 pages)