Company NameJ. Mec Limited
Company StatusDissolved
Company Number04799230
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Charles Francis Mulhern
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address51 The Greenway
Uxbridge
Middlesex
UB8 2PJ
Director NameChristine Louise Mulhern
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 The Greenway
Uxbridge
Middlesex
UB8 2PJ
Secretary NameChristine Louise Mulhern
NationalityBritish
StatusResigned
Appointed13 June 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address51 The Greenway
Uxbridge
Middlesex
UB8 2PJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2013
Net Worth-£17,184
Cash£3,326
Current Liabilities£62,543

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 July 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
11 April 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
13 February 2017Liquidators' statement of receipts and payments to 10 December 2016 (8 pages)
13 February 2017Liquidators' statement of receipts and payments to 10 December 2016 (8 pages)
22 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
(1 page)
22 December 2015Statement of affairs with form 4.19 (5 pages)
22 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-11
(1 page)
22 December 2015Appointment of a voluntary liquidator (1 page)
22 December 2015Appointment of a voluntary liquidator (1 page)
22 December 2015Statement of affairs with form 4.19 (5 pages)
19 November 2015Registered office address changed from 51 the Greenway Uxbridge Middlesex UB8 2PJ to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 51 the Greenway Uxbridge Middlesex UB8 2PJ to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 19 November 2015 (1 page)
18 November 2015Director's details changed for Mr. John Charles Frank Mulhern on 2 January 2015 (2 pages)
18 November 2015Director's details changed for Mr. John Charles Frank Mulhern on 2 January 2015 (2 pages)
18 November 2015Director's details changed for Mr. John Charles Frank Mulhern on 2 January 2015 (2 pages)
12 November 2015Termination of appointment of Christine Louise Mulhern as a secretary on 1 November 2015 (1 page)
12 November 2015Termination of appointment of Christine Louise Mulhern as a secretary on 1 November 2015 (1 page)
12 November 2015Termination of appointment of Christine Louise Mulhern as a director on 1 November 2015 (1 page)
12 November 2015Termination of appointment of Christine Louise Mulhern as a director on 1 November 2015 (1 page)
12 November 2015Termination of appointment of Christine Louise Mulhern as a director on 1 November 2015 (1 page)
12 November 2015Termination of appointment of Christine Louise Mulhern as a secretary on 1 November 2015 (1 page)
20 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(5 pages)
9 October 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(5 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
3 September 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 July 2010Director's details changed for Christine Louise Mulhern on 13 June 2010 (2 pages)
30 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for John Charles Frank Mulhern on 13 June 2010 (2 pages)
30 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for John Charles Frank Mulhern on 13 June 2010 (2 pages)
30 July 2010Director's details changed for Christine Louise Mulhern on 13 June 2010 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 September 2009Return made up to 13/06/09; full list of members (3 pages)
1 September 2009Return made up to 13/06/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 November 2008Return made up to 13/06/08; full list of members (3 pages)
27 November 2008Return made up to 13/06/08; full list of members (3 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
2 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
10 September 2007Return made up to 13/06/07; no change of members (7 pages)
10 September 2007Return made up to 13/06/07; no change of members (7 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
16 October 2006Return made up to 13/06/06; full list of members (7 pages)
16 October 2006Return made up to 13/06/06; full list of members (7 pages)
25 July 2006Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2006Return made up to 13/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
1 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
1 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
10 November 2004Return made up to 13/06/04; full list of members (7 pages)
10 November 2004Return made up to 13/06/04; full list of members (7 pages)
1 July 2003Registered office changed on 01/07/03 from: 11 heath close hayes middx UB3 5LA (1 page)
1 July 2003Registered office changed on 01/07/03 from: 11 heath close hayes middx UB3 5LA (1 page)
27 June 2003New director appointed (2 pages)
27 June 2003Director resigned (1 page)
27 June 2003New secretary appointed;new director appointed (2 pages)
27 June 2003New director appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New secretary appointed;new director appointed (2 pages)
13 June 2003Incorporation (17 pages)
13 June 2003Incorporation (17 pages)