Company NameJambusters (Bedfont) Limited
Company StatusDissolved
Company Number04898778
CategoryPrivate Limited Company
Incorporation Date15 September 2003(20 years, 7 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NameWest London Suzuki Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Cooper
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameRosemary Cooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameRosemary Cooper
NationalityBritish
StatusClosed
Appointed15 September 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 West End
Sherborne St John
Basingstoke
Hampshire
RG24 9LF
Director NameMark Richard Franklin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2009)
RoleDealer Principal
Country of ResidenceUnited Kingdom
Correspondence Address21 Fernhill Place
Taylors Farm
Sherfield On Loddon
Hampshire
RG27 0SJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 September 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressWsm Connect House
133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1John Cooper
50.00%
Ordinary
50 at £1Rosemary Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£69,193
Cash£12,609
Current Liabilities£91,189

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

2 August 2010Delivered on: 7 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account number 62623249 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
26 February 2004Delivered on: 4 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
20 June 2022Application to strike the company off the register (3 pages)
7 June 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
26 April 2022Current accounting period extended from 31 December 2021 to 30 April 2022 (1 page)
21 September 2021Confirmation statement made on 15 September 2021 with updates (5 pages)
29 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 15 September 2019 with updates (5 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 September 2018Confirmation statement made on 15 September 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Director's details changed for John Cooper on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Rosemary Cooper on 16 September 2016 (2 pages)
16 September 2016Director's details changed for John Cooper on 16 September 2016 (2 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
16 September 2016Director's details changed for John Cooper on 16 September 2016 (2 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
16 September 2016Director's details changed for Rosemary Cooper on 16 September 2016 (2 pages)
16 September 2016Director's details changed for John Cooper on 16 September 2016 (2 pages)
16 September 2016Registered office address changed from 60 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 60 Old London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 16 September 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
9 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
6 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
6 October 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
28 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2010Registered office address changed from 156 Chesterfield Road Ashford Middx TW15 3PT on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from 156 Chesterfield Road Ashford Middx TW15 3PT on 19 March 2010 (2 pages)
1 October 2009Return made up to 15/09/09; full list of members (4 pages)
1 October 2009Return made up to 15/09/09; full list of members (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
3 September 2009Appointment terminated director mark franklin (1 page)
3 September 2009Appointment terminated director mark franklin (1 page)
22 September 2008Return made up to 15/09/08; full list of members (4 pages)
22 September 2008Return made up to 15/09/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
4 October 2007Return made up to 15/09/07; full list of members (3 pages)
4 October 2007Return made up to 15/09/07; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
7 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
21 December 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Return made up to 15/09/06; full list of members (3 pages)
5 October 2006Return made up to 15/09/06; full list of members (3 pages)
5 October 2006Director's particulars changed (1 page)
16 December 2005Registered office changed on 16/12/05 from: 531 staines road bedfont feltham middlesex TW14 8BP (1 page)
16 December 2005Registered office changed on 16/12/05 from: 531 staines road bedfont feltham middlesex TW14 8BP (1 page)
23 September 2005Return made up to 15/09/05; full list of members (7 pages)
23 September 2005Return made up to 15/09/05; full list of members (7 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
24 May 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
24 May 2005Total exemption full accounts made up to 30 November 2004 (10 pages)
23 September 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
23 September 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
21 September 2004Return made up to 15/09/04; full list of members (7 pages)
21 September 2004Return made up to 15/09/04; full list of members (7 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (3 pages)
10 February 2004Ad 28/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 2004Ad 28/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
5 December 2003Company name changed west london suzuki LIMITED\certificate issued on 05/12/03 (2 pages)
5 December 2003Company name changed west london suzuki LIMITED\certificate issued on 05/12/03 (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003New secretary appointed;new director appointed (2 pages)
24 September 2003New secretary appointed;new director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Registered office changed on 24/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 September 2003Registered office changed on 24/09/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003Secretary resigned (1 page)
15 September 2003Incorporation (12 pages)
15 September 2003Incorporation (12 pages)