Company NameJc Sticking Services Limited
Company StatusDissolved
Company Number05119660
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 12 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn Clive Collins
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleDry Liner
Country of ResidenceUnited Kingdom
Correspondence Address61 Broom Avenue
Orpington
Kent
BR5 3BU
Secretary NameTina Gage
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Downs & Co
Imperial House North Street
Bromley
Kent
BR1 1SD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressC/O Downs & Co
Imperial House North Street
Bromley
Kent
BR1 1SD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1John Clive Collins
50.00%
Ordinary
1 at £1Tina Gage
50.00%
Ordinary

Financials

Year2014
Net Worth£1,935
Current Liabilities£7,703

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
7 July 2014Application to strike the company off the register (3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(3 pages)
8 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(3 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
21 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
11 May 2010Director's details changed for John Clive Collins on 5 May 2010 (2 pages)
11 May 2010Secretary's details changed for Tina Gage on 5 May 2010 (1 page)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Tina Gage on 5 May 2010 (1 page)
11 May 2010Director's details changed for John Clive Collins on 5 May 2010 (2 pages)
11 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 May 2009Return made up to 05/05/09; full list of members (8 pages)
11 August 2008Return made up to 05/05/08; no change of members (6 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 March 2008Return made up to 05/05/07; full list of members (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 June 2007Registered office changed on 14/06/07 from: 61 broom avenue orpington kent BR5 3BU (1 page)
4 August 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
16 May 2006Return made up to 05/05/06; full list of members (6 pages)
18 July 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
27 April 2005Return made up to 05/05/05; full list of members (6 pages)
22 April 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004Director resigned (1 page)
5 May 2004Incorporation (12 pages)