Company NameJ.K.M. Builders & Decorators Limited
Company StatusDissolved
Company Number05140865
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Janusz Kowalski
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2004(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address6 Bunns Lane
Mill Hill
NW7 2NH
Secretary NameMargaret Klinska
NationalityBritish
StatusClosed
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Bunns Lane
Mill Hill
Middx
NW7 2NH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6 Bunns Lane
Mill Hill London
NW7 2NH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
28 June 2012Application to strike the company off the register (3 pages)
28 June 2012Application to strike the company off the register (3 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 June 2011Director's details changed for Janusz Kowalski on 1 January 2011 (2 pages)
15 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 2
(4 pages)
15 June 2011Director's details changed for Janusz Kowalski on 1 January 2011 (2 pages)
15 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 2
(4 pages)
15 June 2011Director's details changed for Janusz Kowalski on 1 January 2011 (2 pages)
14 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
11 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 July 2009Return made up to 28/05/09; full list of members (3 pages)
6 July 2009Return made up to 28/05/09; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 July 2008Return made up to 28/05/08; full list of members (3 pages)
7 July 2008Return made up to 28/05/08; full list of members (3 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Return made up to 28/05/07; full list of members (2 pages)
4 September 2007Return made up to 28/05/07; full list of members (2 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
9 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 May 2007Registered office changed on 23/05/07 from: hyde house 4TH floor the hyde edgware road london NW9 6LA (1 page)
23 May 2007Registered office changed on 23/05/07 from: hyde house 4TH floor the hyde edgware road london NW9 6LA (1 page)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 July 2006Return made up to 28/05/06; full list of members (2 pages)
17 July 2006Return made up to 28/05/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 December 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
8 December 2005Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
28 June 2005Return made up to 28/05/05; full list of members (3 pages)
28 June 2005Return made up to 28/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
28 May 2004Incorporation (16 pages)
28 May 2004Incorporation (16 pages)