Company NameBlackwater J Limited
Company StatusDissolved
Company Number05167051
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 9 months ago)
Dissolution Date5 November 2013 (10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Charles Forward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(3 years, 3 months after company formation)
Appointment Duration6 years (closed 05 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMr David Charles Forward
NationalityBritish
StatusClosed
Appointed17 October 2007(3 years, 3 months after company formation)
Appointment Duration6 years (closed 05 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameMegan Barnes
StatusClosed
Appointed01 March 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 05 November 2013)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameHeather Maria Rayner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusClosed
Appointed08 January 2013(8 years, 6 months after company formation)
Appointment Duration10 months (closed 05 November 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameAndrew Peter Durrant
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleSecretary
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NameRichard Anthony Eves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Secretarial  Manager
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Secretarial  Manager
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameHelen Alice Baker
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(2 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 October 2007)
RoleAssistant Company Secretary
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed22 December 2006(2 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 October 2007)
RoleAssistant Company Secretary
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed22 December 2006(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 19 October 2007)
RoleSecretary
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NameRichard Francis Pettifer
Date of BirthJune 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 2007(3 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2008)
RoleAssistant Treasurer
Correspondence Address5 Frobisher Close
Kenley
Surrey
CR8 5HF
Secretary NameEmma Suzanne Cockburn
NationalityBritish
StatusResigned
Appointed19 October 2007(3 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressRedhill Cottage
Redhill, Wateringbury
Maidstone
Kent
ME18 5LA
Secretary NameVictoria Anne South
NationalityBritish
StatusResigned
Appointed26 September 2008(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2009)
RoleCompany Director
Correspondence AddressFlat 18 Voltaire
330 Garratt Lane
London
SW18 4FQ
Director NameMr Mark Antony David Flawn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(4 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 January 2013)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NamePhilip Lyndon Higgins
StatusResigned
Appointed19 November 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2011)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameArit Edet Amana
StatusResigned
Appointed31 January 2011(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2012)
RoleCompany Director
Correspondence Address1-3 Strand
London
WC2N 5EH

Location

Registered Address1-3 Strand
London
WC2N 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013Application to strike the company off the register (3 pages)
16 July 2013Application to strike the company off the register (3 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(4 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 1
(4 pages)
10 January 2013Appointment of Heather Maria Rayner as a director on 8 January 2013 (2 pages)
10 January 2013Termination of appointment of Mark Antony David Flawn as a director on 7 January 2013 (1 page)
10 January 2013Termination of appointment of Mark Flawn as a director (1 page)
10 January 2013Appointment of Heather Maria Rayner as a director (2 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 March 2012Appointment of Megan Barnes as a secretary on 1 March 2012 (1 page)
7 March 2012Appointment of Megan Barnes as a secretary (1 page)
5 March 2012Termination of appointment of Arit Edet Amana as a secretary on 1 March 2012 (1 page)
5 March 2012Termination of appointment of Arit Edet Amana as a secretary (1 page)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 February 2011Secretary's details changed for Mr David Charles Forward on 15 January 2011 (3 pages)
23 February 2011Secretary's details changed for Mr David Charles Forward on 15 January 2011 (3 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
8 February 2011Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page)
8 February 2011Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page)
8 February 2011Secretary's details changed for Arit Edet Amana on 8 February 2011 (1 page)
2 February 2011Appointment of Arit Edet Amana as a secretary (2 pages)
2 February 2011Appointment of Arit Edet Amana as a secretary (2 pages)
1 February 2011Termination of appointment of Philip Higgins as a secretary (1 page)
1 February 2011Termination of appointment of Philip Higgins as a secretary (1 page)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 September 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 April 2010Statement of company's objects (2 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (15 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (15 pages)
23 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (15 pages)
3 March 2010Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages)
3 March 2010Director's details changed for Mr David Charles Forward on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Mark Antony David Flawn on 1 February 2010 (2 pages)
3 December 2009Termination of appointment of Victoria South as a secretary (1 page)
3 December 2009Termination of appointment of Victoria South as a secretary (1 page)
2 December 2009Appointment of Philip Lyndon Higgins as a secretary (1 page)
2 December 2009Appointment of Philip Lyndon Higgins as a secretary (1 page)
26 September 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
26 September 2009Accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 05/04/09; full list of members (4 pages)
28 April 2009Return made up to 05/04/09; full list of members (4 pages)
8 December 2008Appointment terminated director richard pettifer (1 page)
8 December 2008Director appointed mark antony david flawn (1 page)
8 December 2008Director appointed mark antony david flawn (1 page)
8 December 2008Appointment Terminated Director richard pettifer (1 page)
29 October 2008Appointment Terminated Secretary emma cockburn (1 page)
29 October 2008Secretary appointed victoria anne south (1 page)
29 October 2008Secretary appointed victoria anne south (1 page)
29 October 2008Appointment terminated secretary emma cockburn (1 page)
3 October 2008Accounts made up to 31 March 2008 (6 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
3 July 2008Return made up to 30/06/08; full list of members (4 pages)
6 November 2007New director appointed (6 pages)
6 November 2007New secretary appointed;new director appointed (4 pages)
6 November 2007New director appointed (6 pages)
6 November 2007New secretary appointed;new director appointed (4 pages)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned;director resigned (1 page)
25 October 2007Secretary resigned;director resigned (1 page)
23 October 2007Secretary resigned;director resigned (1 page)
23 October 2007Secretary resigned;director resigned (1 page)
21 October 2007Accounts made up to 31 March 2007 (6 pages)
21 October 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 July 2007Return made up to 30/06/07; full list of members (2 pages)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
29 March 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Accounts made up to 31 March 2006 (7 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007New secretary appointed (1 page)
10 January 2007New secretary appointed (1 page)
10 January 2007New secretary appointed;new director appointed (1 page)
10 January 2007Secretary resigned;director resigned (1 page)
10 January 2007New secretary appointed;new director appointed (1 page)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
21 December 2005Full accounts made up to 31 March 2005 (9 pages)
21 December 2005Full accounts made up to 31 March 2005 (9 pages)
2 August 2005Return made up to 30/06/05; full list of members (2 pages)
2 August 2005Return made up to 30/06/05; full list of members (2 pages)
25 August 2004£ nc 100/1000000100 15/07/04 (1 page)
25 August 2004£ nc 100/1000000100 15/07/04 (1 page)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2004Certificate of reduction of issued capital (1 page)
12 August 2004Certificate of reduction of issued capital (1 page)
11 August 2004Reduction of iss capital and minute (oc) (4 pages)
11 August 2004Reduction of iss capital and minute (oc) (4 pages)
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 July 2004Ad 15/07/04--------- £ si 1000000000@1=1000000000 £ ic 1/1000000001 (2 pages)
20 July 2004Ad 15/07/04--------- £ si 1000000000@1=1000000000 £ ic 1/1000000001 (2 pages)
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2004Accounting reference date shortened from 30/06/05 to 30/03/05 (1 page)
13 July 2004Accounting reference date shortened from 30/06/05 to 30/03/05 (1 page)
13 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2004Incorporation (39 pages)
30 June 2004Incorporation (39 pages)