Company NameJKW Design Ltd
Company StatusDissolved
Company Number05430130
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Jonathan Kyle Woodcock
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2005(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address320 Garratt Lane
Earlsfield
London
SW18 4EJ
Secretary NameMrs Christelle Woodcock
NationalityFrench
StatusClosed
Appointed23 May 2007(2 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 12 July 2016)
RoleCompany Director
Correspondence Address320 Garratt Lane
Earlsfield
London
SW18 4EJ
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed20 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitejkwdesign.co.uk
Telephone020 89446261
Telephone regionLondon

Location

Registered Address320 Garratt Lane
Earlsfield
London
SW18 4EJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Mr Jonathan Kyle Woodcock
70.00%
Ordinary
30 at £1Mrs Christelle Woodcock
30.00%
Ordinary A

Financials

Year2014
Net Worth£31,111
Cash£19,619
Current Liabilities£8,973

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
14 April 2016Application to strike the company off the register (3 pages)
10 December 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
7 November 2012Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN on 7 November 2012 (1 page)
11 May 2012Director's details changed for Mr Jonathan Kyle Woodcock on 28 July 2011 (2 pages)
27 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 January 2012Secretary's details changed for Mrs Christelle Woodcock on 28 July 2011 (3 pages)
10 January 2012Director's details changed for Mr Jonathan Kyle Woodcock on 28 July 2011 (3 pages)
7 June 2011Secretary's details changed for Christelle Woodcock on 1 October 2010 (1 page)
7 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
7 June 2011Secretary's details changed for Christelle Woodcock on 1 October 2010 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (14 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 January 2010Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN on 11 January 2010 (2 pages)
18 May 2009Registered office changed on 18/05/2009 from the warehouse 12 ravensbury terrace london SW18 4RL (1 page)
18 May 2009Return made up to 20/04/09; full list of members (5 pages)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2009Nc inc already adjusted 01/03/09 (1 page)
23 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2009Ad 01/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 May 2008Return made up to 20/04/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 July 2007Return made up to 20/04/07; no change of members
  • 363(287) ‐ Registered office changed on 17/07/07
(6 pages)
7 June 2007Registered office changed on 07/06/07 from: 46 cross road maldon CM9 5EE (1 page)
7 June 2007New secretary appointed (1 page)
7 June 2007Secretary resigned (1 page)
26 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 December 2006Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
27 April 2006Return made up to 20/04/06; full list of members (6 pages)
10 May 2005New secretary appointed (2 pages)
10 May 2005New director appointed (2 pages)
20 April 2005Secretary resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Incorporation (16 pages)