Company NameJW Building And Property Development Ltd
Company StatusDissolved
Company Number05529662
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)
Dissolution Date29 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMichael Brigginshaw
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2005(3 days after company formation)
Appointment Duration6 years, 2 months (closed 29 October 2011)
RoleManaging Director
Correspondence AddressNorth Court Cottage
Woodham Road
Woking
Surrey
GU21 4DL
Secretary NameRaymond John Nugent
NationalityBritish
StatusClosed
Appointed08 August 2005(3 days after company formation)
Appointment Duration6 years, 2 months (closed 29 October 2011)
RoleCompany Director
Correspondence Address18 Cobbetts Walk
Bisley
Woking
Surrey
GU24 9DT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed05 August 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£22,754
Cash£1,002
Current Liabilities£53,129

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 October 2011Final Gazette dissolved following liquidation (1 page)
29 October 2011Final Gazette dissolved following liquidation (1 page)
29 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 July 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
29 July 2011Return of final meeting in a creditors' voluntary winding up (9 pages)
30 July 2010Statement of affairs with form 4.19 (5 pages)
30 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-23
(1 page)
30 July 2010Appointment of a voluntary liquidator (1 page)
30 July 2010Appointment of a voluntary liquidator (1 page)
30 July 2010Statement of affairs with form 4.19 (5 pages)
30 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2010Registered office address changed from 20 Woodham Road Woking GU21 4DL on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 20 Woodham Road Woking GU21 4DL on 12 July 2010 (1 page)
15 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (10 pages)
15 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (10 pages)
15 October 2009Annual return made up to 5 August 2009 with a full list of shareholders (10 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
8 August 2009Withdrawal of application for striking off (1 page)
8 August 2009Withdrawal of application for striking off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
30 June 2009Application for striking-off (1 page)
30 June 2009Application for striking-off (1 page)
3 March 2009Return made up to 05/08/08; no change of members (10 pages)
3 March 2009Return made up to 05/08/08; no change of members (10 pages)
4 February 2009Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 February 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 February 2008Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 November 2007Return made up to 05/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 November 2007Return made up to 05/08/07; no change of members (6 pages)
1 September 2006Return made up to 05/08/06; full list of members (6 pages)
1 September 2006Return made up to 05/08/06; full list of members (6 pages)
19 August 2005Ad 08/08/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
19 August 2005Ad 08/08/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New secretary appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
5 August 2005Incorporation (13 pages)
5 August 2005Incorporation (13 pages)