Company Name2 Jwj Construction Limited
Company StatusDissolved
Company Number05545383
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 7 months ago)
Dissolution Date30 August 2013 (10 years, 7 months ago)

Business Activity

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

Directors

Director NameNigel Lennox Wheeler
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address7b Branksome Wood Road
Bournemouth
Dorset
BH2 6BT
Secretary NameNigel Lennox Wheeler
NationalityBritish
StatusClosed
Appointed24 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7b Branksome Wood Road
Bournemouth
Dorset
BH2 6BT
Director NameJason Wheeler
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address44 Douglas Avenue
Christchurch
BH23 1JT
Director NameEnid Irene Wheeler
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 week, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 18 July 2008)
RoleAdministrator
Correspondence Address7b Branksome Wood Road
Bournemouth
BH2 6BT

Location

Registered Address3rd Floor Shakespeare House 7
Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

1 at £1Jason Wheeler
50.00%
Ordinary
1 at £1Nigel Lennox Wheeler
50.00%
Ordinary

Financials

Year2014
Net Worth£13,518
Cash£4,659
Current Liabilities£37,945

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 August 2013Final Gazette dissolved following liquidation (1 page)
30 August 2013Final Gazette dissolved following liquidation (1 page)
30 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
30 May 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
30 May 2012Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 30 May 2012 (2 pages)
22 March 2012Statement of affairs with form 4.19 (6 pages)
22 March 2012Statement of affairs with form 4.19 (6 pages)
22 March 2012Appointment of a voluntary liquidator (1 page)
22 March 2012Appointment of a voluntary liquidator (1 page)
22 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-03-16
(1 page)
19 March 2012Registered office address changed from Fordbrook House Fordbrook Business Centre Marlborough Road, Pewsey Wiltshire SN9 5NU on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from Fordbrook House Fordbrook Business Centre Marlborough Road, Pewsey Wiltshire SN9 5NU on 19 March 2012 (2 pages)
6 February 2012Termination of appointment of Jason Wheeler as a director on 31 December 2011 (1 page)
6 February 2012Termination of appointment of Jason Wheeler as a director (1 page)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 2
(5 pages)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
Statement of capital on 2011-09-09
  • GBP 2
(5 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Nigel Lennox Wheeler on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Nigel Lennox Wheeler on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Nigel Lennox Wheeler on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Jason Wheeler on 1 October 2009 (2 pages)
13 September 2010Director's details changed for Jason Wheeler on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
13 September 2010Director's details changed for Jason Wheeler on 1 October 2009 (2 pages)
24 February 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
24 February 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
28 August 2009Return made up to 24/08/09; full list of members (4 pages)
28 August 2009Return made up to 24/08/09; full list of members (4 pages)
15 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
15 April 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
5 September 2008Return made up to 24/08/08; full list of members (4 pages)
5 September 2008Return made up to 24/08/08; full list of members (4 pages)
18 July 2008Appointment Terminated Director enid wheeler (1 page)
18 July 2008Appointment terminated director enid wheeler (1 page)
24 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
24 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
29 August 2007Return made up to 24/08/07; full list of members (3 pages)
29 August 2007Return made up to 24/08/07; full list of members (3 pages)
13 June 2007Accounts made up to 31 August 2006 (3 pages)
13 June 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
29 August 2006Return made up to 24/08/06; full list of members (3 pages)
29 August 2006Return made up to 24/08/06; full list of members (3 pages)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
24 August 2005Incorporation (12 pages)
24 August 2005Incorporation (12 pages)