Company NameJaroken Sheet Metal Ltd
Company StatusDissolved
Company Number05652842
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Dissolution Date1 January 2013 (11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameCharles Ambrose Phelan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Blenheim Road
Slough
Berkshire
SL3 7NJ
Director NameChristopher Leonard Smith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Doddsfield Road
Slough
Berkshire
SL2 2BA
Secretary NameDeekay Accounting Solutions (Corporation)
StatusClosed
Appointed01 February 2007(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 01 January 2013)
Correspondence Address2nd Floor 198a Northolt Road
South Harrow
HA2 0EN
Secretary NameCharles Ambrose Phelan
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Blenheim Road
Slough
Berkshire
SL3 7NJ

Location

Registered Address34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£653,354
Gross Profit£449,414
Net Worth-£39,815
Current Liabilities£175,554

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

1 January 2013Final Gazette dissolved following liquidation (1 page)
1 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2013Final Gazette dissolved following liquidation (1 page)
9 October 2012Liquidators' statement of receipts and payments to 20 September 2012 (5 pages)
9 October 2012Liquidators' statement of receipts and payments to 20 September 2012 (5 pages)
9 October 2012Liquidators statement of receipts and payments to 20 September 2012 (5 pages)
1 October 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
1 October 2012Return of final meeting in a creditors' voluntary winding up (5 pages)
11 September 2012Liquidators' statement of receipts and payments to 8 February 2012 (5 pages)
11 September 2012Liquidators statement of receipts and payments to 8 February 2012 (5 pages)
11 September 2012Liquidators' statement of receipts and payments to 8 February 2012 (5 pages)
11 September 2012Liquidators' statement of receipts and payments to 8 August 2012 (5 pages)
11 September 2012Liquidators statement of receipts and payments to 8 August 2012 (5 pages)
11 September 2012Liquidators statement of receipts and payments to 8 February 2012 (5 pages)
11 September 2012Liquidators' statement of receipts and payments to 8 August 2012 (5 pages)
11 September 2012Liquidators statement of receipts and payments to 8 August 2012 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 8 August 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 8 August 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 8 August 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 8 August 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 8 February 2011 (5 pages)
11 March 2011Liquidators' statement of receipts and payments to 8 February 2011 (5 pages)
7 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 7 March 2011 (2 pages)
15 September 2010Liquidators statement of receipts and payments to 8 August 2010 (5 pages)
15 September 2010Liquidators statement of receipts and payments to 8 August 2010 (5 pages)
15 September 2010Liquidators' statement of receipts and payments to 8 August 2010 (5 pages)
15 September 2010Liquidators' statement of receipts and payments to 8 August 2010 (5 pages)
1 March 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
1 March 2010Liquidators' statement of receipts and payments to 8 February 2010 (5 pages)
1 March 2010Liquidators statement of receipts and payments to 8 February 2010 (5 pages)
1 March 2010Liquidators' statement of receipts and payments to 8 February 2010 (5 pages)
27 July 2009Registered office changed on 27/07/2009 from c/o deekay accounting solutions LIMITED 2ND floor 198A northolt road south harrow middlesex HA20EN (1 page)
27 July 2009Registered office changed on 27/07/2009 from c/o deekay accounting solutions LIMITED 2ND floor 198A northolt road south harrow middlesex HA20EN (1 page)
12 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2009Statement of affairs with form 4.19 (7 pages)
12 February 2009Statement of affairs with form 4.19 (7 pages)
12 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-09
(1 page)
12 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Appointment of a voluntary liquidator (1 page)
25 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
3 June 2008Return made up to 13/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary resigned
(7 pages)
3 June 2008Return made up to 13/12/07; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 April 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
15 April 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
15 April 2008Accounts made up to 31 December 2006 (1 page)
15 April 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
13 July 2007Registered office changed on 13/07/07 from: 2ND floor bridge house station road hayes UB3 4BT (1 page)
13 July 2007Registered office changed on 13/07/07 from: 2ND floor bridge house station road hayes UB3 4BT (1 page)
11 April 2007Return made up to 13/12/06; full list of members (7 pages)
11 April 2007Return made up to 13/12/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/07
(7 pages)
14 February 2007New secretary appointed (1 page)
14 February 2007Registered office changed on 14/02/07 from: 11 murray street camden london NW1 9RE (1 page)
14 February 2007Registered office changed on 14/02/07 from: 11 murray street camden london NW1 9RE (1 page)
14 February 2007New secretary appointed (1 page)
24 October 2006Particulars of mortgage/charge (7 pages)
24 October 2006Particulars of mortgage/charge (7 pages)
13 December 2005Incorporation (17 pages)
13 December 2005Incorporation (17 pages)