Company NameJ & L Collett Limited
Company StatusDissolved
Company Number05761045
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)
Previous NameG P 19 Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Jason Collett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2006(2 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 20 September 2016)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address89 Stonewood
Bean
Dartford
Kent
DA2 8BZ
Secretary NameLisa Maria Collett
NationalityBritish
StatusClosed
Appointed12 June 2006(2 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address89 Stonewood
Bean
Dartford
Kent
DA2 8BZ
Director NameGary Ian Pennington
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleAccountant
Correspondence Address160 Palace View
Bromley
Kent
BR1 3ER
Director NameMr David Mark Sinclair
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow
Paynesfield Road
Tatsfield
Kent
TN16 2BQ
Secretary NameGary Ian Pennington
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleAccountant
Correspondence Address160 Palace View
Bromley
Kent
BR1 3ER

Location

Registered AddressBank Chambers
156 Main Road, Biggin Hill
Kent
TN16 3BA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

1 at £1Jason Collett
100.00%
Ordinary

Financials

Year2014
Net Worth£587
Cash£1,999
Current Liabilities£9,844

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016Application to strike the company off the register (3 pages)
3 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Jason Collett on 28 March 2010 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 29/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 April 2008Return made up to 29/03/08; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
2 April 2007Secretary resigned (1 page)
6 February 2007Secretary's particulars changed (1 page)
7 August 2006Director resigned (1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
7 June 2006Company name changed g p 19 LIMITED\certificate issued on 07/06/06 (2 pages)
29 March 2006Incorporation (15 pages)