Company NameJ C Gardens & Climbing Frames Ltd
Company StatusDissolved
Company Number05861492
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Julian Cochrane
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address504 Platts Eyot
Lower Sunbury Road
Hampton
Middlesex
TW12 2HF
Secretary NameMr Julian Cochrane
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address504 Platts Eyot
Lower Sunbury Road
Hampton
Middlesex
TW12 2HF
Director NameEmma Cochrane
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 Hightrees House
Mightingale Lane
London
SW12 8AQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameAlastair James Iain Cochrane
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(11 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 06 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Robin Hood
Folly Mill Lane
Bridport
Dorset
DT6 3PP
Director NameMrs Helen Cochrane
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(7 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105b High Street
Honiton
Devon
EX14 1PE

Contact

Telephone01404 861379
Telephone regionHoniton

Location

Registered Address504 Platts Eyot
Lower Sunbury Road
Hampton
Middlesex
TW12 2HF
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton

Shareholders

100 at £1Julian Cochrane
100.00%
Ordinary

Financials

Year2014
Net Worth£16,131
Cash£12,029
Current Liabilities£47,364

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 August 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
11 July 2017Change of details for Mr Julian Cochrane as a person with significant control on 29 June 2016 (2 pages)
6 July 2017Notification of Julian Cochrane as a person with significant control on 6 April 2016 (2 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
23 March 2017Compulsory strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
13 July 2016Director's details changed for Mr Julian Cochrane on 13 July 2016 (2 pages)
13 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
12 July 2016Registered office address changed from 105B High Street Honiton Devon EX14 1PE to 504 Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 July 2016 (1 page)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
14 May 2015Director's details changed for Mr Julian Cochrane on 14 May 2015 (2 pages)
18 December 2014Termination of appointment of Helen Cochrane as a director on 30 October 2014 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
29 April 2014Termination of appointment of Alastair Cochrane as a director (1 page)
29 April 2014Appointment of Mrs Helen Cochrane as a director (2 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Alastair James Iain Cochrane on 29 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Julian Cochrane on 29 June 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Return made up to 29/06/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Director and secretary's change of particulars / julian cochrane / 01/05/2008 (2 pages)
1 July 2008Return made up to 29/06/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 August 2007Return made up to 29/06/07; full list of members (2 pages)
30 August 2007New director appointed (1 page)
29 August 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Director resigned (1 page)
16 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
11 August 2006New director appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New secretary appointed;new director appointed (2 pages)
11 August 2006Registered office changed on 11/08/06 from: 16 st john street london EC1M 4NT (1 page)
29 June 2006Incorporation (14 pages)