Company NameJED Harrison Design Limited
Company StatusDissolved
Company Number05970116
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 5 months ago)
Dissolution Date23 July 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameCaroline Susan Coles
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameWilliam Jed Harrison
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Secretary NameWilliam Jed Harrison
NationalityBritish
StatusClosed
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1William Jed Harrison
80.00%
Ordinary
20 at £1Caroline Susan Coles
20.00%
Ordinary

Financials

Year2014
Net Worth£796
Cash£2,733
Current Liabilities£17,039

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2015Final Gazette dissolved following liquidation (1 page)
23 April 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
1 April 2014Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ on 1 April 2014 (2 pages)
31 March 2014Appointment of a voluntary liquidator (1 page)
31 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2014Statement of affairs with form 4.19 (6 pages)
4 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 May 2011Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT United Kingdom on 11 May 2011 (1 page)
24 November 2010Director's details changed for William Jed Harrison on 15 July 2010 (2 pages)
24 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
24 November 2010Director's details changed for Caroline Susan Coles on 15 July 2010 (2 pages)
20 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Director's details changed for Caroline Susan Coles on 1 October 2009 (2 pages)
23 February 2010Director's details changed for William Jed Harrison on 1 October 2009 (2 pages)
23 February 2010Director's details changed for William Jed Harrison on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Caroline Susan Coles on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for William Jed Harrison on 1 October 2009 (1 page)
23 February 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for William Jed Harrison on 1 October 2009 (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 January 2009Return made up to 17/10/08; full list of members (4 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
10 July 2008Registered office changed on 10/07/2008 from charter house, 105 leigh road leigh on sea essex SS9 1JL (1 page)
14 December 2007Return made up to 17/10/07; full list of members (2 pages)
17 October 2006Incorporation (16 pages)