Company NameJc Quantity Surveying Limited
Company StatusDissolved
Company Number06027446
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 3 months ago)
Dissolution Date11 November 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Stanley Couchman
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2006(same day as company formation)
RoleSenior Quantity Serveyor
Country of ResidenceEngland
Correspondence Address73 The Glade
Shirley
Croydon
Surrey
CR0 7QJ
Secretary NameMrs Carole Ann Couchman
NationalityBritish
StatusClosed
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 The Glade
Shirley
Croydon
Surrey
CR0 7QJ

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

2 at £1John Couchman & Carole Couchman
100.00%
Ordinary

Financials

Year2014
Turnover£79,459
Net Worth-£16,902
Cash£536
Current Liabilities£17,438

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 November 2014Final Gazette dissolved following liquidation (1 page)
11 November 2014Final Gazette dissolved following liquidation (1 page)
11 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
11 August 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
27 February 2014Liquidators' statement of receipts and payments to 18 February 2014 (10 pages)
27 February 2014Liquidators' statement of receipts and payments to 18 February 2014 (10 pages)
27 February 2014Liquidators statement of receipts and payments to 18 February 2014 (10 pages)
25 February 2013Registered office address changed from 73 the Glade, Shirley Croydon Surrey CR0 7QJ on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from 73 the Glade, Shirley Croydon Surrey CR0 7QJ on 25 February 2013 (2 pages)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Statement of affairs with form 4.19 (6 pages)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Statement of affairs with form 4.19 (6 pages)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2013Amended accounts made up to 31 December 2012 (11 pages)
15 February 2013Amended accounts made up to 31 December 2012 (11 pages)
16 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 2
(4 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 2
(4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
5 February 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
30 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 January 2010Director's details changed for Mr John Couchman on 1 October 2009 (2 pages)
3 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
3 January 2010Director's details changed for Mr John Couchman on 1 October 2009 (2 pages)
3 January 2010Director's details changed for Mr John Couchman on 1 October 2009 (2 pages)
3 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (4 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 January 2009Return made up to 13/12/08; full list of members (3 pages)
3 January 2009Return made up to 13/12/08; full list of members (3 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 February 2008Return made up to 13/12/07; full list of members (2 pages)
6 February 2008Return made up to 13/12/07; full list of members (2 pages)
6 February 2008Ad 14/02/07--------- £ si 2@1=2 £ ic 2/4 (1 page)
6 February 2008Ad 14/02/07--------- £ si 2@1=2 £ ic 2/4 (1 page)
13 December 2006Incorporation (13 pages)
13 December 2006Incorporation (13 pages)