Company NameJW Corley Limited
Company StatusDissolved
Company Number06118420
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 1 month ago)
Dissolution Date2 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Ann Elizabeth Corley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleBooked Admissions Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables 8 The Street
Sporle
Norfolk
PE32 2EA
Director NameJohn William Corley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2007(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables 8 The Street
Sporle
Norfolk
PE32 2EA
Secretary NameMrs Ann Elizabeth Corley
NationalityBritish
StatusClosed
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Yorkland Avenue
Welling
Kent
DA16 2LH

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1John Corley
60.00%
Ordinary
20 at £1Ann Corley
20.00%
Ordinary
10 at £1Benjamin Corley
10.00%
Ordinary
10 at £1Daniel Corley
10.00%
Ordinary

Financials

Year2014
Net Worth£38
Cash£50
Current Liabilities£28,030

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (3 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 March 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
7 March 2018Notification of John William Corley as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 November 2017Director's details changed for Mrs Ann Elizabeth Corley on 20 November 2017 (2 pages)
21 November 2017Director's details changed for John William Corley on 21 November 2017 (2 pages)
21 November 2017Director's details changed for John William Corley on 21 November 2017 (2 pages)
21 November 2017Director's details changed for Mrs Ann Elizabeth Corley on 20 November 2017 (2 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
14 February 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
14 February 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 15 July 2014 (1 page)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
26 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 February 2010Director's details changed for Mrs Ann Elizabeth Corley on 23 February 2010 (2 pages)
23 February 2010Director's details changed for John William Corley on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for John William Corley on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Ann Elizabeth Corley on 23 February 2010 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 October 2009Registered office changed on 02/10/2009 from 230 high street herne bay kent CT6 5AX (1 page)
2 October 2009Registered office changed on 02/10/2009 from 230 high street herne bay kent CT6 5AX (1 page)
27 February 2009Return made up to 20/02/09; full list of members (4 pages)
27 February 2009Return made up to 20/02/09; full list of members (4 pages)
21 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
24 April 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
24 April 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
17 March 2008Director and secretary's change of particulars / ann corley / 01/09/2007 (2 pages)
17 March 2008Director and secretary's change of particulars / ann corley / 01/09/2007 (2 pages)
17 March 2008Director's change of particulars / john corley / 01/09/2007 (1 page)
17 March 2008Director and secretary's change of particulars / ann corley / 01/09/2007 (2 pages)
17 March 2008Director and secretary's change of particulars / ann corley / 01/09/2007 (2 pages)
17 March 2008Director's change of particulars / john corley / 01/09/2007 (1 page)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
20 February 2008Return made up to 20/02/08; full list of members (3 pages)
20 February 2007Incorporation (17 pages)
20 February 2007Incorporation (17 pages)