Company NameJIM Turner Engineering Services Limited
Company StatusDissolved
Company Number06175486
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date22 October 2013 (10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Harry Malcolm Turner
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Wolfs Wood
Oxted
Surrey
RH8 0HH
Secretary NameMrs Sarah Turner
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address57 Wolfs Wood
Oxted
Surrey
RH8 0HH
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered Address266-268 Wickham Road
Shirley
Croydon
Surrey
CR0 8BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardHeathfield
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2013Voluntary strike-off action has been suspended (1 page)
26 September 2013Voluntary strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
9 July 2011Voluntary strike-off action has been suspended (1 page)
9 July 2011Voluntary strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011Application to strike the company off the register (3 pages)
17 May 2011Application to strike the company off the register (3 pages)
6 April 2011Amended total exemption small company accounts made up to 31 March 2010 (7 pages)
6 April 2011Amended accounts made up to 31 March 2010 (7 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1
(4 pages)
30 April 2010Director's details changed for Mr James Harry Malcolm Turner on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Mr James Harry Malcolm Turner on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-04-30
  • GBP 1
(4 pages)
30 April 2010Director's details changed for Mr James Harry Malcolm Turner on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 April 2009Return made up to 21/03/09; full list of members (3 pages)
15 April 2009Return made up to 21/03/09; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 August 2008Director's Change of Particulars / james turner / 27/02/2008 / Title was: , now: mr; HouseName/Number was: , now: 57; Street was: 87 mill lane, now: wolfs wood; Area was: hurst green, now: ; Post Code was: RH8 9DS, now: RH8 0HH; Country was: , now: united kingdom (2 pages)
19 August 2008Return made up to 21/03/08; full list of members (3 pages)
19 August 2008Secretary's change of particulars / sarah turner / 27/02/2008 (2 pages)
19 August 2008Secretary's Change of Particulars / sarah turner / 27/02/2008 / Title was: , now: mrs; HouseName/Number was: , now: 57; Street was: 87 mill lane, now: wolfs wood; Area was: hurst green, now: ; Post Code was: RH8 9DS, now: RH8 0HH; Country was: , now: united kingdom (2 pages)
19 August 2008Return made up to 21/03/08; full list of members (3 pages)
19 August 2008Director's change of particulars / james turner / 27/02/2008 (2 pages)
10 July 2008Registered office changed on 10/07/2008 from 240 hawthorne road liverpool L20 3AS (1 page)
10 July 2008Registered office changed on 10/07/2008 from 240 hawthorne road liverpool L20 3AS (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007New director appointed (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007New director appointed (1 page)
21 March 2007Incorporation (12 pages)
21 March 2007Incorporation (12 pages)