Company NameJames Jon Developments Limited
Company StatusDissolved
Company Number06238776
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr James Richard Anthony Shimwell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleProjects Director
Country of ResidenceEngland
Correspondence Address15 Madeira Park
Tunbridge Wells
Kent
TN2 5SX
Director NameMr Jon Roger Watkins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleProject Director
Country of ResidenceEngland
Correspondence Address15 Belle Vue Road
Henley On Thames
Oxfordshire
RG9 1JQ
Secretary NameMr Jon Roger Watkins
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleProject Director
Country of ResidenceEngland
Correspondence Address15 Belle Vue Road
Henley On Thames
Oxfordshire
RG9 1JQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Kingly Brookes Llp 415 Linen Hall
162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1James Shimwell
50.00%
Ordinary
50 at £1Jon Watkins
50.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014First Gazette notice for voluntary strike-off (1 page)
6 October 2014Application to strike the company off the register (3 pages)
6 October 2014Application to strike the company off the register (3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 May 2013Registered office address changed from C/O C/O Kingly Brookes Llp 413 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 29 May 2013 (1 page)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100
(5 pages)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100
(5 pages)
29 May 2013Registered office address changed from C/O C/O Kingly Brookes Llp 413 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 29 May 2013 (1 page)
29 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 100
(5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 May 2012Registered office address changed from 415 Linen Hall 162-168 Regent Street London W1B 5TE on 15 May 2012 (1 page)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
15 May 2012Registered office address changed from 415 Linen Hall 162-168 Regent Street London W1B 5TE on 15 May 2012 (1 page)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
3 August 2010Registered office address changed from C/O Kingly Brookes 510 Linen Hall 162-168 Regent Street London W1B 5TF on 3 August 2010 (2 pages)
3 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
3 August 2010Registered office address changed from C/O Kingly Brookes 510 Linen Hall 162-168 Regent Street London W1B 5TF on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from C/O Kingly Brookes 510 Linen Hall 162-168 Regent Street London W1B 5TF on 3 August 2010 (2 pages)
3 August 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Register inspection address has been changed (1 page)
8 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 May 2009Return made up to 08/05/09; no change of members (4 pages)
28 May 2009Return made up to 08/05/09; no change of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 May 2009Director's change of particulars / james shimwell / 09/05/2009 (1 page)
21 May 2009Director's change of particulars / james shimwell / 09/05/2009 (1 page)
20 May 2009Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page)
20 May 2009Accounting reference date extended from 31/05/2009 to 30/11/2009 (1 page)
6 March 2009Registered office changed on 06/03/2009 from 427 linen hall 162-168 regent street london W1B 5TE (1 page)
6 March 2009Registered office changed on 06/03/2009 from 427 linen hall 162-168 regent street london W1B 5TE (1 page)
19 August 2008Return made up to 08/05/08; full list of members (7 pages)
19 August 2008Return made up to 08/05/08; full list of members (7 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New secretary appointed;new director appointed (2 pages)
14 August 2007Secretary resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed;new director appointed (2 pages)
8 August 2007Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2007Ad 08/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2007Incorporation (16 pages)
8 May 2007Incorporation (16 pages)