Company NameJ & J Industries Limited
Company StatusDissolved
Company Number06771246
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 4 months ago)
Dissolution Date4 July 2017 (6 years, 9 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 NameJames David Jolly
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address2120 Crow Valley Road Nw
Dalton
Georgia 30720
United States
Director NameThomas Walter Pendley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address1914 Canterbury Drive Nw
Dalton
Georgia 30720
United States
Secretary NameThomas Walter Pendley
StatusClosed
Appointed11 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address1914 Canterbury Drive Nw
Dalton
Georgia 30720
United States

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2.5k at £10J & J Industries Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£54,050
Cash£1,037,580
Current Liabilities£995,591

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

4 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
4 January 2017Accounts for a small company made up to 30 November 2015 (6 pages)
3 December 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 25,000
(5 pages)
8 September 2015Accounts for a small company made up to 30 November 2014 (6 pages)
17 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 25,000
(5 pages)
4 September 2014Full accounts made up to 30 November 2013 (12 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 25,000
(5 pages)
29 April 2013Full accounts made up to 30 November 2012 (12 pages)
15 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
9 January 2013Registered office address changed from 12 York Gate London NW1 4QS on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 12 York Gate London NW1 4QS on 9 January 2013 (1 page)
6 September 2012Full accounts made up to 30 November 2011 (12 pages)
4 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
12 October 2011Full accounts made up to 30 November 2010 (12 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
3 September 2010Full accounts made up to 30 November 2009 (13 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
1 April 2009Ad 25/02/09-25/02/09\gbp si 2499@10=24990\gbp ic 10/25000\ (2 pages)
12 January 2009Accounting reference date shortened from 31/12/2009 to 30/11/2009 (1 page)
11 December 2008Incorporation (14 pages)