Company NameJ S Cleaners Limited
Company StatusDissolved
Company Number06884291
CategoryPrivate Limited Company
Incorporation Date22 April 2009(15 years ago)
Dissolution Date11 June 2015 (8 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMrs Sharon Newton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address70-72 Verney Road
London
SE16 3DH
Director NameMr John Stopler
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2009(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address70-72 Verney Road
London
SE16 3DH
Secretary NameMrs Titi Awosika
StatusClosed
Appointed01 January 2010(8 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 11 June 2015)
RoleCompany Director
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1John Stopler
50.00%
Ordinary
1 at £1Sharon Newton
50.00%
Ordinary

Financials

Year2014
Net Worth-£163,241
Cash£1
Current Liabilities£366,661

Accounts

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

Filing History

11 June 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Final Gazette dissolved following liquidation (1 page)
11 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2015Liquidators' statement of receipts and payments to 2 March 2015 (13 pages)
8 April 2015Liquidators' statement of receipts and payments to 2 March 2015 (13 pages)
8 April 2015Liquidators statement of receipts and payments to 2 March 2015 (13 pages)
8 April 2015Liquidators statement of receipts and payments to 2 March 2015 (13 pages)
11 March 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
11 March 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
13 November 2014Liquidators' statement of receipts and payments to 8 November 2014 (11 pages)
13 November 2014Liquidators statement of receipts and payments to 8 November 2014 (11 pages)
13 November 2014Liquidators statement of receipts and payments to 8 November 2014 (11 pages)
13 November 2014Liquidators' statement of receipts and payments to 8 November 2014 (11 pages)
9 January 2014Liquidators' statement of receipts and payments to 8 November 2013 (12 pages)
9 January 2014Liquidators statement of receipts and payments to 8 November 2013 (12 pages)
9 January 2014Liquidators statement of receipts and payments to 8 November 2013 (12 pages)
9 January 2014Liquidators' statement of receipts and payments to 8 November 2013 (12 pages)
26 November 2012Liquidators statement of receipts and payments to 8 November 2012 (13 pages)
26 November 2012Liquidators' statement of receipts and payments to 8 November 2012 (13 pages)
26 November 2012Liquidators' statement of receipts and payments to 8 November 2012 (13 pages)
26 November 2012Liquidators statement of receipts and payments to 8 November 2012 (13 pages)
17 November 2011Registered office address changed from , 2 Mountview Court 301 Friern Barnet Lane, Whetstone, London, N20 0YZ on 17 November 2011 (2 pages)
17 November 2011Registered office address changed from , 2 Mountview Court 301 Friern Barnet Lane, Whetstone, London, N20 0YZ on 17 November 2011 (2 pages)
14 November 2011Appointment of a voluntary liquidator (1 page)
14 November 2011Appointment of a voluntary liquidator (1 page)
14 November 2011Statement of affairs with form 4.19 (8 pages)
14 November 2011Statement of affairs with form 4.19 (8 pages)
14 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 2
(4 pages)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2011-05-05
  • GBP 2
(4 pages)
17 February 2011Amended accounts made up to 31 March 2010 (5 pages)
17 February 2011Amended accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Mrs Sharon Newton on 1 January 2010 (2 pages)
18 May 2010Appointment of Mrs Titi Awosika as a secretary (1 page)
18 May 2010Director's details changed for Mrs Sharon Newton on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mrs Sharon Newton on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr John Stopler on 1 January 2010 (2 pages)
18 May 2010Appointment of Mrs Titi Awosika as a secretary (1 page)
18 May 2010Director's details changed for Mr John Stopler on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Mr John Stopler on 1 January 2010 (2 pages)
11 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
11 July 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 April 2009Incorporation (14 pages)
22 April 2009Incorporation (14 pages)