Company NameJCW Building Ltd
Company StatusDissolved
Company Number07249115
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 10 months ago)
Dissolution Date12 April 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Jamie Oliver Campbell-Walter
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Aldwick Road
Bognor Regis
West Sussex
PO21 2PE

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£2,045
Cash£44,575
Current Liabilities£102,516

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 April 2018Final Gazette dissolved following liquidation (1 page)
12 January 2018Notice of final account prior to dissolution (18 pages)
27 March 2017INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 02/03/2017 (9 pages)
27 March 2017INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 02/03/2017 (9 pages)
5 May 2016INSOLVENCY:Progress report ends 02/03/2016 (19 pages)
5 May 2016INSOLVENCY:Progress report ends 02/03/2016 (19 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
26 March 2015Registered office address changed from 74-76 Aldwick Road Bognor Regis West Sussex PO21 2PE to One Great Cumberland Place Marble Arch London W1H 7LW on 26 March 2015 (2 pages)
26 March 2015Registered office address changed from 74-76 Aldwick Road Bognor Regis West Sussex PO21 2PE to One Great Cumberland Place Marble Arch London W1H 7LW on 26 March 2015 (2 pages)
25 March 2015Appointment of a liquidator (1 page)
25 March 2015Appointment of a liquidator (1 page)
6 January 2015Order of court to wind up (2 pages)
6 January 2015Order of court to wind up (2 pages)
23 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
6 December 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
6 December 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
5 September 2013Total exemption small company accounts made up to 31 May 2012 (11 pages)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
12 October 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 100
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 100
(3 pages)
9 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 100
(3 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
21 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
8 October 2011Compulsory strike-off action has been discontinued (1 page)
6 October 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2010Incorporation (47 pages)
11 May 2010Incorporation (47 pages)