Company NameJust Swiss Timber Construction Ltd
Company StatusDissolved
Company Number07464665
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 5 months ago)
Dissolution Date3 September 2019 (4 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Thomas Roethlisberger
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySwiss
StatusClosed
Appointed09 December 2010(same day as company formation)
RoleCeo Of Schoeb Ag
Country of ResidenceSwitzerland
Correspondence Address2 Acorn Grove
Kingswood
Tadworth
KT20 6QT
Director NameMr JÃœRg Stauffer
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed10 February 2014(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2017)
RoleDirector / Engineer
Country of ResidenceSwitzerland
Correspondence AddressObseestrasse 11
Lungern
6087
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed10 February 2014(3 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2017)
Correspondence AddressSt. James House 13 Kensington Square
London
W8 5HD

Contact

Websitejust-swiss.com
Email address[email protected]
Telephone020 74076983
Telephone regionLondon

Location

Registered Address2 Acorn Grove
Kingswood
Tadworth
KT20 6QT
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Just Swiss Ag
40.00%
Ordinary
30 at £1Jurg Stauffer
30.00%
Ordinary
30 at £1Thomas Roethlisberger
30.00%
Ordinary

Financials

Year2014
Net Worth£26,220
Cash£36,273
Current Liabilities£54,296

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 December 2017Notification of a person with significant control statement (2 pages)
21 December 2017Cessation of Thomas Roethlisberger as a person with significant control on 14 December 2017 (1 page)
15 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
3 October 2017Cessation of Jurg Stauffer as a person with significant control on 14 October 2016 (1 page)
3 October 2017Change of details for Thomas Roethlisberger as a person with significant control on 14 October 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(5 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
19 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 February 2014Appointment of Goodwille Limited as a secretary (2 pages)
12 February 2014Appointment of Mr Jürg Stauffer as a director (2 pages)
5 February 2014Director's details changed for Mr Thomas Roethlisberger on 15 December 2013 (2 pages)
5 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
31 January 2014Registered office address changed from 1 Chapel Street Warwick Warwickshire CV34 4HL England on 31 January 2014 (1 page)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 December 2012Amended accounts made up to 31 December 2011 (5 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
4 November 2011Registered office address changed from 1 Church Street Warwick Warwickshire Warwick CV34 4AB England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from 1 Church Street Warwick Warwickshire Warwick CV34 4AB England on 4 November 2011 (1 page)
9 December 2010Incorporation (22 pages)