Company NameJames Winchester Limited
Company StatusDissolved
Company Number07663319
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)
Previous NameJ Winchester 2011 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Robert John Winchester
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(same day as company formation)
RoleImport/Export
Country of ResidenceEngland
Correspondence AddressPenhurst House 352-356 Battersea Park Road
London
SW11 3BY
Director NameMr Christopher Paul Voisey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleGiftware Wholesaler
Country of ResidenceEngland
Correspondence AddressJunction Eighteen Stephens Way
Warminster
Wilts
BA12 8PE

Location

Registered AddressPenhurst House
352-356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Robert Winchester
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,285
Cash£1,446
Current Liabilities£113,286

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
16 April 2015Application to strike the company off the register (3 pages)
16 April 2015Application to strike the company off the register (3 pages)
23 December 2014Registered office address changed from Junction Eighteen Stephens Way Warminster Wilts BA12 8PE to C/O Mclarens Penhurst House 352-356 Battersea Park Road London SW11 3BY on 23 December 2014 (1 page)
23 December 2014Registered office address changed from Junction Eighteen Stephens Way Warminster Wilts BA12 8PE to C/O Mclarens Penhurst House 352-356 Battersea Park Road London SW11 3BY on 23 December 2014 (1 page)
6 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
14 March 2013Termination of appointment of Christopher Voisey as a director (1 page)
14 March 2013Termination of appointment of Christopher Voisey as a director (1 page)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 June 2011Company name changed j winchester 2011 LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
(2 pages)
15 June 2011Company name changed j winchester 2011 LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
(2 pages)
15 June 2011Change of name notice (2 pages)
15 June 2011Change of name notice (2 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)