Company NameJ A Bonner Limited
Company StatusDissolved
Company Number07876742
CategoryPrivate Limited Company
Incorporation Date9 December 2011(12 years, 4 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameMr James Anthony Bonner
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2011(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Antonine Gate
Duntocher
Clydebank
Dunbartonshire
G81 6EG
Scotland

Location

Registered AddressSuite 12 115 George Lane
South Woodford
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

1 at £1James Bonner
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
25 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(3 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 December 2013Registered office address changed from C/O Colin Syme 115 Suite 12 George Lane London England on 13 December 2013 (1 page)
11 December 2013Registered office address changed from Falcon Point Park Plaza Hayes Way Heath Hayes Cannock WS12 2DD on 11 December 2013 (1 page)
9 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
27 March 2012Registered office address changed from C/O Bespoke Accountancy Ltd Orbital Plaza 1St Floor Watling Court Watling Street Cannock Staffordshire WS11 0EL United Kingdom on 27 March 2012 (1 page)
9 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)