Company NameA J Drains Limited
Company StatusDissolved
Company Number08631792
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 8 months ago)
Dissolution Date26 April 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMartin Eric Mathews
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 762 High Road
Leytonstone
London
E11 3AW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressRecovery House, Hainault Business Pakr
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1 at £1Martin Eric Matthews
100.00%
Ordinary

Financials

Year2014
Net Worth£5,758
Cash£3,445
Current Liabilities£1,150

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

25 September 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
25 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(3 pages)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
12 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 February 2015Registered office address changed from Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP to Hale House, Unit 5 296a Green Lanes Palmers Green London N13 5TP on 11 February 2015 (1 page)
11 February 2015Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
17 September 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 1
(3 pages)
15 August 2013Appointment of Martin Eric Mathews as a director (3 pages)
15 August 2013Registered office address changed from 143 Empire Avenue Edmonton London N18 1AP United Kingdom on 15 August 2013 (2 pages)
31 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
31 July 2013Termination of appointment of Graham Cowan as a director (1 page)