London
NW3 1JQ
Director Name | J L & C Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2014(6 months, 1 week after company formation) |
Appointment Duration | 2 years (closed 12 April 2016) |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Mr Alexander Percy Church |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Mr Paul Stephen Hughes |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Secretary Name | Joanne Shenton |
---|---|
Status | Resigned |
Appointed | 26 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Registered Address | 32 Hampstead High Street London NW3 1JQ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | J L Biomass LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £170,161 |
Gross Profit | £138,386 |
Net Worth | £18,055 |
Cash | £25,613 |
Current Liabilities | £40,867 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Application to strike the company off the register (3 pages) |
29 October 2015 | Full accounts made up to 30 September 2014 (10 pages) |
29 October 2015 | Full accounts made up to 30 September 2014 (10 pages) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2015 | Termination of appointment of Paul Stephen Hughes as a director on 23 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Paul Stephen Hughes as a director on 23 February 2015 (1 page) |
14 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
31 July 2014 | Termination of appointment of Joanne Shenton as a secretary on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Joanne Shenton as a secretary on 31 July 2014 (1 page) |
4 June 2014 | Appointment of Mr Peter David Gubb as a director (2 pages) |
4 June 2014 | Appointment of Mr Peter David Gubb as a director (2 pages) |
29 May 2014 | Change of name notice (2 pages) |
29 May 2014 | Company name changed woodland fuel LIMITED\certificate issued on 29/05/14
|
29 May 2014 | Company name changed woodland fuel LIMITED\certificate issued on 29/05/14
|
29 May 2014 | Change of name notice (2 pages) |
2 April 2014 | Termination of appointment of Alexander Church as a director (1 page) |
2 April 2014 | Termination of appointment of Alexander Church as a director (1 page) |
2 April 2014 | Appointment of J L & C Services Limited as a director (2 pages) |
2 April 2014 | Appointment of J L & C Services Limited as a director (2 pages) |
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|
26 September 2013 | Incorporation Statement of capital on 2013-09-26
|