Company NameJay Johnson Joinery Ltd
Company StatusDissolved
Company Number09068644
CategoryPrivate Limited Company
Incorporation Date3 June 2014(9 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameJohnathan Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address2 Bell Close
Borehamwood
WD5 0QU
Secretary NameDuncan Peter Toone
StatusResigned
Appointed04 August 2016(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2019)
RoleCompany Director
Correspondence Address11 Charlotte Place
London
W1T 1SJ

Location

Registered Address146 Manor Way
Borehamwood
WD6 1QX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2020Voluntary strike-off action has been suspended (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
23 January 2020Application to strike the company off the register (1 page)
19 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
17 May 2019Registered office address changed from 11 Charlotte Place London W1T 1SJ to 146 Manor Way Borehamwood WD6 1QX on 17 May 2019 (2 pages)
17 May 2019Director's details changed for Johnathan Johnson on 1 May 2019 (2 pages)
17 May 2019Termination of appointment of Duncan Peter Toone as a secretary on 1 May 2019 (2 pages)
6 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
21 June 2018Notification of Jonathan Howard Johnson as a person with significant control on 6 April 2016 (2 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
18 September 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 3 June 2017 with no updates (3 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
1 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 August 2016Appointment of Duncan Peter Toone as a secretary on 4 August 2016 (2 pages)
5 August 2016Appointment of Duncan Peter Toone as a secretary on 4 August 2016 (2 pages)
30 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 1
(6 pages)
30 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 1
(6 pages)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Compulsory strike-off action has been discontinued (1 page)
23 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
4 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(3 pages)
4 July 2015Director's details changed for Johnathan Johnson on 1 January 2015 (2 pages)
4 July 2015Director's details changed for Johnathan Johnson on 1 January 2015 (2 pages)
4 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(3 pages)
4 July 2015Director's details changed for Johnathan Johnson on 1 January 2015 (2 pages)
4 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(3 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2014Incorporation
Statement of capital on 2014-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)