Company NameJ & J Engineering Ltd.
Company StatusDissolved
Company Number09090668
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Jason Gary Dawson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2014(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address59a George Lane
London
E18 1JJ
Secretary NameMrs Janice Cromley Dawson
StatusClosed
Appointed11 December 2015(1 year, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 26 November 2019)
RoleCompany Director
Correspondence Address59a George Lane George Lane
London
E18 1JJ
Director NameMrs Janice Cromley Dawson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2015(1 year, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 11 December 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address59a George Lane
London
E18 1JJ

Location

Registered Address59a George Lane
London
E18 1JJ
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Shareholders

1 at £1Jason Dawson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
28 August 2018Confirmation statement made on 17 June 2018 with updates (5 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (4 pages)
21 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(7 pages)
21 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1
(7 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 December 2015Appointment of Mrs Janice Cromley Dawson as a secretary on 11 December 2015 (2 pages)
11 December 2015Termination of appointment of Janice Cromley Dawson as a director on 11 December 2015 (1 page)
11 December 2015Appointment of Mrs Janice Cromley Dawson as a secretary on 11 December 2015 (2 pages)
11 December 2015Termination of appointment of Janice Cromley Dawson as a director on 11 December 2015 (1 page)
7 December 2015Appointment of Mrs Janice Cromley Dawson as a director on 16 November 2015 (2 pages)
7 December 2015Appointment of Mrs Janice Cromley Dawson as a director on 16 November 2015 (2 pages)
4 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(3 pages)
4 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-04
  • GBP 1
(3 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)