Company NamePurple Task Limited
Company StatusDissolved
Company Number09635375
CategoryPrivate Limited Company
Incorporation Date11 June 2015(8 years, 10 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)
Previous NameJW Heating & Plumbing Services Ltd

Business Activity

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

Directors

Director NameMr Jason Eric Woods
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(same day as company formation)
RoleGas Engineer
Country of ResidenceEngland
Correspondence Address124 Green Way
Tunbridge Wells
TN2 3JN
Director NameMr Jeffrey Dawkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2018(3 years, 6 months after company formation)
Appointment Duration6 months (resigned 12 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wheathill Road
London
SE20 7XH

Contact

Telephone07 460353246
Telephone regionMobile

Location

Registered Address12 Wheathill Road
London
SE20 7XH
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

25 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
29 January 2020Cessation of Jason Eric Woods as a person with significant control on 12 June 2019 (1 page)
29 January 2020Termination of appointment of Jason Eric Woods as a director on 12 January 2020 (1 page)
29 January 2020Registered office address changed from 124 Green Way Tunbridge Wells TN2 3JN England to 12 Wheathill Road London SE20 7XH on 29 January 2020 (1 page)
12 December 2019Cessation of Jeffrey Dawkins as a person with significant control on 12 June 2019 (1 page)
12 December 2019Notice of removal of a director (1 page)
12 December 2019Termination of appointment of Jeffrey Dawkins as a director on 12 June 2019 (1 page)
12 December 2019Notification of Jason Eric Woods as a person with significant control on 12 June 2019 (2 pages)
12 December 2019Registered office address changed from 12 Wheathill Road London SE20 7XH England to 124 Green Way Tunbridge Wells TN2 3JN on 12 December 2019 (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
11 June 2019Appointment of Mr Jeffrey Dawkins as a director on 12 December 2018 (2 pages)
11 June 2019Registered office address changed from 124 Green Way Tunbridge Wells TN2 3JN England to 12 Wheathill Road London SE20 7XH on 11 June 2019 (1 page)
11 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-12
(3 pages)
11 June 2019Termination of appointment of Jason Eric Woods as a director on 12 December 2018 (1 page)
11 June 2019Notification of Jeffrey Dawkins as a person with significant control on 12 December 2018 (2 pages)
11 June 2019Cessation of Jason Eric Woods as a person with significant control on 12 December 2018 (1 page)
11 June 2019Confirmation statement made on 12 December 2018 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 November 2018Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP England to 124 Green Way Tunbridge Wells TN2 3JN on 6 November 2018 (1 page)
9 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Registered office address changed from 124 Green Way Tunbridge Wells TN2 3JN United Kingdom to 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 27 June 2016 (1 page)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Registered office address changed from 124 Green Way Tunbridge Wells TN2 3JN United Kingdom to 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP on 27 June 2016 (1 page)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
(26 pages)
11 June 2015Incorporation
Statement of capital on 2015-06-11
  • GBP 1
(26 pages)