Company NameJ S R Joinery Eastern Limited
Company StatusDissolved
Company Number03140082
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 4 months ago)
Dissolution Date31 March 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameCyril Christopher Nunn
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1995(same day as company formation)
RoleJoinery Manufacturer
Correspondence Address49 The Causeway
Toppesfield
Halstead
Essex
CO9 4DZ
Secretary NameLaura Sharon Mayes
NationalityBritish
StatusClosed
Appointed03 December 1998(2 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address10 Rectory Road
Sible Hedingham
Halstead
Essex
CO9 3NU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameSamantha McIndoe
NationalityBritish
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address49 The Causeway
Toppesfield
Halstead
Essex
CO9 4DZ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressManor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2009Return made up to 12/12/08; full list of members (3 pages)
16 December 2008First Gazette notice for voluntary strike-off (1 page)
3 November 2008Application for striking-off (1 page)
21 January 2008Registered office changed on 21/01/08 from: unit 1 woodpecker court poole street great yeldham halstead essex CO9 4HN (1 page)
14 January 2008Return made up to 12/12/07; full list of members (6 pages)
6 January 2007Return made up to 12/12/06; full list of members (6 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 March 2006Return made up to 12/12/05; full list of members (6 pages)
12 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 December 2004Return made up to 12/12/04; full list of members (6 pages)
9 March 2004Total exemption small company accounts made up to 30 July 2003 (7 pages)
18 December 2003Return made up to 12/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/12/03
(6 pages)
31 December 2002Return made up to 20/12/02; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
20 December 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
20 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2001Return made up to 20/12/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (7 pages)
18 January 2000Return made up to 20/12/99; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 July 1999 (7 pages)
13 January 1999Return made up to 20/12/98; full list of members (6 pages)
15 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 October 1998Accounts for a small company made up to 31 July 1998 (7 pages)
31 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
26 January 1997Return made up to 20/12/96; full list of members (6 pages)
17 September 1996Accounts for a small company made up to 31 July 1996 (6 pages)
12 January 1996Ad 04/01/96--------- £ si 98@1=98 £ ic 1/99 (2 pages)
12 January 1996Accounting reference date notified as 31/07 (1 page)
3 January 1996Registered office changed on 03/01/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
20 December 1995Incorporation (34 pages)