Company NameS.J. Townsend Limited
Company StatusDissolved
Company Number03287742
CategoryPrivate Limited Company
Incorporation Date4 December 1996(27 years, 4 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stephen John Townsend
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1996(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address44 Merland Rise
Epsom
Surrey
KT18 5RT
Secretary NameGillian Lloyd
NationalityBritish
StatusClosed
Appointed31 December 2003(7 years after company formation)
Appointment Duration13 years, 2 months (closed 28 February 2017)
RoleCompany Director
Correspondence Address44 Merland Rise
Epsom Downs
Surrey
KT18 5RT
Secretary NameRosalind Townsend
NationalityBritish
StatusResigned
Appointed04 December 1996(same day as company formation)
RoleSecretary
Correspondence Address10 Saint Chads Gardens
Romford
Essex
RM6 6JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£3,776
Cash£44,361
Current Liabilities£129,029

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved following liquidation (1 page)
28 February 2017Final Gazette dissolved following liquidation (1 page)
29 November 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
29 November 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
12 September 2016Liquidators' statement of receipts and payments to 1 July 2016 (9 pages)
12 September 2016Liquidators' statement of receipts and payments to 1 July 2016 (9 pages)
9 September 2015Liquidators' statement of receipts and payments to 1 July 2015 (10 pages)
9 September 2015Liquidators' statement of receipts and payments to 1 July 2015 (10 pages)
9 September 2015Liquidators statement of receipts and payments to 1 July 2015 (10 pages)
18 July 2014Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 18 July 2014 (2 pages)
18 July 2014Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 18 July 2014 (2 pages)
15 July 2014Statement of affairs with form 4.19 (6 pages)
15 July 2014Statement of affairs with form 4.19 (6 pages)
15 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-02
(1 page)
15 July 2014Appointment of a voluntary liquidator (1 page)
15 July 2014Appointment of a voluntary liquidator (1 page)
8 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU Uk on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU Uk on 24 October 2011 (1 page)
24 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
18 December 2009Director's details changed for Stephen John Townsend on 4 December 2009 (2 pages)
18 December 2009Director's details changed for Stephen John Townsend on 4 December 2009 (2 pages)
18 December 2009Director's details changed for Stephen John Townsend on 4 December 2009 (2 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
7 January 2009Registered office changed on 07/01/2009 from 44 merland rise epsom downs surrey KT18 5RT (1 page)
7 January 2009Registered office changed on 07/01/2009 from 44 merland rise epsom downs surrey KT18 5RT (1 page)
7 January 2009Return made up to 04/12/08; full list of members (3 pages)
7 January 2009Return made up to 04/12/07; full list of members (3 pages)
7 January 2009Return made up to 04/12/07; full list of members (3 pages)
7 January 2009Return made up to 04/12/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
20 November 2007Return made up to 04/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2007Return made up to 04/12/06; full list of members (6 pages)
20 November 2007Return made up to 04/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2007Registered office changed on 26/07/07 from: 23 cranleigh gardens barking essex IG11 9TJ (1 page)
26 July 2007Registered office changed on 26/07/07 from: 23 cranleigh gardens barking essex IG11 9TJ (1 page)
6 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Return made up to 04/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2005Return made up to 04/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
17 May 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
17 May 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
11 March 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 March 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
28 January 2003Return made up to 04/12/02; full list of members (6 pages)
28 January 2003Return made up to 04/12/02; full list of members (6 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
12 December 2001Return made up to 04/12/01; full list of members (6 pages)
12 December 2001Return made up to 04/12/01; full list of members (6 pages)
23 April 2001Full accounts made up to 31 March 2000 (15 pages)
23 April 2001Full accounts made up to 31 March 2000 (15 pages)
13 February 2001Return made up to 04/12/00; full list of members (6 pages)
13 February 2001Return made up to 04/12/00; full list of members (6 pages)
15 February 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2000Return made up to 04/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 April 1999Registered office changed on 22/04/99 from: 8 euston street huntingdon cambridgeshire PE18 6QR (1 page)
22 April 1999Registered office changed on 22/04/99 from: 8 euston street huntingdon cambridgeshire PE18 6QR (1 page)
31 January 1999Return made up to 04/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 January 1999Return made up to 04/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 February 1998Return made up to 04/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 1998Return made up to 04/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
8 December 1997New secretary appointed (2 pages)
2 October 1997Registered office changed on 02/10/97 from: 11 john street london WC1N 2EB (1 page)
2 October 1997Registered office changed on 02/10/97 from: 11 john street london WC1N 2EB (1 page)
4 December 1996Incorporation (17 pages)
4 December 1996Incorporation (17 pages)