Company NameJ. Hewitt Land Management Systems Limited
Company StatusDissolved
Company Number03572449
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 10 months ago)
Dissolution Date22 March 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulian James Edward Hewitt
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(same day as company formation)
RoleLand Management Forestry And L
Correspondence AddressCampions
Green End, Dane End
Ware
Hertfordshire
SG12 0NX
Secretary NameGraham Edward Hewitt
NationalityBritish
StatusClosed
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCampions
Green End, Dane End
Ware
Hertfordshire
SG12 0NX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressThorntonrones Ltd
First Floor 167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,216
Cash£5
Current Liabilities£62,580

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2010Final Gazette dissolved following liquidation (1 page)
22 December 2009Return of final meeting in a creditors' voluntary winding up (2 pages)
22 December 2009Return of final meeting in a creditors' voluntary winding up (2 pages)
10 July 2009Liquidators' statement of receipts and payments to 30 June 2009 (5 pages)
10 July 2009Liquidators statement of receipts and payments to 30 June 2009 (5 pages)
3 July 2008Statement of affairs with form 4.19 (14 pages)
3 July 2008Appointment of a voluntary liquidator (1 page)
3 July 2008Statement of affairs with form 4.19 (14 pages)
3 July 2008Appointment of a voluntary liquidator (1 page)
3 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-01
(1 page)
3 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2008Registered office changed on 13/06/2008 from campions green end, dane end ware hertfordshire SG12 0NX (1 page)
13 June 2008Registered office changed on 13/06/2008 from campions green end, dane end ware hertfordshire SG12 0NX (1 page)
12 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 February 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 July 2007Return made up to 29/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2007Return made up to 29/05/07; no change of members (6 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 June 2006Return made up to 29/05/06; full list of members (6 pages)
19 June 2006Return made up to 29/05/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 June 2005Return made up to 29/05/05; full list of members (6 pages)
25 June 2005Return made up to 29/05/05; full list of members (6 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 June 2004Return made up to 29/05/04; full list of members (6 pages)
9 June 2004Return made up to 29/05/04; full list of members (6 pages)
20 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 June 2003Return made up to 29/05/03; full list of members (6 pages)
13 June 2003Return made up to 29/05/03; full list of members (6 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 June 2002Return made up to 29/05/02; full list of members (6 pages)
13 June 2002Return made up to 29/05/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
18 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
18 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
11 June 2001Return made up to 29/05/01; full list of members (6 pages)
11 June 2001Return made up to 29/05/01; full list of members (6 pages)
14 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2000Return made up to 29/05/00; full list of members (6 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
17 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 February 2000Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
2 February 2000Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
28 January 2000Registered office changed on 28/01/00 from: 37A high street hoddesdon hertfordshire EN11 8TA (1 page)
28 January 2000Registered office changed on 28/01/00 from: 37A high street hoddesdon hertfordshire EN11 8TA (1 page)
26 August 1999Registered office changed on 26/08/99 from: 37A high street hoddesdon hertfordshire EN11 8TA (1 page)
26 August 1999Registered office changed on 26/08/99 from: 37A high street hoddesdon hertfordshire EN11 8TA (1 page)
29 June 1999Return made up to 29/05/99; full list of members (6 pages)
29 June 1999Return made up to 29/05/99; full list of members
  • 363(287) ‐ Registered office changed on 29/06/99
(6 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
2 June 1998Registered office changed on 02/06/98 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
29 May 1998Incorporation (15 pages)