Company NameJ & S Management Limited
Company StatusDissolved
Company Number04354190
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)
Dissolution Date29 April 2019 (4 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Michael Alliston
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Rowan
Mount Pleasant
Westerham
Kent
TN16 3TR
Secretary NameTrudy Ann Ward
NationalityBritish
StatusClosed
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Frognal Gardens
Teynham
Sittingbourne
Kent
ME9 9HS
Director NameMrs Denise Alliston
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(10 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 29 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Napier Road
Bromley
Kent
Br2 9j
Director NameJames Stanley Roscoe
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address51 Anthony Road
Welling
Kent
DA16 3EH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£14,591
Cash£4,871
Current Liabilities£22,483

Accounts

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

Filing History

1 August 2017Liquidators' statement of receipts and payments to 29 May 2017 (20 pages)
5 August 2016Liquidators' statement of receipts and payments to 29 May 2016 (11 pages)
5 August 2015Liquidators statement of receipts and payments to 29 May 2015 (10 pages)
5 August 2015Liquidators' statement of receipts and payments to 29 May 2015 (10 pages)
10 June 2014Registered office address changed from 21 East Street Bromley Kent BR1 1QE on 10 June 2014 (2 pages)
9 June 2014Statement of affairs with form 4.19 (6 pages)
9 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2014Appointment of a voluntary liquidator (1 page)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(5 pages)
19 September 2013Appointment of Mrs Denise Alliston as a director (2 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 August 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 4
(3 pages)
11 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 February 2011Register(s) moved to registered office address (1 page)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 January 2010Director's details changed for John Aliston on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Register(s) moved to registered inspection location (1 page)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 July 2009Appointment terminated director james roscoe (1 page)
27 January 2009Return made up to 16/01/09; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Return made up to 16/01/08; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2007Return made up to 16/01/07; full list of members (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 March 2006Return made up to 16/01/06; full list of members (7 pages)
31 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Return made up to 16/01/05; full list of members (7 pages)
4 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2004Return made up to 16/01/04; full list of members (7 pages)
3 February 2003Return made up to 16/01/03; full list of members (6 pages)
14 February 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
14 February 2002Ad 16/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002New director appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
16 January 2002Incorporation (17 pages)