Company NameJ R Body Repairs Limited
Company StatusDissolved
Company Number04727156
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJohn Rawlinson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2003(same day as company formation)
RoleCar Repairer
Correspondence AddressWaterworks House
111 Parsonage Street
Halstead
Essex
CO9 2JR
Secretary NameMr Richard John Rawlinson
NationalityBritish
StatusClosed
Appointed08 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address100 Thorpe Road
Clacton On Sea
Essex
CO15 4NT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHopkin The Heath
Lavenham Road
Gt Waldingfield Sudbury
Suffolk
CO10 0SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishGreat Waldingfield
WardWaldingfield
Built Up AreaGreat Waldingfield
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,872
Current Liabilities£12,872

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2007First Gazette notice for voluntary strike-off (1 page)
27 June 2007Registered office changed on 27/06/07 from: unit 5 factory lane west halstead essex CO9 1EX (1 page)
27 June 2007Application for striking-off (1 page)
29 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 July 2006Return made up to 08/04/06; full list of members (6 pages)
13 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 May 2005Return made up to 08/04/05; full list of members (6 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 October 2004Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
15 June 2004Return made up to 08/04/04; full list of members (6 pages)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003New secretary appointed (2 pages)