Company NameJohn Jewiss Limited
Company StatusDissolved
Company Number04734602
CategoryPrivate Limited Company
Incorporation Date15 April 2003(21 years ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Edmund Jewiss
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoddydodd Hall
Spains Hall Road
Willingale
Essex
CM5 0QD
Director NameSandra Jewiss
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoddydodd Hall
Spains Hall Road, Willingale
Essex
CM5 0QD
Secretary NameSandra Jewiss
NationalityBritish
StatusClosed
Appointed10 October 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoddydodd Hall
Spains Hall Road, Willingale
Essex
CM5 0QD
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressSovereign House
82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£20,034
Cash£17,534
Current Liabilities£6,874

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
2 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 September 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (2 pages)
25 September 2010Previous accounting period extended from 31 March 2010 to 31 July 2010 (2 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 100
(5 pages)
19 April 2010Annual return made up to 15 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 100
(5 pages)
19 April 2010Director's details changed for John Edmund Jewiss on 15 April 2010 (2 pages)
19 April 2010Director's details changed for Sandra Jewiss on 15 April 2010 (2 pages)
19 April 2010Director's details changed for John Edmund Jewiss on 15 April 2010 (2 pages)
19 April 2010Director's details changed for Sandra Jewiss on 15 April 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 May 2009Return made up to 15/04/09; full list of members (4 pages)
13 May 2009Return made up to 15/04/09; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 April 2008Return made up to 15/04/08; full list of members (4 pages)
16 April 2008Return made up to 15/04/08; full list of members (4 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 May 2007Return made up to 15/04/07; full list of members (7 pages)
18 May 2007Return made up to 15/04/07; full list of members (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
1 November 2006Registered office changed on 01/11/06 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
11 May 2006Return made up to 15/04/06; full list of members (2 pages)
11 May 2006Return made up to 15/04/06; full list of members (2 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 May 2005Return made up to 15/04/05; full list of members (3 pages)
10 May 2005Return made up to 15/04/05; full list of members (3 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
11 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
11 May 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Return made up to 15/04/04; full list of members (7 pages)
21 May 2003Director resigned (1 page)
21 May 2003Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2003Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
6 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
6 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 April 2003Incorporation (16 pages)