Company NameM. J. S. Joinery Limited
Company StatusDissolved
Company Number04787214
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMichael James Stubbs
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleCarpentry Contractor
Correspondence AddressTamania
Landermere Road Thorpe Le Soken
Clacton On Sea
Essex
CO16 0LJ
Secretary NameDiane Lilian Stubbs
NationalityBritish
StatusClosed
Appointed04 June 2003(same day as company formation)
RoleSecretary
Correspondence AddressTamania
Landermere Road Thorpe Le Soken
Clacton On Sea
Essex
CO16 0LJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth£206
Cash£308
Current Liabilities£1,113

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
9 November 2007Application for striking-off (1 page)
26 June 2007Return made up to 04/06/07; full list of members (6 pages)
11 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 June 2006Return made up to 04/06/06; full list of members (6 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 June 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2004Return made up to 04/06/04; full list of members (6 pages)
19 August 2003Ad 04/04/03-30/06/03 £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003Registered office changed on 09/07/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Secretary resigned (1 page)
4 June 2003Incorporation (16 pages)