Company NameJ's Recovery Limited
Company StatusDissolved
Company Number04838993
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date28 July 2009 (14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameJohn Wynne-Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCetificated Bailiff
Correspondence Address48 Nutcombe Crescent
Rochford
Essex
SS4 1RT
Secretary NameEmily Wynne-Jones
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Nutcombe Crescent
Rochford
Essex
SS4 1RT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressDevine House, 1299-1301 London
Road, Leigh-On-Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£15,940
Current Liabilities£16,090

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
1 April 2009Application for striking-off (1 page)
20 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 August 2008Return made up to 21/07/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 August 2007Return made up to 21/07/07; full list of members (2 pages)
14 August 2006Return made up to 21/07/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 September 2005Return made up to 21/07/05; full list of members (2 pages)
16 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
12 August 2003Ad 21/07/03-21/07/03 £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2003New director appointed (1 page)
22 July 2003Registered office changed on 22/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New secretary appointed (1 page)
21 July 2003Incorporation (14 pages)
21 July 2003Director resigned (1 page)