Company NameJ & J Windows Limited
Company StatusDissolved
Company Number04919157
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJames Alexander Hurst
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(1 day after company formation)
Appointment Duration5 years, 2 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address84 Stuart Road
Southend On Sea
Essex
SS2 5JT
Secretary NameBelgravia Secretarial Services Limited (Corporation)
StatusClosed
Appointed02 October 2003(same day as company formation)
Correspondence AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 October 2003(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressThe Counting House
561 Daws Heath Road
Hadleigh
Essex
SS7 2NJ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£187
Cash£2,958
Current Liabilities£22,208

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 October 2006Registered office changed on 06/10/06 from: 561 daws heath road hadleigh essex SS7 2NJ (1 page)
6 October 2006Return made up to 02/10/06; full list of members (2 pages)
5 October 2006Location of register of members (1 page)
5 October 2006Location of debenture register (1 page)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 October 2005Return made up to 02/10/05; full list of members (2 pages)
3 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 September 2004Return made up to 02/10/04; full list of members (6 pages)
26 April 2004New director appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003New secretary appointed (2 pages)
23 October 2003Registered office changed on 23/10/03 from: 229 nether street london N3 1NT (1 page)
23 October 2003Director resigned (1 page)