Company NameJourneyman Specialist Supplies Limited
Company StatusDissolved
Company Number04925814
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 5 months ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alan Frank Turner
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(8 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Riverside Business Park
Station Road Earls Colne
Colchester
CO6 2ER
Director NameRoger Edward Bewley
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleDirector & Stationery & Offic
Correspondence Address94 Connaught Gardens
Braintree
Essex
CM7 9NA
Secretary NameLynda Mavis Bewley
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address94 Connaught Gardens
Braintree
Essex
CM7 9NA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressUnit 14 Riverside Business Park
Station Road Earls Colne
Colchester
CO6 2ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishEarls Colne
WardThe Colnes
Built Up AreaEarls Colne

Shareholders

100 at £1Alan Turner
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,650
Current Liabilities£12,481

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
29 August 2013Application to strike the company off the register (3 pages)
29 August 2013Application to strike the company off the register (3 pages)
7 January 2013Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 100
(3 pages)
7 January 2013Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 100
(3 pages)
7 January 2013Annual return made up to 8 October 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 100
(3 pages)
27 June 2012Termination of appointment of Roger Bewley as a director (1 page)
27 June 2012Registered office address changed from 94 Connaught Gardens, Braintree Essex CM7 9NA on 27 June 2012 (1 page)
27 June 2012Termination of appointment of Lynda Mavis Bewley as a secretary on 1 May 2012 (1 page)
27 June 2012Registered office address changed from 94 Connaught Gardens, Braintree Essex CM7 9NA on 27 June 2012 (1 page)
27 June 2012Appointment of Mr Alan Frank Turner as a director (2 pages)
27 June 2012Termination of appointment of Lynda Bewley as a secretary (1 page)
27 June 2012Appointment of Mr Alan Frank Turner as a director on 1 May 2012 (2 pages)
27 June 2012Termination of appointment of Roger Edward Bewley as a director on 1 May 2012 (1 page)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
12 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 December 2008Secretary's Change of Particulars / lynda bewley / 10/12/2008 / HouseName/Number was: , now: 94; Street was: 94 connaught gardens, now: connaught gardens (1 page)
10 December 2008Return made up to 08/10/08; full list of members (3 pages)
10 December 2008Secretary's change of particulars / lynda bewley / 10/12/2008 (1 page)
10 December 2008Return made up to 08/10/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 November 2007Return made up to 08/10/07; full list of members (2 pages)
1 November 2007Return made up to 08/10/07; full list of members (2 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 December 2006Return made up to 08/10/06; full list of members (2 pages)
1 December 2006Return made up to 08/10/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 November 2005Registered office changed on 04/11/05 from: 94 connaught gardens, braintree essex CM7 8NA (1 page)
4 November 2005Registered office changed on 04/11/05 from: 94 connaught gardens, braintree essex CM7 8NA (1 page)
4 November 2005Return made up to 08/10/05; full list of members (2 pages)
4 November 2005Return made up to 08/10/05; full list of members (2 pages)
9 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2004Return made up to 08/10/04; full list of members (6 pages)
24 October 2003Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New director appointed (2 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
8 October 2003Incorporation (16 pages)