Company NameJDW Contracts Limited
Company StatusDissolved
Company Number05049845
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)
Dissolution Date16 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Hastings
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCeiling Fitter
Country of ResidenceEngland
Correspondence Address27 Purcell Road
Witham
Essex
CM8 1AG
Director NameMr James Woods
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCeiling Fitter
Country of ResidenceEngland
Correspondence Address10 Gepp Place
Chelmer Village
Chelmsford
Essex
CM2 6QS
Secretary NameMr David Hastings
NationalityBritish
StatusClosed
Appointed19 February 2004(same day as company formation)
RoleCeiling Fitter
Country of ResidenceEngland
Correspondence Address27 Purcell Road
Witham
Essex
CM8 1AG
Director NameMr Dean King
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(11 years, 11 months after company formation)
Appointment Duration5 years, 10 months (closed 16 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Eastwood Park
Great Baddow
Chelmsford
Essex
CM2 8HF
Director NameMr Dean King
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleCeiling Fitter
Country of ResidenceEngland
Correspondence Address6 Eastwood Park
Chelmsford
Essex
CM2 8HF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressFrp Advisory Llp Juniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Shareholders

1 at £1David Hastings
16.67%
Ordinary
1 at £1Dean King
16.67%
Ordinary
1 at £1James Woods
16.67%
Ordinary
1 at £1Janet King
16.67%
Ordinary
1 at £1Louise Woods
16.67%
Ordinary
1 at £1Sherine Hastings
16.67%
Ordinary

Financials

Year2014
Net Worth£806
Current Liabilities£62,258

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 6
(6 pages)
14 March 2016Appointment of Mr Dean King as a director on 1 February 2016 (2 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 6
(6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Termination of appointment of Dean King as a director (1 page)
21 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for David Hastings on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Dean King on 19 February 2010 (2 pages)
23 February 2010Director's details changed for James Woods on 19 February 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Registered office changed on 25/03/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
25 March 2009Return made up to 19/02/09; full list of members (5 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 19/02/08; full list of members (5 pages)
30 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 March 2007Return made up to 19/02/07; full list of members (3 pages)
9 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 February 2006Registered office changed on 20/02/06 from: coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
20 February 2006Return made up to 19/02/06; full list of members (3 pages)
16 February 2006Registered office changed on 16/02/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 April 2005Secretary's particulars changed;director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
21 February 2005Return made up to 19/02/05; full list of members (4 pages)
22 April 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
12 March 2004Ad 19/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Registered office changed on 27/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed;new director appointed (1 page)
27 February 2004New director appointed (1 page)
27 February 2004Director resigned (1 page)
19 February 2004Incorporation (12 pages)