Company NameJ Products Limited
Company StatusDissolved
Company Number05052940
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 1 month ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameRaymond Michael Jenkyn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleShop Fittings
Country of ResidenceUnited Kingdom
Correspondence Address9 Ickworth Close
Great Notley
Braintree
Essex
CM77 7ZY
Secretary NameJanet Margaret Jenkyn
NationalityBritish
StatusClosed
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Ickworth Close
Great Notley
Essex
CM77 7ZY
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Contact

Websitejproductsltd.co.uk
Telephone020 75151488
Telephone regionLondon

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£61,639
Cash£5,198
Current Liabilities£30,425

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
1 June 2015Application to strike the company off the register (3 pages)
1 June 2015Application to strike the company off the register (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
19 March 2013Director's details changed for Raymond Micheal Jenkyn on 1 March 2013 (3 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
19 March 2013Director's details changed for Raymond Micheal Jenkyn on 1 March 2013 (3 pages)
19 March 2013Director's details changed for Raymond Micheal Jenkyn on 1 March 2013 (3 pages)
27 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
27 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2010Director's details changed for Raymond Micheal Jenkyn on 23 February 2010 (2 pages)
8 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Raymond Micheal Jenkyn on 23 February 2010 (2 pages)
6 November 2009Amended accounts made up to 31 March 2009 (7 pages)
6 November 2009Amended accounts made up to 31 March 2009 (7 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 March 2009Return made up to 23/02/09; full list of members (3 pages)
25 March 2009Return made up to 23/02/09; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
8 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
10 March 2008Return made up to 23/02/08; full list of members (3 pages)
10 March 2008Return made up to 23/02/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 March 2007Return made up to 23/02/07; full list of members (2 pages)
13 March 2007Return made up to 23/02/07; full list of members (2 pages)
4 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Secretary's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
10 March 2006Return made up to 23/02/06; full list of members (2 pages)
10 March 2006Return made up to 23/02/06; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 June 2005Ad 24/02/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
1 June 2005Ad 24/02/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
15 April 2005Return made up to 23/02/05; full list of members (2 pages)
15 April 2005Return made up to 23/02/05; full list of members (2 pages)
17 February 2005Secretary's particulars changed (1 page)
17 February 2005Secretary's particulars changed (1 page)
17 February 2005Registered office changed on 17/02/05 from: flat 3 haslers wharf 219 old ford road bow london E3 5NP (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Registered office changed on 17/02/05 from: flat 3 haslers wharf 219 old ford road bow london E3 5NP (1 page)
24 May 2004Ad 23/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
24 May 2004Ad 23/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New secretary appointed (2 pages)
23 February 2004Incorporation (14 pages)
23 February 2004Incorporation (14 pages)