Company NameJohn Westwood Limited
Company StatusDissolved
Company Number05467236
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 10 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameJohn Westwood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquire House 81-87 High Street
Billericay
Essex
CM12 9AS
Secretary NameEmma Dorothy Westwood
NationalityBritish
StatusClosed
Appointed31 May 2005(same day as company formation)
RoleSecretary
Correspondence Address12 Laburnum Grove
Brandon Grove
Essex
RM15 6TA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.emwestwood.com
Telephone07 971021097
Telephone regionMobile

Location

Registered AddressSquire House
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

50 at £1Emma Westwood
50.00%
Ordinary
50 at £1John Westwood
50.00%
Ordinary

Financials

Year2014
Net Worth£5,038
Cash£15,359
Current Liabilities£10,553

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 July 2017Notification of John Westwood as a person with significant control on 31 May 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 August 2014Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 June 2010Director's details changed for John Westwood on 31 May 2010 (2 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
8 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB United Kingdom on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB United Kingdom on 8 December 2009 (1 page)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 July 2009Return made up to 31/05/09; full list of members (3 pages)
6 July 2009Registered office changed on 06/07/2009 from mark nokes, 33 pound lane central, steeple view, billericay essex SS15 4EX (1 page)
19 June 2008Return made up to 31/05/08; full list of members (6 pages)
22 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2007Return made up to 31/05/07; full list of members (6 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 June 2006Return made up to 31/05/06; full list of members (6 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005Ad 31/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2005New director appointed (2 pages)
14 June 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Director resigned (1 page)
31 May 2005Incorporation (9 pages)