Company NameIronco Limited
Company StatusDissolved
Company Number05497622
CategoryPrivate Limited Company
Incorporation Date3 July 2005(18 years, 10 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameJ K Metalworks Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Julian Bernard Carter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2005(1 day after company formation)
Appointment Duration12 years, 7 months (closed 13 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Firs 13 Gosfield Road
High Garrett
Braintree
Essex
CM7 5NZ
Secretary NameSally Anne Reynolds
NationalityBritish
StatusResigned
Appointed04 July 2005(1 day after company formation)
Appointment Duration10 years, 11 months (resigned 20 June 2016)
RoleCompany Director
Correspondence Address19 Winchester Close
Thorley
Bishops Stortford
Hertfordshire
CM23 4JG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

80 at £1Mr Julian Bernard Carter
80.00%
Ordinary
20 at £1Ms Sally Anne Reynolds
20.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
16 November 2017Application to strike the company off the register (3 pages)
16 November 2017Application to strike the company off the register (3 pages)
4 July 2017Notification of Julian Bernard Carter as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Julian Bernard Carter as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
24 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
24 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
29 June 2016Termination of appointment of Sally Anne Reynolds as a secretary on 20 June 2016 (1 page)
29 June 2016Termination of appointment of Sally Anne Reynolds as a secretary on 20 June 2016 (1 page)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
13 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
13 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 May 2016Director's details changed for Julian Bernard Carter on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Julian Bernard Carter on 3 May 2016 (2 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
11 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
22 August 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
22 August 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (4 pages)
4 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
4 June 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
10 July 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
10 July 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Julian Bernard Carter on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Julian Bernard Carter on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Julian Bernard Carter on 1 March 2011 (2 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
11 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
27 July 2009Return made up to 03/07/09; full list of members (3 pages)
27 July 2009Return made up to 03/07/09; full list of members (3 pages)
25 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
25 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
14 July 2008Return made up to 03/07/08; full list of members (3 pages)
14 July 2008Return made up to 03/07/08; full list of members (3 pages)
12 February 2008Accounts made up to 30 April 2007 (2 pages)
12 February 2008Accounts made up to 30 April 2007 (2 pages)
1 August 2007Return made up to 03/07/07; full list of members (6 pages)
1 August 2007Return made up to 03/07/07; full list of members (6 pages)
19 July 2007Registered office changed on 19/07/07 from: beren court, newney green chelmsford essex CM1 3SQ (1 page)
19 July 2007Registered office changed on 19/07/07 from: beren court, newney green chelmsford essex CM1 3SQ (1 page)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
7 September 2006Return made up to 03/07/06; full list of members (3 pages)
7 September 2006Return made up to 03/07/06; full list of members (3 pages)
9 February 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
9 February 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
16 November 2005Company name changed j k metalworks LTD\certificate issued on 16/11/05 (2 pages)
16 November 2005Company name changed j k metalworks LTD\certificate issued on 16/11/05 (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
3 July 2005Incorporation (9 pages)
3 July 2005Incorporation (9 pages)