Company NameJRS Interiors Limited
Company StatusDissolved
Company Number05655289
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 5 months ago)
Dissolution Date8 June 2021 (2 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Robert Scarth
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThames Ditton Marina Portsmouth Road
Long Ditton
Surbiton
KT6 5QD
Secretary NameMichelle Allen
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleSecretary
Correspondence AddressThames Ditton Marina Porsmouth Road
Long Ditton
Surbiton
KT6 5QD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressLingwood House
The Green
Stanford-Le-Hope
Essex
SS17 0EX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1John Robert Scarth
100.00%
Ordinary

Financials

Year2014
Net Worth£277
Cash£14,586
Current Liabilities£21,498

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
10 March 2021Application to strike the company off the register (3 pages)
20 July 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
19 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
31 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 March 2014Registered office address changed from Lingwood House the Green Stanford-Le-Hope Essex SS17 0EX on 14 March 2014 (2 pages)
14 March 2014Registered office address changed from Lingwood House the Green Stanford-Le-Hope Essex SS17 0EX on 14 March 2014 (2 pages)
4 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Registered office address changed from Thames Ditton Marina Portsmouth Road Surbiton Surrey KT6 5QD on 4 March 2014 (1 page)
4 March 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Registered office address changed from Thames Ditton Marina Portsmouth Road Surbiton Surrey KT6 5QD on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Thames Ditton Marina Portsmouth Road Surbiton Surrey KT6 5QD on 4 March 2014 (1 page)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 February 2013Director's details changed for John Robert Scarth on 1 December 2012 (2 pages)
27 February 2013Director's details changed for John Robert Scarth on 1 December 2012 (2 pages)
27 February 2013Director's details changed for John Robert Scarth on 1 December 2012 (2 pages)
26 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
26 February 2013Secretary's details changed for Michelle Allen on 1 December 2012 (2 pages)
26 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
26 February 2013Secretary's details changed for Michelle Allen on 1 December 2012 (2 pages)
26 February 2013Secretary's details changed for Michelle Allen on 1 December 2012 (2 pages)
19 February 2013Registered office address changed from 83 Summer Road Thames Ditton Surrey KT7 0QW on 19 February 2013 (2 pages)
19 February 2013Registered office address changed from 83 Summer Road Thames Ditton Surrey KT7 0QW on 19 February 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Registered office address changed from Lingwood House the Green Stanford Le Hope Essex SS17 0EX on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from Lingwood House the Green Stanford Le Hope Essex SS17 0EX on 18 April 2012 (2 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for John Robert Scarth on 15 December 2011 (2 pages)
6 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for John Robert Scarth on 15 December 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 March 2010Director's details changed for John Robert Scarth on 9 March 2010 (2 pages)
9 March 2010Director's details changed for John Robert Scarth on 9 March 2010 (2 pages)
9 March 2010Director's details changed for John Robert Scarth on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 February 2009Return made up to 15/12/08; full list of members (3 pages)
4 February 2009Return made up to 15/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
7 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 June 2007Registered office changed on 17/06/07 from: 43A bridge road grays essex RM17 6BU (1 page)
17 June 2007Registered office changed on 17/06/07 from: 43A bridge road grays essex RM17 6BU (1 page)
24 January 2007Return made up to 15/12/06; full list of members (6 pages)
24 January 2007Return made up to 15/12/06; full list of members (6 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (2 pages)
15 December 2005Incorporation (9 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Incorporation (9 pages)