Company NameJS Restorations Limited
Company StatusDissolved
Company Number05699649
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameBenjamin Franklin Kitching
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address28 Shirebourn Vale
Chelmsford
Essex
CM3 5ZX
Director NameMr Robert Martin Parsons
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address67 Sandmartin Crescent
Stanway
Colchester
Essex
CO3 8WZ
Director NameMartin Eric Turner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHammerstr. 62b
Zurich
Ch 8032
Secretary NameKathleen Crofts
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Manor Way
North Harrow
Middlesex
HA2 6BY
Secretary NameEric Turner
NationalityBritish
StatusResigned
Appointed21 January 2008(1 year, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 March 2008)
RoleCompany Director
Correspondence Address76 The Avenue
Wivenhoe
Colchester
Essex
CO7 9PN
Director NameDarren Carr
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address48 Church Road
Benfleet
Essex
SS7 4BP
Secretary NameMichael Alexander
NationalityBritish
StatusResigned
Appointed20 May 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 2010)
RoleCompany Director
Correspondence AddressStammers Farm Ulting Lane
Ulting
Maldon
Essex
CM9 6QZ

Location

Registered AddressFirst Floor
35-37 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£41,838
Cash£976
Current Liabilities£17,405

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Termination of appointment of Michael Alexander as a secretary (2 pages)
2 February 2010Termination of appointment of Michael Alexander as a secretary (2 pages)
2 February 2010Termination of appointment of Darren Carr as a director (2 pages)
2 February 2010Termination of appointment of Darren Carr as a director (2 pages)
2 June 2009Registered office changed on 02/06/2009 from roman house 207-208 moulsham street chelmsford essex CM2 0LG (1 page)
2 June 2009Registered office changed on 02/06/2009 from roman house 207-208 moulsham street chelmsford essex CM2 0LG (1 page)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 19/03/09; full list of members (5 pages)
6 April 2009Return made up to 19/03/09; full list of members (5 pages)
6 April 2009Location of register of members (1 page)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 June 2008Secretary appointed michael alexander (2 pages)
5 June 2008Director appointed darren carr (2 pages)
5 June 2008Registered office changed on 05/06/2008 from 75 springfield road chelmsford essex CM2 6JB (1 page)
5 June 2008Secretary appointed michael alexander (2 pages)
5 June 2008Director appointed darren carr (2 pages)
5 June 2008Registered office changed on 05/06/2008 from 75 springfield road chelmsford essex CM2 6JB (1 page)
23 May 2008Appointment Terminated Secretary eric turner (1 page)
23 May 2008Appointment terminated director benjamin kitching (1 page)
23 May 2008Appointment terminated secretary eric turner (1 page)
23 May 2008Appointment Terminated Director benjamin kitching (1 page)
8 April 2008Return made up to 06/02/08; full list of members (3 pages)
8 April 2008Return made up to 06/02/08; full list of members (3 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2007Registered office changed on 06/06/07 from: mudd & co, lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
6 June 2007Registered office changed on 06/06/07 from: mudd & co, lakeview house 4 woodbrook crescent billericay essex CM12 0EQ (1 page)
14 March 2007Return made up to 06/02/07; full list of members (7 pages)
14 March 2007Return made up to 06/02/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
16 August 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
16 August 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
6 February 2006Incorporation (12 pages)
6 February 2006Incorporation (12 pages)