Company NameJc Carpet & Flooring (UK) Ltd
Company StatusDissolved
Company Number05815349
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date9 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Julian Colin Cullen
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleCarpet Fitter
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Secretary NameKerry Lever
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameCodir Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Julian Colin Cullen
100.00%
Ordinary

Financials

Year2014
Net Worth£721,848
Cash£785,210
Current Liabilities£150,353

Accounts

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

Filing History

9 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Return of final meeting in a members' voluntary winding up (10 pages)
19 May 2015Liquidators statement of receipts and payments to 31 March 2015 (16 pages)
19 May 2015Liquidators' statement of receipts and payments to 31 March 2015 (16 pages)
3 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 April 2014Declaration of solvency (3 pages)
17 April 2014Appointment of a voluntary liquidator (1 page)
17 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 April 2014Registered office address changed from Greengates Down Hall Road Matching Green Essex CM17 0RD on 10 April 2014 (2 pages)
17 March 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 2
(3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
20 June 2011Director's details changed for Julian Colin Cullen on 1 October 2010 (2 pages)
20 June 2011Secretary's details changed for Kerry Lever on 1 October 2010 (1 page)
20 June 2011Secretary's details changed for Kerry Lever on 1 October 2010 (1 page)
20 June 2011Director's details changed for Julian Colin Cullen on 1 October 2010 (2 pages)
10 June 2011Registered office address changed from 73 High Road North Weald Essex CM16 6HW on 10 June 2011 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
7 June 2010Director's details changed for Julian Colin Cullen on 12 May 2010 (2 pages)
26 June 2009Return made up to 12/05/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 June 2008Return made up to 12/05/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 January 2008Accounting reference date extended from 31/05/07 to 30/09/07 (1 page)
20 December 2007Registered office changed on 20/12/07 from: 236 fore street edmonton london N18 2QD (1 page)
22 August 2007Return made up to 12/05/07; full list of members
  • 363(287) ‐ Registered office changed on 22/08/07
(6 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006Registered office changed on 15/05/06 from: 2 howarth court, clays lane stratford london E15 2EL (1 page)
12 May 2006Incorporation (17 pages)