Company NameJN Interiors Limited
Company StatusDissolved
Company Number05842279
CategoryPrivate Limited Company
Incorporation Date9 June 2006(17 years, 11 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr John Brown Hunter
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Norton Place
Ramsden Heath
Billericay
Essex
CM11 1JJ
Secretary NameYana Marie Holmwood
NationalityBritish
StatusClosed
Appointed09 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressForty Acre Plantation Lake
Stock View Goatsmoor Lane
Stock
Essex
CM4 9RS
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 June 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitejninterior.co.uk
Telephone01462 434344
Telephone regionHitchin

Location

Registered Address9b Reeds Farm Estate Roxwell Road
Writtle
Chelmsford
CM1 3ST
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle

Shareholders

1 at £1John Brown Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth£15
Current Liabilities£5,935

Accounts

Latest Accounts30 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
19 September 2016Application to strike the company off the register (3 pages)
26 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Director's details changed for Mr John Brown Hunter on 1 April 2016 (2 pages)
26 May 2016Total exemption small company accounts made up to 30 August 2015 (3 pages)
4 May 2016Registered office address changed from 30 Milton Road Westcliff on Sea Essex SS0 7JX to 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 4 May 2016 (1 page)
12 October 2015Previous accounting period extended from 30 June 2015 to 30 August 2015 (1 page)
13 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 September 2013Director's details changed for John Noddings on 16 January 2013 (3 pages)
3 September 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1
(4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 September 2010Director's details changed for John Noddings on 1 October 2009 (2 pages)
13 September 2010Director's details changed for John Noddings on 1 October 2009 (2 pages)
13 September 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 September 2009Return made up to 20/06/09; full list of members (3 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 July 2008Return made up to 20/06/08; no change of members (6 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 July 2007Return made up to 20/06/07; full list of members (6 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
15 September 2006Registered office changed on 15/09/06 from: 30 milton road west cliff on sea essex SS0 7JX (1 page)
15 September 2006New director appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Incorporation (9 pages)