Company NameJaw Demolition Limited
DirectorsJohn Anthony Woodvine and Samantha Jacqueline Sharon Woodvine
Company StatusLiquidation
Company Number05952996
CategoryPrivate Limited Company
Incorporation Date2 October 2006(17 years, 6 months ago)
Previous NameJaws Demolition Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr John Anthony Woodvine
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMrs Samantha Jacqueline Sharon Woodvine
NationalityBritish
StatusCurrent
Appointed02 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMrs Samantha Jacqueline Sharon Woodvine
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(3 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 October 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressC/O Cvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

169k at £1Woodvine Demolition Pension Scheme
99.94%
Preference
51 at £1John Anthony Woodvine
0.03%
Ordinary
49 at £1Mrs Samantha Woodvine
0.03%
Ordinary

Financials

Year2014
Net Worth£143,688
Cash£322,776
Current Liabilities£629,169

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Next Accounts Due28 February 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Latest Return19 October 2017 (6 years, 6 months ago)
Next Return Due2 November 2018 (overdue)

Filing History

23 September 2023Liquidators' statement of receipts and payments to 16 July 2023 (22 pages)
20 September 2022Liquidators' statement of receipts and payments to 16 July 2022 (20 pages)
2 October 2020Liquidators' statement of receipts and payments to 16 July 2020 (18 pages)
20 September 2019Liquidators' statement of receipts and payments to 16 July 2019 (22 pages)
13 August 2018Statement of affairs (10 pages)
8 August 2018Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD to C/O Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 August 2018 (2 pages)
2 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-17
(1 page)
2 August 2018Appointment of a voluntary liquidator (4 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
23 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
20 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 5 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
16 November 2015Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
16 November 2015Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 169,100
(6 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 169,100
(6 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 169,100
(6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 169,100
(6 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 169,100
(6 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 169,100
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 169,100
(6 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 169,100
(6 pages)
8 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 169,100
(6 pages)
7 October 2013Secretary's details changed for Mrs Samantha Jacqueline Sharon Woodvine on 6 September 2013 (2 pages)
7 October 2013Secretary's details changed for Mrs Samantha Jacqueline Sharon Woodvine on 6 September 2013 (2 pages)
7 October 2013Secretary's details changed for Mrs Samantha Jacqueline Sharon Woodvine on 6 September 2013 (2 pages)
5 October 2013Director's details changed for Mrs Samantha Jacqueline Sharon Woodvine on 6 September 2013 (2 pages)
5 October 2013Director's details changed for Mr John Anthony Woodvine on 6 September 2013 (2 pages)
5 October 2013Director's details changed for Mrs Samantha Jacqueline Sharon Woodvine on 6 September 2013 (2 pages)
5 October 2013Director's details changed for Mr John Anthony Woodvine on 6 September 2013 (2 pages)
5 October 2013Director's details changed for Mrs Samantha Jacqueline Sharon Woodvine on 6 September 2013 (2 pages)
5 October 2013Director's details changed for Mr John Anthony Woodvine on 6 September 2013 (2 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
9 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
26 October 2012Appointment of Mrs Samantha Jacqueline Sharon Woodvine as a director (2 pages)
26 October 2012Appointment of Mrs Samantha Jacqueline Sharon Woodvine as a director (2 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 February 2012Secretary's details changed for Mrs Samantha Jacqueline Sharon Woodvine on 30 January 2012 (2 pages)
2 February 2012Director's details changed for Mr John Anthony Woodvine on 30 January 2012 (2 pages)
2 February 2012Director's details changed for Mr John Anthony Woodvine on 30 January 2012 (2 pages)
2 February 2012Secretary's details changed for Mrs Samantha Jacqueline Sharon Woodvine on 30 January 2012 (2 pages)
27 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
12 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 169,100
(4 pages)
12 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 169,100
(4 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 October 2008Return made up to 02/10/08; full list of members (3 pages)
7 October 2008Return made up to 02/10/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
8 March 2008Prev ext from 31/10/2007 to 30/11/2007 (1 page)
8 March 2008Prev ext from 31/10/2007 to 30/11/2007 (1 page)
2 October 2007Return made up to 02/10/07; full list of members (2 pages)
2 October 2007Return made up to 02/10/07; full list of members (2 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
25 October 2006Memorandum and Articles of Association (14 pages)
25 October 2006Memorandum and Articles of Association (14 pages)
23 October 2006Company name changed jaws demolition LIMITED\certificate issued on 23/10/06 (2 pages)
23 October 2006Company name changed jaws demolition LIMITED\certificate issued on 23/10/06 (2 pages)
2 October 2006Incorporation (12 pages)
2 October 2006Incorporation (12 pages)