Company NameJ P Wood Limited
Company StatusDissolved
Company Number06146333
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jon Paul Wood
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleIT Consultant
Correspondence Address14 Gaynes Park Road
Upminster
Essex
RM14 2HJ
Secretary NameJodi Fitch
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Gaynes Park Road
Upminster
Essex
RM14 2HJ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
20 January 2011Application to strike the company off the register (3 pages)
20 January 2011Application to strike the company off the register (3 pages)
10 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
10 December 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
22 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(4 pages)
22 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(4 pages)
22 April 2010Annual return made up to 8 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 1
(4 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 08/03/09; full list of members (3 pages)
3 April 2009Return made up to 08/03/09; full list of members (3 pages)
23 September 2008Return made up to 08/03/08; full list of members (3 pages)
23 September 2008Return made up to 08/03/08; full list of members (3 pages)
22 September 2008Director's change of particulars / jon wood / 08/03/2007 (1 page)
22 September 2008Director's Change of Particulars / jon wood / 08/03/2007 / Title was: , now: mr; Middle Name/s was: , now: paul (1 page)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Director's Change of Particulars / jon wood / 29/11/2007 / HouseName/Number was: , now: 14; Street was: 2 brookside, now: gaynes park road; Area was: emerson park, now: ; Post Town was: hornchurch, now: upminster; Post Code was: RM11 2RS, now: RM14 2HJ (1 page)
28 April 2008Director's change of particulars / jon wood / 29/11/2007 (1 page)
28 April 2008Secretary's Change of Particulars / jodi fitch / 29/11/2007 / HouseName/Number was: , now: 14; Street was: 2 brookside, now: gaynes park road; Area was: emerson park, now: ; Post Town was: hornchurch, now: upminster; Post Code was: RM11 2RS, now: RM14 2HJ (1 page)
28 April 2008Secretary's change of particulars / jodi fitch / 29/11/2007 (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007Registered office changed on 20/04/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007Registered office changed on 20/04/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
20 April 2007New secretary appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
8 March 2007Incorporation (14 pages)
8 March 2007Incorporation (14 pages)