Company NameJ W Plasterers Ltd
Company StatusDissolved
Company Number06844233
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameChristopher Tindle
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2014(5 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bretons
Basildon
SS15 5BY
Director NameMr James Anthony Wallace
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Melville Drive
Wickford
Essex
SS12 9FE
Secretary NameMrs Stephanie Jane McGee
NationalityEnglish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuest Mill Lane
Ramsden Heath
Essex
CM11 1LX

Location

Registered Address1 Royal Terrace
Southend-On-Sea
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

70 at £1James Anthony Wallace
70.00%
Ordinary
30 at £1Christopher Tindle
30.00%
Ordinary

Financials

Year2014
Net Worth£24,998
Cash£3,465
Current Liabilities£18,035

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Cessation of James Anthony Wallace as a person with significant control on 12 May 2017 (1 page)
26 July 2017Director's details changed for Christopher Tindle on 20 July 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Change of details for Christopher Tindle as a person with significant control on 20 July 2017 (2 pages)
15 May 2017Termination of appointment of James Anthony Wallace as a director on 12 May 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
25 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Registered office address changed from 143 London Road Wickford Essex SS12 0AU to 1 Royal Terrace Southend-on-Sea SS1 1EA on 19 August 2015 (1 page)
11 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Appointment of Christopher Tindle as a director on 4 December 2014 (2 pages)
11 May 2015Appointment of Christopher Tindle as a director on 4 December 2014 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(4 pages)
17 January 2014Amended accounts made up to 31 March 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
16 April 2013Termination of appointment of Stephanie Mcgee as a secretary (1 page)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
15 October 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012Registered office address changed from Ruest Mill Lane Ramsden Heath Essex CM11 1LX on 15 May 2012 (1 page)
14 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
20 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 March 2009Incorporation (19 pages)