Company NameJ.D.M. Kitchens Limited
Company StatusDissolved
Company Number06934185
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Peter Dewell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hyde Way
Wickford
Essex
SS12 9BH
Secretary NameMrs Samantha Dewell
StatusClosed
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address40 Hyde Road
Wickford
Essex
SS12 9BH

Location

Registered Address92 Friern Gardens
Wickford
Essex
SS12 0HD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Peter Dewell
50.00%
Ordinary
1 at £1Samantha Dewell
50.00%
Ordinary

Financials

Year2014
Net Worth£15,576
Cash£6,156
Current Liabilities£13,042

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
22 February 2016Application to strike the company off the register (3 pages)
22 February 2016Application to strike the company off the register (3 pages)
23 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
23 September 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(4 pages)
18 September 2015Registered office address changed from 3 Bentalls Close Southend-on-Sea Essex SS2 5PS to 92 Friern Gardens Wickford Essex SS12 0HD on 18 September 2015 (2 pages)
18 September 2015Registered office address changed from 3 Bentalls Close Southend-on-Sea Essex SS2 5PS to 92 Friern Gardens Wickford Essex SS12 0HD on 18 September 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 July 2011Secretary's details changed for Samantha Dewell on 15 June 2011 (1 page)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
13 July 2011Secretary's details changed for Samantha Dewell on 15 June 2011 (1 page)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for John Peter Dewell on 15 June 2010 (2 pages)
18 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for John Peter Dewell on 15 June 2010 (2 pages)
15 June 2009Incorporation (17 pages)
15 June 2009Incorporation (17 pages)