Company NameJ Arthur Durkin Ltd
Company StatusDissolved
Company Number07726943
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 8 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Reginald William Dear
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(1 year, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDamer House Meadow Way
Wickford
Essex
SS12 9HA
Director NameMrs Hazel Dear
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Filey Road
Gristhorpe
Filey
North Yorkshire
YO14 9PH

Location

Registered AddressDamer House
Meadow Way
Wickford
Essex
SS12 9HA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Built Up AreaBasildon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Hazel Dear
50.00%
Ordinary
1 at £1Peter Dear
50.00%
Ordinary A

Financials

Year2014
Net Worth£18,509
Cash£10,702
Current Liabilities£14,235

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

26 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
26 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
6 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
10 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
23 May 2018Statement of capital following an allotment of shares on 31 March 2017
  • GBP 4
(6 pages)
15 May 2018Second filing of Confirmation Statement dated 02/08/2017 (5 pages)
13 April 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
9 August 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 3
(3 pages)
9 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
9 August 2017Cessation of Hazel Dear as a person with significant control on 27 March 2017 (1 page)
9 August 2017Confirmation statement made on 2 August 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 15/05/2018
(6 pages)
9 August 2017Change of details for Mr Peter Reginald William Dear as a person with significant control on 27 March 2017 (2 pages)
9 August 2017Change of details for Mr Peter Reginald William Dear as a person with significant control on 27 March 2017 (2 pages)
9 August 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 3
(3 pages)
9 August 2017Cessation of Hazel Dear as a person with significant control on 27 March 2017 (1 page)
30 March 2017Termination of appointment of Hazel Dear as a director on 27 March 2017 (1 page)
30 March 2017Termination of appointment of Hazel Dear as a director on 27 March 2017 (1 page)
27 March 2017Director's details changed for Mr Peter Reginald William Dear on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Peter Reginald William Dear on 27 March 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
23 December 2015Director's details changed for Hazel Dear on 20 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Peter Reginald William Dear on 20 December 2015 (2 pages)
23 December 2015Director's details changed for Hazel Dear on 20 December 2015 (2 pages)
23 December 2015Director's details changed for Mr Peter Reginald William Dear on 20 December 2015 (2 pages)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
13 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 2
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(5 pages)
29 July 2014Director's details changed for Hazel Rees on 13 July 2014 (3 pages)
29 July 2014Director's details changed for Hazel Rees on 13 July 2014 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
9 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(5 pages)
24 January 2013Appointment of Mr Peter Reginald William Dear as a director (2 pages)
24 January 2013Appointment of Mr Peter Reginald William Dear as a director (2 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
2 August 2011Incorporation (34 pages)
2 August 2011Incorporation (34 pages)