Company NameISJ Directions Ltd
Company StatusDissolved
Company Number07845723
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)
Dissolution Date12 September 2018 (5 years, 7 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 Iain Edward Thomas St John
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(same day as company formation)
RoleMerchant
Country of ResidenceEngland
Correspondence Address16 Avenue Road
Middlesex
London
HA5 3HA
Director NameRebecca Louise Orchard
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(3 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressKingfisher House 11 Hoffmanns Way
Chelmsford
Essex
CM1 1GU

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Iain St John
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 April 2017Liquidators' statement of receipts and payments to 28 January 2017 (19 pages)
15 February 2016Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 15 February 2016 (2 pages)
10 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-29
(1 page)
10 February 2016Appointment of a voluntary liquidator (1 page)
10 February 2016Statement of affairs with form 4.19 (6 pages)
21 January 2016Termination of appointment of Rebecca Louise Orchard as a director on 1 November 2015 (1 page)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 August 2015Appointment of Rebecca Louise Orchard as a director on 18 August 2015 (2 pages)
11 August 2015Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU United Kingdom to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 11 August 2015 (2 pages)
10 August 2015Registered office address changed from 262 High Road Harrow Middlesex HA3 7BB England to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on 10 August 2015 (1 page)
24 July 2015Registered office address changed from 262 High Road High Road Harrow Middlesex HA3 7BB England to 262 High Road Harrow Middlesex HA3 7BB on 24 July 2015 (1 page)
9 July 2015Registered office address changed from Riverside House 87a Paines Lane Pinner HA5 3BX to 262 High Road High Road Harrow Middlesex HA3 7BB on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Riverside House 87a Paines Lane Pinner HA5 3BX to 262 High Road High Road Harrow Middlesex HA3 7BB on 9 July 2015 (1 page)
24 April 2015Withdraw the company strike off application (1 page)
16 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
15 April 2015Accounts for a dormant company made up to 30 November 2013 (2 pages)
13 April 2015Accounts for a dormant company made up to 30 November 2012 (2 pages)
1 April 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
24 March 2015First Gazette notice for voluntary strike-off (1 page)
18 December 2014Registered office address changed from 11 Welbeck Street London W1G 9XZ to Riverside House 87a Paines Lane Pinner HA5 3BX on 18 December 2014 (2 pages)
5 September 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
25 December 2013Voluntary strike-off action has been suspended (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013Application to strike the company off the register (3 pages)
5 December 2012Annual return made up to 14 November 2012 with a full list of shareholders
Statement of capital on 2012-12-05
  • GBP 100
(3 pages)
1 August 2012Director's details changed for Mr Iain St John on 18 June 2012 (2 pages)
16 April 2012Registered office address changed from Brooks House 54a Cowley Mill Road Uxbridge UB8 2QE United Kingdom on 16 April 2012 (2 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)