Company NameJ D Wright Insulation Limited
Company StatusDissolved
Company Number08300445
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John David Wright
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2012(same day as company formation)
RoleInsulation Engineer
Country of ResidenceEngland
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameLynda Joyce Wright
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address92 Station Road
Clacton On Sea
Essex
CO15 1SG

Location

Registered Address92 Station Road
Clacton On Sea
Essex
CO15 1SG
RegionEast of England
ConstituencyClacton
CountyEssex
WardPier
Built Up AreaClacton-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £0.5John David Wright
50.00%
Ordinary
1 at £0.5Lynda Wright
50.00%
Ordinary

Financials

Year2014
Net Worth£5,595
Cash£23,574
Current Liabilities£55,806

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
9 March 2021Application to strike the company off the register (3 pages)
27 April 2020Termination of appointment of Lynda Joyce Wright as a secretary on 28 May 2019 (1 page)
27 April 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
29 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 August 2018Previous accounting period shortened from 29 November 2018 to 31 March 2018 (1 page)
22 March 2018Total exemption full accounts made up to 29 November 2017 (8 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
20 March 2017Total exemption small company accounts made up to 29 November 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 29 November 2016 (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 29 November 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 29 November 2015 (6 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
17 June 2015Total exemption small company accounts made up to 29 November 2014 (3 pages)
17 June 2015Total exemption small company accounts made up to 29 November 2014 (3 pages)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
19 November 2014Total exemption small company accounts made up to 29 November 2013 (4 pages)
19 November 2014Total exemption small company accounts made up to 29 November 2013 (4 pages)
30 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (3 pages)
30 August 2014Registered office address changed from 6 the Sparlings Kirby-Le-Soken Frinton on Sea Essex Co13 Ohd to 92 Station Road Clacton on Sea Essex CO15 1SG on 30 August 2014 (2 pages)
30 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (3 pages)
30 August 2014Registered office address changed from 6 the Sparlings Kirby-Le-Soken Frinton on Sea Essex Co13 Ohd to 92 Station Road Clacton on Sea Essex CO15 1SG on 30 August 2014 (2 pages)
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
27 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(3 pages)
23 November 2012Appointment of Lynda Joyce Wright as a secretary (1 page)
23 November 2012Appointment of John David Wright as a director (2 pages)
23 November 2012Appointment of Lynda Joyce Wright as a secretary (1 page)
23 November 2012Appointment of John David Wright as a director (2 pages)
22 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
22 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
20 November 2012Incorporation (36 pages)
20 November 2012Incorporation (36 pages)