Company NameJWD Services Limited
Company StatusDissolved
Company Number00203222
CategoryPrivate Limited Company
Incorporation Date19 January 1925(98 years, 9 months ago)
Dissolution Date30 April 2008 (15 years, 5 months ago)
Previous NameJ.W.Dufton & Sons,Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Trevor Dufton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(66 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 30 April 2008)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address11 Spring Farm Mews
Wilsden
Bradford
West Yorkshire
BD15 0EF
Secretary NameSara Louise Schultz
NationalityBritish
StatusClosed
Appointed28 September 2001(76 years, 9 months after company formation)
Appointment Duration6 years, 7 months (closed 30 April 2008)
RoleTechnical Manager
Correspondence Address32 Brownberrie Drive
Horsforth
Leeds
LS18 5PP
Director NameMr Richard Grenville Dufton
Date of BirthNovember 1941 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(66 years, 8 months after company formation)
Appointment Duration10 years (resigned 05 October 2001)
RoleBuilder
Correspondence Address3 Greenbanks Drive
Horsforth
Leeds
West Yorkshire
LS18 5BH
Secretary NameMr John Trevor Dufton
NationalityBritish
StatusResigned
Appointed20 September 1991(66 years, 8 months after company formation)
Appointment Duration10 years (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Spring Farm Mews
Wilsden
Bradford
West Yorkshire
BD15 0EF

Location

Registered Address11 Spring Farm Mews
Wilsden
Bradford
BD15 0EF
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishWilsden
WardBingley Rural
Built Up AreaWilsden

Financials

Year2014
Net Worth£10,020
Cash£12,020
Current Liabilities£2,000

Accounts

Latest Accounts30 September 2007 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
22 November 2007Application for striking-off (1 page)
16 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 November 2007Return made up to 20/09/07; full list of members
  • 363(287) ‐ Registered office changed on 07/11/07
(6 pages)
12 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Company name changed J.W.dufton & sons,LIMITED\certificate issued on 18/01/06 (2 pages)
8 November 2005Return made up to 20/09/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 November 2004Return made up to 20/09/04; full list of members (6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 October 2001Return made up to 20/09/01; full list of members (6 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (2 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 September 2000Return made up to 20/09/00; full list of members (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 September 1999Return made up to 20/09/99; no change of members (4 pages)
15 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1999Registered office changed on 28/05/99 from: oakwell works broad lane bramley leeds LS13 3HL (1 page)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
14 October 1998Return made up to 20/09/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (15 pages)
9 October 1997Return made up to 20/09/97; full list of members (6 pages)
7 November 1996Return made up to 20/09/96; full list of members (6 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (15 pages)
5 October 1995Return made up to 20/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 October 1994Particulars of mortgage/charge (3 pages)