Company NameJ C W Air Conditioning Limited
Company StatusDissolved
Company Number02271915
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 9 months ago)
Dissolution Date4 April 2016 (7 years, 12 months ago)
Previous NameQuickbusy Limited

Business Activity

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

Directors

Director NameMr David Andrew Jones
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years after company formation)
Appointment Duration20 years, 9 months (resigned 31 March 2012)
RoleAir Conditioning Engineer
Country of ResidenceEngland
Correspondence AddressMendip House Wells Road
Draycott
Cheddar
Somerset
BS27 3SN
Director NameMr Ian Joseph Warfield
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years after company formation)
Appointment Duration18 years, 5 months (resigned 04 December 2009)
RoleAir Conditioning Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Davids 12 Davids Road
Whitchurch
Bristol
BS14 9JH
Secretary NameRichard George Counsell
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Nore Road
Portishead
Bristol
BS20 6JY
Secretary NameMr David Andrew Jones
NationalityBritish
StatusResigned
Appointed09 November 1992(4 years, 4 months after company formation)
Appointment Duration17 years (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMendip House Wells Road
Draycott
Cheddar
Somerset
BS27 3SN
Director NameWayne Ernest Abuzaid
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1994(6 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2012)
RoleAir Conditioning Engineer
Country of ResidenceWales
Correspondence Address3 The Court
Graig Road
Lisvane Cardiff
South Glamorgan
CF14 0JB
Wales
Director NameMr Timothy Stevenson Hall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Source Harewood Road
Collingham
Wetherby
West Yorkshire
LS22 5NE
Director NameMr James Stuart Lawrie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(21 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodthorpe 1 Padley Hill
Grindleford
West Yorkshire
S32 2HQ
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(21 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundas & Wilson Cs Llp (Ref:Djc) Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameTimothy Stevenson Hall
NationalityBritish
StatusResigned
Appointed04 December 2009(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressFour Seasons House Astley Lane Trading Estate
Swillington
Leeds
West Yorkshire
LS26 8XT

Contact

Websitewww.jcwuk.co.uk

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Turnover£11,008,192
Gross Profit£2,733,351
Net Worth£1,727,835
Cash£4,227
Current Liabilities£2,742,262

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 April 2016Final Gazette dissolved following liquidation (1 page)
4 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2016Administrator's progress report to 28 November 2015 (71 pages)
4 January 2016Notice of move from Administration to Dissolution on 22 December 2015 (71 pages)
3 July 2015Administrator's progress report to 28 May 2015 (56 pages)
15 January 2015Notice of extension of period of Administration (1 page)
15 January 2015Administrator's progress report to 28 November 2014 (57 pages)
12 August 2014Administrator's progress report to 12 July 2014 (80 pages)
7 April 2014Notice of deemed approval of proposals (157 pages)
13 March 2014Statement of administrator's proposal (72 pages)
11 March 2014Statement of affairs with form 2.14B (31 pages)
24 January 2014Registered office address changed from Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT on 24 January 2014 (2 pages)
21 January 2014Appointment of an administrator (1 page)
28 November 2013Termination of appointment of James Lawrie as a director (2 pages)
29 October 2013Termination of appointment of Maurice Mcbride as a director (1 page)
11 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 920
(4 pages)
10 June 2013Termination of appointment of Timothy Hall as a secretary (1 page)
14 May 2013Auditor's resignation (2 pages)
9 May 2013Section 519 (1 page)
9 May 2013Auditor's resignation (1 page)
18 February 2013Full accounts made up to 31 December 2011 (22 pages)
10 January 2013Termination of appointment of Wayne Abuzaid as a director (2 pages)
17 October 2012Termination of appointment of Timothy Hall as a director (2 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (6 pages)
5 April 2012Termination of appointment of David Jones as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
18 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (8 pages)
27 October 2010Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages)
11 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
10 February 2010Full accounts made up to 30 September 2009 (19 pages)
18 January 2010Appointment of Mr Maurice Mcbride as a director (3 pages)
12 January 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
24 December 2009Duplicate mortgage certificatecharge no:4 (8 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2009Appointment of James Stuart Lawrie as a director (3 pages)
21 December 2009Termination of appointment of Ian Warfield as a director (2 pages)
21 December 2009Appointment of Timothy Stevenson Hall as a director (3 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 December 2009Termination of appointment of David Jones as a secretary (2 pages)
21 December 2009Appointment of Timothy Stevenson Hall as a secretary (3 pages)
21 December 2009Registered office address changed from the Conifers Filton Road, Hambrook Bristol BS16 1QG on 21 December 2009 (1 page)
15 December 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 April 2009Return made up to 27/04/09; full list of members (4 pages)
23 February 2009Full accounts made up to 30 September 2008 (22 pages)
31 July 2008Full accounts made up to 30 September 2007 (23 pages)
2 May 2008Return made up to 27/04/08; full list of members (4 pages)
9 October 2007Return made up to 27/04/07; full list of members (2 pages)
6 August 2007Full accounts made up to 30 September 2006 (21 pages)
2 August 2006Full accounts made up to 30 September 2005 (20 pages)
18 May 2006Return made up to 27/04/06; full list of members (2 pages)
8 August 2005Full accounts made up to 30 September 2004 (20 pages)
13 May 2005Return made up to 27/04/05; full list of members (7 pages)
29 July 2004Full accounts made up to 30 September 2003 (20 pages)
14 May 2004Return made up to 30/04/04; full list of members (7 pages)
23 December 2003Return made up to 30/04/03; full list of members (7 pages)
5 June 2003Full accounts made up to 30 September 2002 (20 pages)
9 August 2002Full accounts made up to 30 September 2001 (19 pages)
1 May 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2001Auditor's resignation (1 page)
1 October 2001Registered office changed on 01/10/01 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page)
30 July 2001Full accounts made up to 30 September 2000 (18 pages)
1 June 2001Return made up to 30/04/01; full list of members (7 pages)
2 October 2000Full accounts made up to 30 September 1999 (21 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1999Full accounts made up to 30 September 1998 (18 pages)
25 June 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 January 1999Auditor's resignation (1 page)
1 October 1998Location of register of directors' interests (1 page)
1 October 1998Location of register of members (1 page)
1 October 1998Registered office changed on 01/10/98 from: 100 regent st kingswood bristol bs 152 (1 page)
1 October 1998Full accounts made up to 30 September 1997 (16 pages)
22 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
14 January 1998Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
7 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (11 pages)
12 July 1996Return made up to 30/04/96; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
16 June 1995New director appointed (2 pages)
9 June 1995Return made up to 30/04/95; no change of members (4 pages)
20 December 1988Particulars of mortgage/charge (3 pages)
23 August 1988Memorandum and Articles of Association (7 pages)
10 August 1988Company name changed\certificate issued on 10/08/88 (2 pages)
28 June 1988Incorporation (9 pages)