Draycott
Cheddar
Somerset
BS27 3SN
Director Name | Mr Ian Joseph Warfield |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years after company formation) |
Appointment Duration | 18 years, 5 months (resigned 04 December 2009) |
Role | Air Conditioning Engineer |
Country of Residence | United Kingdom |
Correspondence Address | St Davids 12 Davids Road Whitchurch Bristol BS14 9JH |
Secretary Name | Richard George Counsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Nore Road Portishead Bristol BS20 6JY |
Secretary Name | Mr David Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(4 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 04 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mendip House Wells Road Draycott Cheddar Somerset BS27 3SN |
Director Name | Wayne Ernest Abuzaid |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2012) |
Role | Air Conditioning Engineer |
Country of Residence | Wales |
Correspondence Address | 3 The Court Graig Road Lisvane Cardiff South Glamorgan CF14 0JB Wales |
Director Name | Mr Timothy Stevenson Hall |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | La Source Harewood Road Collingham Wetherby West Yorkshire LS22 5NE |
Director Name | Mr James Stuart Lawrie |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodthorpe 1 Padley Hill Grindleford West Yorkshire S32 2HQ |
Director Name | Mr Maurice McBride |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundas & Wilson Cs Llp (Ref:Djc) Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Timothy Stevenson Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT |
Website | www.jcwuk.co.uk |
---|
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £11,008,192 |
Gross Profit | £2,733,351 |
Net Worth | £1,727,835 |
Cash | £4,227 |
Current Liabilities | £2,742,262 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 January 2016 | Administrator's progress report to 28 November 2015 (71 pages) |
4 January 2016 | Notice of move from Administration to Dissolution on 22 December 2015 (71 pages) |
3 July 2015 | Administrator's progress report to 28 May 2015 (56 pages) |
15 January 2015 | Notice of extension of period of Administration (1 page) |
15 January 2015 | Administrator's progress report to 28 November 2014 (57 pages) |
12 August 2014 | Administrator's progress report to 12 July 2014 (80 pages) |
7 April 2014 | Notice of deemed approval of proposals (157 pages) |
13 March 2014 | Statement of administrator's proposal (72 pages) |
11 March 2014 | Statement of affairs with form 2.14B (31 pages) |
24 January 2014 | Registered 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 2014 | Appointment of an administrator (1 page) |
28 November 2013 | Termination of appointment of James Lawrie as a director (2 pages) |
29 October 2013 | Termination of appointment of Maurice Mcbride as a director (1 page) |
11 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders Statement of capital on 2013-06-11
|
10 June 2013 | Termination of appointment of Timothy Hall as a secretary (1 page) |
14 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Section 519 (1 page) |
9 May 2013 | Auditor's resignation (1 page) |
18 February 2013 | Full accounts made up to 31 December 2011 (22 pages) |
10 January 2013 | Termination of appointment of Wayne Abuzaid as a director (2 pages) |
17 October 2012 | Termination of appointment of Timothy Hall as a director (2 pages) |
9 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Termination of appointment of David Jones as a director (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
18 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (8 pages) |
27 October 2010 | Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages) |
11 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
18 January 2010 | Appointment of Mr Maurice Mcbride as a director (3 pages) |
12 January 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
24 December 2009 | Duplicate mortgage certificatecharge no:4 (8 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2009 | Appointment of James Stuart Lawrie as a director (3 pages) |
21 December 2009 | Termination of appointment of Ian Warfield as a director (2 pages) |
21 December 2009 | Appointment of Timothy Stevenson Hall as a director (3 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Termination of appointment of David Jones as a secretary (2 pages) |
21 December 2009 | Appointment of Timothy Stevenson Hall as a secretary (3 pages) |
21 December 2009 | Registered office address changed from the Conifers Filton Road, Hambrook Bristol BS16 1QG on 21 December 2009 (1 page) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
12 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 April 2009 | Return made up to 27/04/09; full list of members (4 pages) |
23 February 2009 | Full accounts made up to 30 September 2008 (22 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (23 pages) |
2 May 2008 | Return made up to 27/04/08; full list of members (4 pages) |
9 October 2007 | Return made up to 27/04/07; full list of members (2 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (21 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (20 pages) |
18 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (20 pages) |
13 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (20 pages) |
14 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
23 December 2003 | Return made up to 30/04/03; full list of members (7 pages) |
5 June 2003 | Full accounts made up to 30 September 2002 (20 pages) |
9 August 2002 | Full accounts made up to 30 September 2001 (19 pages) |
1 May 2002 | Return made up to 30/04/02; full list of members
|
3 October 2001 | Auditor's resignation (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page) |
30 July 2001 | Full accounts made up to 30 September 2000 (18 pages) |
1 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
2 October 2000 | Full accounts made up to 30 September 1999 (21 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Return made up to 30/04/00; full list of members
|
3 August 1999 | Full accounts made up to 30 September 1998 (18 pages) |
25 June 1999 | Return made up to 30/04/99; full list of members
|
8 January 1999 | Auditor's resignation (1 page) |
1 October 1998 | Location of register of directors' interests (1 page) |
1 October 1998 | Location of register of members (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 100 regent st kingswood bristol bs 152 (1 page) |
1 October 1998 | Full accounts made up to 30 September 1997 (16 pages) |
22 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 January 1998 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
7 May 1997 | Return made up to 30/04/97; full list of members
|
31 October 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
12 July 1996 | Return made up to 30/04/96; no change of members (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
16 June 1995 | New director appointed (2 pages) |
9 June 1995 | Return made up to 30/04/95; no change of members (4 pages) |
20 December 1988 | Particulars of mortgage/charge (3 pages) |
23 August 1988 | Memorandum and Articles of Association (7 pages) |
10 August 1988 | Company name changed\certificate issued on 10/08/88 (2 pages) |
28 June 1988 | Incorporation (9 pages) |