Company NameJ C W Service Limited
Company StatusDissolved
Company Number02440566
CategoryPrivate Limited Company
Incorporation Date7 November 1989(34 years, 5 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NameJ C W (Services) Limited

Business Activity

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

Directors

Director NameWayne Ernest Abuzaid
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(2 years after company formation)
Appointment Duration21 years, 1 month (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 Michael Anthony Barling
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 1993)
RoleElectrical Engineer
Correspondence Address1 Staunton Fields
Whitchurch
Bristol
Avon
BS14 0QD
Director NameMr David Andrew Jones
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(2 years after company formation)
Appointment Duration20 years, 4 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
Appointed12 November 1991(2 years after company formation)
Appointment Duration18 years (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
Appointed12 November 1991(2 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 January 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(3 years after company formation)
Appointment DurationResigned same day (resigned 09 November 1992)
RoleCompany Director
Correspondence AddressEngine House 8 Hollywood Road
Bristol
Avon
BS4 4LF
Secretary NameMr David Andrew Jones
NationalityBritish
StatusResigned
Appointed09 November 1992(3 years 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 NameDavid Roger Jones
NationalityBritish
StatusResigned
Appointed01 September 1993(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 May 1996)
RoleEngineer
Correspondence AddressGlendale 46 Fairway
Brislington
Bristol
BS4 5DF
Director NameMr Timothy Stevenson Hall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed04 December 2009(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Seasons House Astley Lane Trading Estate
Swillington
Leeds
Yorkshire
LS26 8XT
Director NameMr Timothy Stevenson Hall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Seasons House Astley Lane Trading Estate
Swillington
Leeds
Yorkshire
LS26 8XT
Director NameMr James Stuart Lawrie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(20 years, 1 month 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 NameMaurice McBide
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(20 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAm Bruach Fore Road
Kippen
FK8 3DT
Scotland
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(20 years, 1 month 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(20 years, 1 month 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

Location

Registered AddressFour Seasons House Astley Lane Trading Estate
Swillington
Leeds
Yorkshire
LS26 8XT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaSwillington

Shareholders

30.1k at £1J.w.a. LTD
99.92%
Ordinary
25 at £1David Roger Jones
0.08%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (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)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 April 2013Annual return made up to 12 November 2012 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 30,100
(4 pages)
10 January 2013Termination of appointment of Wayne Abuzaid as a director (2 pages)
21 December 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 October 2012Termination of appointment of Timothy Hall as a secretary (2 pages)
17 October 2012Termination of appointment of Timothy Hall as a director (2 pages)
5 April 2012Termination of appointment of David Jones as a director (1 page)
22 November 2011Termination of appointment of Timothy Hall as a director (1 page)
22 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (9 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (10 pages)
16 November 2010Termination of appointment of Maurice Mcbide as a director (1 page)
27 October 2010Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages)
24 February 2010Registered office address changed from Four Seasons House Astley Lane Trading Estate Swillington Leeds West Yorkshire LS26 8XT on 24 February 2010 (1 page)
24 February 2010Appointment of Mr Tim Hall as a director (2 pages)
24 February 2010Director's details changed for Ian Joseph Warfield on 10 December 2009 (2 pages)
24 February 2010Appointment of Mr Maurice Mcbride as a director (2 pages)
24 February 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for David Andrew Jones on 10 December 2009 (2 pages)
23 February 2010Director's details changed for Wayne Ernest Abuzaid on 10 December 2009 (2 pages)
10 February 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
18 January 2010Appointment of Maurice Mcbide as a director (3 pages)
12 January 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 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 2009Registered office address changed from Houghton Stone the Conifers Filton Road, Hambrook Bristol BS16 1QG on 21 December 2009 (1 page)
21 December 2009Termination of appointment of David Jones as a secretary (2 pages)
21 December 2009Termination of appointment of Ian Warfield as a director (2 pages)
21 December 2009Appointment of Timothy Stevenson Hall as a secretary (3 pages)
21 December 2009Appointment of Timothy Stevenson Hall as a director (3 pages)
20 March 2009Accounts for a dormant company made up to 30 September 2008 (8 pages)
23 February 2009Return made up to 12/11/08; full list of members (4 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (8 pages)
2 May 2008Return made up to 12/11/07; full list of members (4 pages)
18 July 2007Accounts for a dormant company made up to 30 September 2006 (8 pages)
25 April 2007Return made up to 12/11/06; full list of members (3 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
23 January 2006Return made up to 12/11/05; full list of members (3 pages)
7 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
1 February 2005Return made up to 12/11/04; full list of members (7 pages)
1 June 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
24 December 2003Return made up to 12/11/03; full list of members (7 pages)
11 April 2003Accounts for a dormant company made up to 30 September 2002 (7 pages)
10 December 2002Return made up to 12/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
26 January 2002Registered office changed on 26/01/02 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page)
3 October 2001Auditor's resignation (1 page)
30 July 2001Full accounts made up to 30 September 2000 (10 pages)
22 November 2000Return made up to 12/11/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
10 January 2000Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 1999Full accounts made up to 30 September 1998 (14 pages)
4 August 1999Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
12 April 1999Return made up to 12/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 1999Auditor's resignation (1 page)
3 November 1998Full accounts made up to 31 December 1997 (15 pages)
1 October 1998Registered office changed on 01/10/98 from: 100 regent street kingswood bristol BS15 2HP (1 page)
1 October 1998Location of register of members (1 page)
1 October 1998Location of register of directors' interests (1 page)
6 February 1998Ad 22/12/97--------- £ si 30000@1=30000 £ ic 100/30100 (2 pages)
6 February 1998£ nc 1000/100000 06/02/97 (1 page)
6 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 February 1998Accounts for a small company made up to 31 December 1996 (10 pages)
14 January 1998Return made up to 12/11/97; full list of members (6 pages)
4 December 1996Return made up to 12/11/96; no change of members (4 pages)
4 December 1996Director resigned (1 page)
31 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
10 November 1995Return made up to 12/11/95; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
2 December 1993Director resigned;new director appointed (2 pages)
7 February 1990Company name changed\certificate issued on 07/02/90 (2 pages)
7 November 1989Incorporation (11 pages)