Company NameJ.W.A. Limited
Company StatusDissolved
Company Number02797594
CategoryPrivate Limited Company
Incorporation Date9 March 1993(31 years, 1 month ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Stuart Lawrie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2009(16 years, 9 months after company formation)
Appointment Duration4 years, 6 months (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Seasons House Astley Lane Industrial Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Director NameWayne Ernest Abuzaid
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleAir Conditioning Engineer
Country of ResidenceWales
Correspondence AddressFour Seasons House Astley Lane Industrial Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Director NameMr David Andrew Jones
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
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
Appointed09 March 1993(same day as company formation)
RoleAir Conditioning Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Davids 12 Davids Road
Whitchurch
Bristol
BS14 9JH
Secretary NameMr David Andrew Jones
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMendip House Wells Road
Draycott
Cheddar
Somerset
BS27 3SN
Director NameMr Timothy Stevenson Hall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(16 years, 9 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 Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(16 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltaire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameTimothy Stevenson Hall
NationalityBritish
StatusResigned
Appointed04 December 2009(16 years, 9 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
LS26 8XT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Shareholders

200 at £1Four Seasons Control Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£80,437
Net Worth£329,173
Cash£126
Current Liabilities£111,834

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Termination of appointment of Maurice Mcbride as a director (1 page)
10 June 2013Termination of appointment of Wayne Abuzaid as a director (1 page)
10 June 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 200
(4 pages)
10 June 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-06-10
  • GBP 200
(4 pages)
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 (17 pages)
12 February 2013Termination of appointment of Timothy Hall as a secretary (1 page)
12 February 2013Termination of appointment of Timothy Hall as a director (1 page)
5 April 2012Termination of appointment of David Jones as a director (1 page)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
12 March 2012Director's details changed for Wayne Ernest Abuzaid on 12 March 2012 (2 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (8 pages)
12 March 2012Director's details changed for Mr James Stuart Lawrie on 12 March 2012 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (9 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (9 pages)
6 October 2010Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages)
6 October 2010Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages)
19 May 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (8 pages)
18 January 2010Appointment of Mr Maurice Mcbride as a director (3 pages)
14 January 2010Appointment of James Stuart Lawrie as a director (3 pages)
11 January 2010Appointment of Timothy Stevenson Hall as a director (3 pages)
30 December 2009Termination of appointment of David Jones as a secretary (2 pages)
30 December 2009Termination of appointment of Ian Warfield as a director (2 pages)
30 December 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
30 December 2009Registered office address changed from the Conifers Filton Road, Hambrook Bristol BS16 1QG on 30 December 2009 (1 page)
30 December 2009Appointment of Timothy Stevenson Hall as a secretary (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 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
15 December 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 April 2009Return made up to 08/03/09; full list of members (5 pages)
23 February 2009Full accounts made up to 30 September 2008 (21 pages)
31 July 2008Full accounts made up to 30 September 2007 (24 pages)
2 May 2008Return made up to 08/03/08; full list of members (5 pages)
9 October 2007Return made up to 08/03/07; full list of members (4 pages)
6 August 2007Full accounts made up to 30 September 2006 (21 pages)
2 August 2006Full accounts made up to 30 September 2005 (19 pages)
18 May 2006Return made up to 08/03/06; full list of members (4 pages)
8 August 2005Full accounts made up to 30 September 2004 (20 pages)
2 August 2005Return made up to 08/03/05; full list of members (4 pages)
28 July 2004Full accounts made up to 30 September 2003 (19 pages)
14 May 2004Return made up to 08/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 June 2003Full accounts made up to 30 September 2002 (18 pages)
24 March 2003Return made up to 08/03/03; full list of members (8 pages)
9 August 2002Full accounts made up to 30 September 2001 (19 pages)
28 March 2002Return made up to 08/03/02; full list of members (8 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)
5 June 2001Return made up to 08/03/01; full list of members (7 pages)
2 October 2000Full accounts made up to 30 September 1999 (19 pages)
16 May 2000Return made up to 08/03/00; full list of members (7 pages)
4 August 1999Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
4 August 1999Full accounts made up to 30 September 1998 (18 pages)
12 April 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 January 1999Auditor's resignation (1 page)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
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 street kingswood bristol avon BS15 2HP (1 page)
20 February 1998Accounts for a small company made up to 31 December 1996 (11 pages)
7 May 1997Return made up to 08/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1996Accounts for a small company made up to 31 December 1995 (11 pages)
12 July 1996Return made up to 08/03/96; no change of members (4 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (11 pages)
21 March 1995Return made up to 08/03/95; no change of members (4 pages)
21 April 1994Particulars of mortgage/charge (3 pages)
9 March 1993Incorporation (14 pages)