Company NameJ C W (South) Air Conditioning Limited
Company StatusDissolved
Company Number02969925
CategoryPrivate Limited Company
Incorporation Date21 September 1994(29 years, 7 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr Ian Joseph Warfield
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(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
Appointed21 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMendip House Wells Road
Draycott
Cheddar
Somerset
BS27 3SN
Director NameChristopher John Parker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(4 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address2 Arundel Close
Tonbridge
Kent
TN9 2UG
Director NameMr David Andrew Jones
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2012)
RoleAir Conditioning Engineer
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 December 1994(3 months, 1 week after company formation)
Appointment Duration18 years (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(15 years, 2 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(15 years, 2 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(15 years, 2 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(15 years, 2 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
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Shareholders

45.3k at £1J.w.a. LTD
100.00%
Ordinary

Accounts

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

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 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)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 45,300
(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)
31 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (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)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
28 September 2011Annual return made up to 21 September 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)
12 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (8 pages)
10 February 2010Accounts for a dormant company made up to 30 September 2009 (8 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)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2009Termination of appointment of David Jones as a secretary (2 pages)
21 December 2009Registered office address changed from Houghton Stone the Conifers Filton Road Hambrook Bristol BS16 1QC on 21 December 2009 (1 page)
21 December 2009Appointment of Timothy Stevenson Hall as a secretary (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 2009Appointment of James Stuart Lawrie as a director (3 pages)
6 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
20 March 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
23 February 2009Return made up to 21/09/08; full list of members (4 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (11 pages)
2 May 2008Return made up to 21/09/07; full list of members (4 pages)
18 July 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
25 April 2007Return made up to 21/09/06; full list of members (2 pages)
2 August 2006Accounts for a dormant company made up to 30 September 2005 (7 pages)
27 September 2005Return made up to 21/09/05; full list of members (3 pages)
7 June 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
24 September 2004Return made up to 21/09/04; full list of members (7 pages)
28 May 2004Accounts for a dormant company made up to 30 September 2003 (14 pages)
24 December 2003Return made up to 21/09/03; 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 21/09/02; full list of members (7 pages)
9 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
28 March 2002Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/03/02
  • 363(353) ‐ Location of register of members address changed
(7 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 2001Accounts made up to 30 September 2000 (10 pages)
22 November 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2000Accounts made up to 30 September 1999 (11 pages)
8 November 1999Return made up to 21/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 August 1999Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
4 August 1999Accounts made up to 30 September 1998 (14 pages)
8 January 1999Auditor's resignation (1 page)
5 November 1998Return made up to 21/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 November 1998Accounts made up to 31 December 1997 (14 pages)
1 October 1998Location of register of members (1 page)
1 October 1998Location of register of directors' interests (1 page)
1 October 1998Registered office changed on 01/10/98 from: 100 regent street kingswood bristol BS15 2HP (1 page)
3 February 1998Accounts for a small company made up to 31 December 1996 (10 pages)
20 January 1998Return made up to 21/09/97; full list of members (6 pages)
5 August 1997Director resigned (1 page)
23 January 1997Ad 20/12/96--------- £ si 45000@1=45000 £ ic 300/45300 (2 pages)
31 December 1996£ nc 1000/100000 03/12/96 (1 page)
31 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 October 1996Return made up to 21/09/96; no change of members (6 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (11 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
19 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
21 September 1994Incorporation (13 pages)