Company NameJ J S Joinery Limited
Company StatusDissolved
Company Number04792505
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)
Dissolution Date11 July 2011 (12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMr James Robert Shiels
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address44 Brown Berrie Avenue
Horsforth
Leeds
LS18 5PN
Secretary NameJames Robert Shiels
NationalityBritish
StatusClosed
Appointed23 April 2009(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 11 July 2011)
RoleCompany Director
Correspondence Address44 Brownberrie Avenue
Horsforth
Leeds
West Yorkshire
LS18 5PN
Director NameJulie Shiels
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleSecretary
Correspondence Address44 Brown Berrie Avenue
Horsforth
Leeds
LS18 5PN
Secretary NameJulie Shiels
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address44 Brown Berrie Avenue
Horsforth
Leeds
LS18 5PN

Location

Registered Address8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£39,743
Cash£12,620
Current Liabilities£68,368

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2011Final Gazette dissolved following liquidation (1 page)
11 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2011Liquidators statement of receipts and payments to 31 March 2011 (5 pages)
11 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
24 September 2010Notice of ceasing to act as a voluntary liquidator (5 pages)
24 September 2010Appointment of a voluntary liquidator (1 page)
24 September 2010Notice of ceasing to act as a voluntary liquidator (5 pages)
24 September 2010Appointment of a voluntary liquidator (1 page)
29 April 2010Registered office address changed from Unit 1 Prospect Works 199 Whitehall Road Leeds West Yorkshire LS12 6EZ on 29 April 2010 (1 page)
29 April 2010Registered office address changed from Unit 1 Prospect Works 199 Whitehall Road Leeds West Yorkshire LS12 6EZ on 29 April 2010 (1 page)
27 April 2010Appointment of a voluntary liquidator (1 page)
27 April 2010Statement of affairs with form 4.19 (6 pages)
27 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2010Statement of affairs with form 4.19 (6 pages)
27 April 2010Appointment of a voluntary liquidator (1 page)
27 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-31
(1 page)
21 September 2009Return made up to 09/06/09; full list of members (3 pages)
21 September 2009Return made up to 09/06/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Appointment terminated director and secretary julie shiels (1 page)
30 April 2009Secretary appointed james robert shiels (2 pages)
30 April 2009Secretary appointed james robert shiels (2 pages)
30 April 2009Appointment Terminated Director and Secretary julie shiels (1 page)
23 February 2009Return made up to 09/06/08; full list of members (4 pages)
23 February 2009Return made up to 09/06/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 September 2007Return made up to 09/06/07; full list of members (7 pages)
13 September 2007Return made up to 09/06/07; full list of members (7 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 July 2006Return made up to 09/06/06; full list of members (7 pages)
12 July 2006Return made up to 09/06/06; full list of members (7 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 February 2006Registered office changed on 21/02/06 from: unit 11 winker green mills stanningley road leeds west yorkshire LS12 3BB (1 page)
21 February 2006Registered office changed on 21/02/06 from: unit 11 winker green mills stanningley road leeds west yorkshire LS12 3BB (1 page)
22 September 2005Return made up to 09/06/05; full list of members (7 pages)
22 September 2005Return made up to 09/06/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 August 2004Return made up to 09/06/04; full list of members (7 pages)
5 August 2004Return made up to 09/06/04; full list of members (7 pages)
31 July 2003Ad 09/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
31 July 2003Ad 09/06/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
9 June 2003Incorporation (18 pages)
9 June 2003Incorporation (18 pages)