Company NameJohn Streets Joinery Limited
Company StatusDissolved
Company Number04824747
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John Edward Streets
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleJoiner & Builder
Country of ResidenceEngland
Correspondence Address24 Throxenby Lane
Scarborough
North Yorkshire
YO12 5HW
Secretary NamePauline Christina Streets
NationalityBritish
StatusClosed
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Throxenby Lane
Scarborough
North Yorkshire
YO12 5HW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01723 371649
Telephone regionScarborough

Location

Registered Address24 Throxenby Lane
Scarborough
North Yorkshire
YO12 5HW
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishNewby and Scalby
WardNewby
Built Up AreaScarborough

Shareholders

1 at £1John Edward Streets
100.00%
Ordinary

Financials

Year2014
Net Worth-£495
Cash£4,870
Current Liabilities£17,433

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
8 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 October 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
22 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
22 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
14 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Register(s) moved to registered inspection location (1 page)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for John Edward Streets on 1 January 2010 (2 pages)
27 July 2010Director's details changed for John Edward Streets on 1 January 2010 (2 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
27 July 2010Register inspection address has been changed (1 page)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 July 2009Location of debenture register (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Return made up to 08/07/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Return made up to 08/07/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 July 2007Return made up to 08/07/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 August 2006Return made up to 08/07/06; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 July 2005Return made up to 08/07/05; full list of members (6 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 September 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
23 August 2004Return made up to 08/07/04; full list of members (6 pages)
14 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2003New director appointed (2 pages)
14 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Incorporation (17 pages)