Company NameJ.S.W (UK) Limited
Company StatusDissolved
Company Number05058333
CategoryPrivate Limited Company
Incorporation Date27 February 2004(20 years, 1 month ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Daniel John Wadkin
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Peacock Avenue
Wakefield
West Yorkshire
WF2 0EG
Director NameMr John Stuart Wadkin
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Thornes Moor Road
Wakefield
WF2 8PX
Secretary NameMr John Stuart Wadkin
NationalityBritish
StatusClosed
Appointed27 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Thornes Moor Road
Wakefield
WF2 8PX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 3b, Diamond Business Park
Thornes Moor Road
Wakefield
WF2 8PT
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2008Return made up to 27/02/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 27/02/07; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 27/02/06; full list of members (7 pages)
27 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 May 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
27 February 2004Secretary resigned (1 page)