Company NameJ & E Cox Limited
Company StatusDissolved
Company Number06652041
CategoryPrivate Limited Company
Incorporation Date21 July 2008(15 years, 9 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Harrod James Arthur Cox
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Beech Avenue
Bourne
Lincolnshire
PE10 9RB
Secretary NameMrs Evelyn Angela Kettle Cox
StatusClosed
Appointed21 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address127 Beech Avenue
Bourne
Lincolnshire
PE10 9RB
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2008(same day as company formation)
Correspondence AddressTernion Court 264 - 268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

75 at £1Harrod James Arthur Cox
75.00%
Ordinary
25 at £1Evelyn Angela Kettle Cox
25.00%
Ordinary

Financials

Year2014
Net Worth£1,977
Cash£571
Current Liabilities£25,518

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 October 2015Final Gazette dissolved following liquidation (1 page)
13 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2015Liquidators statement of receipts and payments to 1 July 2015 (23 pages)
13 July 2015Return of final meeting in a creditors' voluntary winding up (20 pages)
13 July 2015Liquidators' statement of receipts and payments to 1 July 2015 (23 pages)
13 July 2015Liquidators statement of receipts and payments to 1 July 2015 (23 pages)
3 December 2014Appointment of a voluntary liquidator (1 page)
3 December 2014Statement of affairs with form 4.19 (6 pages)
21 November 2014Registered office address changed from 127 Beech Avenue Bourne Lincolnshire PE10 9RB to 8 High Street Yarm Stockton on Tees TS15 9AE on 21 November 2014 (2 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2014Voluntary strike-off action has been suspended (1 page)
2 July 2014Voluntary strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
1 May 2014Application to strike the company off the register (3 pages)
30 October 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2012Compulsory strike-off action has been discontinued (1 page)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 December 2011Compulsory strike-off action has been suspended (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2010Director's details changed for Harrod James Arthur Cox on 21 July 2010 (2 pages)
9 September 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
(4 pages)
9 September 2010Secretary's details changed for Evelyn Angela Kettle Cox on 21 July 2010 (1 page)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2009Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 April 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
21 July 2008Incorporation (18 pages)
21 July 2008Appointment terminated secretary aldbury secretaries LIMITED (1 page)