Company NameJ Owen Enterprises Limited
Company StatusDissolved
Company Number06835602
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date26 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr Jamie Thomas Owen
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2009(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address9 Celandine Grove
Darfield
Barnsley
South Yorks
S73 9JQ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Jamie Owen
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,014
Cash£3,868
Current Liabilities£61,187

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 June 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
26 June 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
5 November 2014Appointment of a voluntary liquidator (1 page)
5 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
5 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
5 November 2014Appointment of a voluntary liquidator (1 page)
5 November 2014Court order insolvency:re court order block transfer replacement of liq (20 pages)
5 November 2014Court order insolvency:re court order block transfer replacement of liq (20 pages)
11 July 2014Liquidators statement of receipts and payments to 6 May 2014 (17 pages)
11 July 2014Liquidators statement of receipts and payments to 6 May 2014 (17 pages)
11 July 2014Liquidators' statement of receipts and payments to 6 May 2014 (17 pages)
11 July 2014Liquidators' statement of receipts and payments to 6 May 2014 (17 pages)
19 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
21 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2013Statement of affairs with form 4.19 (9 pages)
21 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Statement of affairs with form 4.19 (9 pages)
21 May 2013Appointment of a voluntary liquidator (1 page)
25 April 2013Registered office address changed from , Unit 13 Aspen Court Aspen Way, Centurion Business Park, Rotherham, South Yorkshire, S60 1FB, United Kingdom on 25 April 2013 (2 pages)
25 April 2013Registered office address changed from , Unit 13 Aspen Court Aspen Way, Centurion Business Park, Rotherham, South Yorkshire, S60 1FB, United Kingdom on 25 April 2013 (2 pages)
25 April 2013Registered office address changed from Unit 13 Aspen Court Aspen Way Centurion Business Park Rotherham South Yorkshire S60 1FB United Kingdom on 25 April 2013 (2 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Registered office address changed from , 15 Clough Road, Masborough, Rotherham, South Yorkshire, S61 1RE, England on 31 October 2012 (1 page)
31 October 2012Registered office address changed from 15 Clough Road Masborough Rotherham South Yorkshire S61 1RE England on 31 October 2012 (1 page)
31 October 2012Registered office address changed from , 15 Clough Road, Masborough, Rotherham, South Yorkshire, S61 1RE, England on 31 October 2012 (1 page)
25 October 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 2 (9 pages)
30 March 2012Registered office address changed from , 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, England on 30 March 2012 (1 page)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1,000
(3 pages)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1,000
(3 pages)
30 March 2012Registered office address changed from , 39-43 Bridge Street, Swinton, Mexborough, S64 8AP, England on 30 March 2012 (1 page)
30 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-30
  • GBP 1,000
(3 pages)
30 March 2012Registered office address changed from 39-43 Bridge Street Swinton Mexborough S64 8AP England on 30 March 2012 (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Jamie Owen on 2 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Jamie Owen on 2 March 2010 (2 pages)
18 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Mr Jamie Owen on 2 March 2010 (2 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 May 2009Director's change of particulars / jamie owen / 06/04/2009 (1 page)
16 May 2009Director's change of particulars / jamie owen / 06/04/2009 (1 page)
3 March 2009Incorporation (13 pages)
3 March 2009Incorporation (13 pages)