Company NameJ W Seating Solutions Ltd
Company StatusDissolved
Company Number07227800
CategoryPrivate Limited Company
Incorporation Date19 April 2010(13 years, 11 months ago)
Dissolution Date30 September 2016 (7 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr John Dennis Walker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address281 Stroud Avenue
Willenhall
West Midlands
WV12 4DA
Director NameMrs Shona Marie Jones
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2014(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 30 September 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address87 Dudley Road
Halesowen
West Midlands
B63 3NS

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£595
Cash£5,436
Current Liabilities£41,319

Accounts

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

Filing History

30 September 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Final Gazette dissolved following liquidation (1 page)
30 June 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
30 June 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
2 October 2015Liquidators' statement of receipts and payments to 30 July 2015 (16 pages)
2 October 2015Liquidators' statement of receipts and payments to 30 July 2015 (16 pages)
2 October 2015Liquidators statement of receipts and payments to 30 July 2015 (16 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
13 August 2014Registered office address changed from 9 Barton Lane Wall Heath Kingswinford West Midlands DY6 9EX to 93 Queen Street Sheffield South Yorkshire S1 1WF on 13 August 2014 (2 pages)
13 August 2014Registered office address changed from 9 Barton Lane Wall Heath Kingswinford West Midlands DY6 9EX to 93 Queen Street Sheffield South Yorkshire S1 1WF on 13 August 2014 (2 pages)
11 August 2014Statement of affairs with form 4.19 (6 pages)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-31
(1 page)
11 August 2014Statement of affairs with form 4.19 (6 pages)
5 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(4 pages)
5 May 2014Director's details changed for Mr John Dennis Walker on 1 May 2014 (2 pages)
5 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 1
(4 pages)
5 May 2014Director's details changed for Mr John Dennis Walker on 1 May 2014 (2 pages)
5 May 2014Director's details changed for Mr John Dennis Walker on 1 May 2014 (2 pages)
10 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 February 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 February 2014Appointment of Shona Marie Jones as a director (3 pages)
7 February 2014Appointment of Shona Marie Jones as a director (3 pages)
13 January 2014Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England on 13 January 2014 (2 pages)
13 January 2014Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF England on 13 January 2014 (2 pages)
16 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
12 February 2013Director's details changed for Mr John Dennis Walker on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr John Dennis Walker on 12 February 2013 (2 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
25 April 2012Director's details changed for Mr John Dennis Walker on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Mr John Dennis Walker on 25 April 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
12 October 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
18 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
28 June 2010Registered office address changed from King Charles House Castle Hill Dudley West Midlands DY1 4PS England on 28 June 2010 (1 page)
28 June 2010Registered office address changed from King Charles House Castle Hill Dudley West Midlands DY1 4PS England on 28 June 2010 (1 page)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
19 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)