Company NameJ J Finishing Limited
Company StatusDissolved
Company Number07394583
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 7 months ago)
Dissolution Date15 April 2015 (9 years ago)
Previous NameSherwood Print Limited

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Christopher Mathers
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(1 year, 5 months after company formation)
Appointment Duration3 years (closed 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Centre Great North Way
Nether Poppleton
York
YO26 6RB
Director NameMr James Edward Mathers
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Centre Great North Way
Nether Poppleton
York
YO26 6RB
Director NameMr Gabriel Henry Ravenwood
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kinlet Road
Nottingham
NG5 5JT
Director NameMrs Diane O'Neill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Sherbrook Business Centre
Sherbrook Road
Nottingham
NG5 6AT

Location

Registered AddressWestminster Business Centre Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 April 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
7 January 2014Registered office address changed from Phoenix Works Vernon Road Nottingham NG6 0BX United Kingdom on 7 January 2014 (2 pages)
7 January 2014Registered office address changed from Phoenix Works Vernon Road Nottingham NG6 0BX United Kingdom on 7 January 2014 (2 pages)
4 November 2013Appointment of a voluntary liquidator (1 page)
4 November 2013Statement of affairs with form 4.19 (8 pages)
4 November 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
19 June 2013Application to strike the company off the register (2 pages)
29 December 2012Registered office address changed from Unit 5 Sherbrook Business Centre Sherbrook Road Nottingham NG5 6AT United Kingdom on 29 December 2012 (1 page)
29 December 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-12-29
  • GBP 100
(4 pages)
29 December 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-12-29
  • GBP 100
(4 pages)
21 August 2012Appointment of Mr James Mathers as a director on 1 August 2012 (2 pages)
21 August 2012Appointment of Mr James Mathers as a director on 1 August 2012 (2 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 August 2012Company name changed sherwood print LIMITED\certificate issued on 09/08/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-01
(3 pages)
27 March 2012Appointment of Mr Christopher Mathers as a director on 23 March 2012 (2 pages)
27 March 2012Termination of appointment of Diane O'neill as a director on 23 March 2012 (1 page)
7 November 2011Termination of appointment of Gabriel Henry Ravenwood as a director on 1 January 2011 (1 page)
7 November 2011Accounts made up to 31 October 2011 (2 pages)
7 November 2011Appointment of Mrs Diane O'neill as a director on 1 January 2011 (2 pages)
7 November 2011Appointment of Mrs Diane O'neill as a director on 1 January 2011 (2 pages)
7 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
7 November 2011Termination of appointment of Gabriel Henry Ravenwood as a director on 1 January 2011 (1 page)
7 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
1 October 2010Incorporation (22 pages)