Company NameJ Watson Property Services Ltd
Company StatusDissolved
Company Number08437410
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years ago)
Dissolution Date22 August 2017 (6 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Director

Director NameMr James William Watson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG

Location

Registered Address3 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland

Shareholders

100 at £1James Watson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
8 May 2017Application to strike the company off the register (3 pages)
16 March 2017Registered office address changed from 271 Neasham Road Darlington County Durham DL1 4DJ to 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 271 Neasham Road Darlington County Durham DL1 4DJ to 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 16 March 2017 (1 page)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (1 page)
30 December 2016Micro company accounts made up to 31 March 2016 (1 page)
27 June 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)