Company NameJ Wood Joiners & Builders Limited
Company StatusDissolved
Company NumberSC286273
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Dissolution Date10 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Berry Robertson Wood
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2005(1 day after company formation)
Appointment Duration16 years, 8 months (closed 10 February 2022)
RoleJoiner
Country of ResidenceScotland
Correspondence Address34 East Craigs Wynd
Edinburgh
Midlothian
EH12 8HJ
Scotland
Secretary NameChristine Fiona Wood
NationalityBritish
StatusClosed
Appointed16 June 2005(1 day after company formation)
Appointment Duration16 years, 8 months (closed 10 February 2022)
RoleCompany Director
Correspondence Address34 East Craigs Wynd
Edinburgh
Midlothian
EH12 8HJ
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Office 20 Stirling Business Centre
Wellgreen Place
Stirling
FK8 2DZ
Scotland
ConstituencyStirling
WardStirling West

Financials

Year2013
Net Worth£69
Cash£41,817
Current Liabilities£103,970

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 February 2022Final Gazette dissolved following liquidation (1 page)
10 November 2021Final account prior to dissolution in a winding-up by the court (8 pages)
16 September 2015Notice of winding up order (1 page)
16 September 2015Registered office address changed from 5 Kings Court Falkirk FK1 1PG to C/O Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 16 September 2015 (2 pages)
16 September 2015Court order notice of winding up (1 page)
16 September 2015Registered office address changed from 5 Kings Court Falkirk FK1 1PG to C/O Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 16 September 2015 (2 pages)
16 September 2015Notice of winding up order (1 page)
16 September 2015Court order notice of winding up (1 page)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 40
(4 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 40
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 40
(4 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 40
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 June 2010Director's details changed for John Berry Robertson Wood on 15 June 2010 (2 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for John Berry Robertson Wood on 15 June 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
16 June 2009Return made up to 15/06/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
14 February 2009Registered office changed on 14/02/2009 from suite 2, 2 lint riggs falkirk FK1 1DG (1 page)
14 February 2009Registered office changed on 14/02/2009 from suite 2, 2 lint riggs falkirk FK1 1DG (1 page)
15 July 2008Return made up to 15/06/08; full list of members (3 pages)
15 July 2008Return made up to 15/06/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 August 2007Return made up to 15/06/07; full list of members (2 pages)
17 August 2007Return made up to 15/06/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 March 2007Ad 04/01/07--------- £ si 38@1=38 £ ic 2/40 (2 pages)
2 March 2007Ad 04/01/07--------- £ si 38@1=38 £ ic 2/40 (2 pages)
31 October 2006Registered office changed on 31/10/06 from: 100A saughton road north edinburgh EH12 7JN (1 page)
31 October 2006Registered office changed on 31/10/06 from: 100A saughton road north edinburgh EH12 7JN (1 page)
16 September 2006Partic of mort/charge * (3 pages)
16 September 2006Partic of mort/charge * (3 pages)
25 July 2006Return made up to 15/06/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
(6 pages)
25 July 2006Return made up to 15/06/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
(6 pages)
20 September 2005Registered office changed on 20/09/05 from: 177/4 craigmillar castle avenue edinburgh EH16 4DN (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005Registered office changed on 20/09/05 from: 177/4 craigmillar castle avenue edinburgh EH16 4DN (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005New director appointed (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
15 June 2005Incorporation (6 pages)
15 June 2005Incorporation (6 pages)