Company NameRussell Jones & Walker Limited
Company StatusDissolved
Company Number04225001
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid John Ludlow Whitmore
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6LJ
Director NameMs Alison Louise Wilford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2019(18 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 27 April 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6LJ
Director NameSarah Lynette Webb
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCapel Cross
Grovehurst Lane, Horsmonden
Tonbridge
Kent
TN12 8BB
Secretary NameSimone Sonia Kilka
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHaleswood
25b Townsend Drive
St Albans
AL3 5RF
Secretary NameWayne Leroy Murrell
NationalityBritish
StatusResigned
Appointed06 March 2007(5 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 June 2007)
RoleCompany Director
Correspondence Address13 Laing House
Comber Grove Camberwell
London
SE5 0LF
Secretary NameEllida Joan Dawes
NationalityBritish
StatusResigned
Appointed25 June 2007(6 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Little Holt
Onslow Crescent
Woking
Surrey
GU22 7AU
Secretary NameMiss Rebecca Anne Bell
StatusResigned
Appointed13 December 2010(9 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2016)
RoleCompany Director
Correspondence Address50-52 Chancery Lane
London
WC2A 1HL
Director NameMr Jonathan Neil Kinsella
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(9 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 August 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address50-52 Chancery Lane
London
WC2A 1HL
Director NameMr John Martin Webber
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2016(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ

Contact

Websitewww.rjw.co.uk
Telephone0808 1758000
Telephone regionFreephone

Location

Registered Address58 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
27 January 2021Application to strike the company off the register (1 page)
11 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
11 January 2021Cessation of John Martin Webber as a person with significant control on 12 December 2020 (1 page)
11 January 2021Notification of Slater & Gordon (Uk) 1 Limited as a person with significant control on 12 December 2020 (2 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
22 October 2019Appointment of Alison Louise Wilford as a director on 15 October 2019 (2 pages)
22 October 2019Appointment of David John Ludlow Whitmore as a director on 15 October 2019 (2 pages)
22 October 2019Termination of appointment of John Martin Webber as a director on 22 October 2019 (1 page)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
8 May 2019Compulsory strike-off action has been discontinued (1 page)
7 May 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
12 March 2019Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page)
11 March 2019Registered office address changed from 50-52 Chancery Lane London WC2A 1HL to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page)
11 March 2019Register inspection address has been changed to 90 High Holborn London WC1V 6LJ (1 page)
11 March 2019Register(s) moved to registered inspection location 90 High Holborn London WC1V 6LJ (1 page)
11 March 2019Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to 58 Mosley Street Manchester M2 3HZ on 11 March 2019 (1 page)
11 March 2019Register inspection address has been changed from 90 High Holborn London WC1V 6LJ England to 90 High Holborn London WC1V 6LJ (1 page)
12 July 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
8 June 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
20 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 August 2016Appointment of Mr John Martin Webber as a director on 19 August 2016 (2 pages)
19 August 2016Termination of appointment of Jonathan Neil Kinsella as a director on 19 August 2016 (1 page)
19 August 2016Appointment of Mr John Martin Webber as a director on 19 August 2016 (2 pages)
19 August 2016Termination of appointment of Jonathan Neil Kinsella as a director on 19 August 2016 (1 page)
8 August 2016Termination of appointment of Rebecca Anne Bell as a secretary on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Rebecca Anne Bell as a secretary on 8 August 2016 (1 page)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
16 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
8 September 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
17 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
22 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
22 August 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
14 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 November 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
15 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
11 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (3 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
24 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
21 February 2011Appointment of Mr Jonathan Neil Kinsella as a director (2 pages)
21 February 2011Appointment of Mr Jonathan Neil Kinsella as a director (2 pages)
21 February 2011Termination of appointment of Sarah Webb as a director (1 page)
21 February 2011Termination of appointment of Sarah Webb as a director (1 page)
13 December 2010Termination of appointment of Ellida Dawes as a secretary (1 page)
13 December 2010Appointment of Miss Rebecca Anne Bell as a secretary (1 page)
13 December 2010Termination of appointment of Ellida Dawes as a secretary (1 page)
13 December 2010Appointment of Miss Rebecca Anne Bell as a secretary (1 page)
20 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
4 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 August 2009Registered office changed on 24/08/2009 from 80-86 grays inn road london WC1X 8NH (1 page)
24 August 2009Registered office changed on 24/08/2009 from 80-86 grays inn road london WC1X 8NH (1 page)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
18 July 2008Return made up to 30/05/08; no change of members (6 pages)
18 July 2008Return made up to 30/05/08; no change of members (6 pages)
4 June 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
4 June 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
6 July 2007New secretary appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Secretary resigned (1 page)
6 July 2007New secretary appointed (2 pages)
21 June 2007Return made up to 30/05/07; no change of members (6 pages)
21 June 2007Return made up to 30/05/07; no change of members (6 pages)
8 May 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
8 May 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
13 April 2007New secretary appointed (2 pages)
13 April 2007New secretary appointed (2 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
20 September 2006Return made up to 30/05/06; full list of members (6 pages)
20 September 2006Return made up to 30/05/06; full list of members (6 pages)
27 January 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
27 January 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
8 June 2005Return made up to 30/05/05; full list of members (6 pages)
8 June 2005Return made up to 30/05/05; full list of members (6 pages)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
9 June 2004Return made up to 30/05/04; full list of members (6 pages)
9 June 2004Return made up to 30/05/04; full list of members (6 pages)
13 January 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
13 January 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
1 December 2003Secretary's particulars changed (1 page)
1 December 2003Secretary's particulars changed (1 page)
20 August 2003Secretary's particulars changed (1 page)
20 August 2003Secretary's particulars changed (1 page)
1 July 2003Return made up to 30/05/03; full list of members (6 pages)
1 July 2003Return made up to 30/05/03; full list of members (6 pages)
29 November 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
29 November 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
16 June 2002Return made up to 30/05/02; full list of members (6 pages)
16 June 2002Return made up to 30/05/02; full list of members (6 pages)
15 April 2002Registered office changed on 15/04/02 from: 6TH floor swinton house 324 grays inn road london WC1X 8DH (1 page)
15 April 2002Registered office changed on 15/04/02 from: 6TH floor swinton house 324 grays inn road london WC1X 8DH (1 page)
30 May 2001Incorporation (23 pages)
30 May 2001Incorporation (23 pages)