Company NameJotcham & Kendall Limited
Company StatusDissolved
Company Number06732506
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NamesJ & S Seddon Flooring Limited and J & S Seddon (Flooring) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jonathan Frank Seddon
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2014(5 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 13 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2014(5 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (closed 13 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Secretary NameMr Christopher John Wilcox
StatusClosed
Appointed29 January 2014(5 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (closed 13 January 2015)
RoleCompany Director
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr Christopher John Wilcox
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Dean Meadow
Newton Le Willows
Warrington
Cheshire
WA12 9PX
Secretary NameMrs Sarah Jane Cook
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Lathom Avenue
Parbold
Wigan
Lancashire
WN8 7DT
Director NameMr Mark Brindley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2008(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Director NameMr John Stuart Seddon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2008(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
Secretary NameNeil David Washington
NationalityBritish
StatusResigned
Appointed25 October 2008(1 day after company formation)
Appointment Duration5 years, 3 months (resigned 22 January 2014)
RoleSecretary
Correspondence AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN

Location

Registered AddressSeddon Building Plodder Lane
Farnworth
Bolton
BL4 0NN
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Dukfent Nlr LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
29 January 2014Appointment of Mr Christopher John Wilcox as a secretary on 29 January 2014 (2 pages)
22 January 2014Appointment of Mr Colin William Edward Graham as a director on 22 January 2014 (2 pages)
22 January 2014Termination of appointment of Mark Brindley as a director on 22 January 2014 (1 page)
22 January 2014Termination of appointment of John Stuart Seddon as a director on 22 January 2014 (1 page)
22 January 2014Termination of appointment of Neil David Washington as a secretary on 22 January 2014 (1 page)
22 January 2014Appointment of Mr Jonathan Frank Seddon as a director on 22 January 2014 (2 pages)
9 January 2014Registered office address changed from P O Box 13 55 Duke Street Fenton Stoke on Trent Staffordshire ST4 3NN on 9 January 2014 (1 page)
9 January 2014Registered office address changed from P O Box 13 55 Duke Street Fenton Stoke on Trent Staffordshire ST4 3NN on 9 January 2014 (1 page)
5 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
11 June 2013Accounts made up to 31 December 2012 (3 pages)
11 March 2013Company name changed j & s seddon (flooring) LIMITED\certificate issued on 11/03/13
  • CONNOT ‐
(3 pages)
26 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-23
(2 pages)
1 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
7 September 2012Accounts made up to 31 December 2011 (6 pages)
30 August 2012Change of name notice (2 pages)
25 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
10 August 2011Full accounts made up to 31 December 2010 (9 pages)
11 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (3 pages)
18 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Mr John Stuart Seddon on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Neil David Washington on 9 November 2009 (1 page)
9 November 2009Director's details changed for Mr Mark Brindley on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Mark Brindley on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Neil David Washington on 9 November 2009 (1 page)
9 November 2009Director's details changed for Mr John Stuart Seddon on 9 November 2009 (2 pages)
16 December 2008Appointment terminated director christopher wilcox (1 page)
16 December 2008Appointment terminated secretary sarah cook (1 page)
16 December 2008Secretary appointed neil david washington (1 page)
16 December 2008Director appointed john stuart seddon (2 pages)
16 December 2008Director appointed mark brindley (2 pages)
9 December 2008Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
14 November 2008Company name changed j & s seddon flooring LIMITED\certificate issued on 18/11/08 (2 pages)
24 October 2008Incorporation (23 pages)