Company NameJ Stevens Design Associates Limited
Company StatusDissolved
Company Number07229588
CategoryPrivate Limited Company
Incorporation Date20 April 2010(13 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeffrey Stevens
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleEngineering Design
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMrs Anne Christine Stevens
StatusClosed
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anne Christine Stevens
50.00%
Ordinary B
1 at £1Jeffrey Stevens
50.00%
Ordinary A

Financials

Year2014
Net Worth£69,861
Cash£88,490
Current Liabilities£19,295

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2021First Gazette notice for voluntary strike-off (1 page)
11 October 2021Application to strike the company off the register (3 pages)
22 July 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
22 July 2021Previous accounting period extended from 30 April 2021 to 30 June 2021 (1 page)
27 April 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
12 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
24 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
17 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
8 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
25 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
24 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
7 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
5 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(5 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 May 2014Secretary's details changed for Mrs Anne Christine Stevens on 19 April 2014 (1 page)
13 May 2014Director's details changed for Mr Jeffrey Stevens on 19 April 2014 (2 pages)
13 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Secretary's details changed for Mrs Anne Christine Stevens on 19 April 2014 (1 page)
13 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(5 pages)
13 May 2014Director's details changed for Mr Jeffrey Stevens on 19 April 2014 (2 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)