This company is commonly known as J.c. Watson Refrigeration Limited. The company was founded 44 years ago and was given the registration number 01449921. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | J.C. WATSON REFRIGERATION LIMITED |
---|---|---|
Company Number | : | 01449921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 September 1979 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 - 13 Central House, High Street, Ongar, England, CM5 9AA | Director | 09 July 1999 | Active |
4, Sylvan Way, Southfields Business Park, Basildon, England, SS15 6TH | Secretary | 13 November 2014 | Active |
Lynford, Holmesdale Road South Nutfield, Redhill, RH1 4JE | Secretary | 19 July 2006 | Active |
Chandlers Farm Barn, Chandlers Lane Chandlers Cross, Rickmansworth, WD3 4ND | Secretary | 16 July 1999 | Active |
6 Larks Grove, Barking, IG11 9UB | Secretary | - | Active |
109 Kingsland Road, London, E13 9NT | Director | - | Active |
Chandlers Farm Barn, Chandlers Lane Chandlers Cross, Rickmansworth, WD3 4ND | Director | 01 July 1996 | Active |
119 Cumberland Road, Plaistow, London, E13 8LS | Director | - | Active |
197 Main Road, Longfield, DA3 7PJ | Director | - | Active |
Mr John Lyman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 - 13 Central House, High Street, Ongar, England, CM5 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-12-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-11-14 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-09-20 | Insolvency | Liquidation in administration progress report. | Download |
2018-05-02 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-04-17 | Insolvency | Liquidation in administration proposals. | Download |
2018-03-23 | Officers | Change person director company with change date. | Download |
2018-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-27 | Address | Change registered office address company with date old address new address. | Download |
2018-02-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-02-07 | Resolution | Resolution. | Download |
2017-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-04 | Officers | Termination secretary company with name termination date. | Download |
2017-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Officers | Change person secretary company with change date. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Officers | Change person director company with change date. | Download |
2016-04-22 | Officers | Change person director company with change date. | Download |
2016-04-22 | Officers | Change person secretary company with change date. | Download |
2016-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.