UKBizDB.co.uk

J.C. WATSON REFRIGERATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
11 - 13 Central House, High Street, Ongar, England, CM5 9AA

Director09 July 1999Active
4, Sylvan Way, Southfields Business Park, Basildon, England, SS15 6TH

Secretary13 November 2014Active
Lynford, Holmesdale Road South Nutfield, Redhill, RH1 4JE

Secretary19 July 2006Active
Chandlers Farm Barn, Chandlers Lane Chandlers Cross, Rickmansworth, WD3 4ND

Secretary16 July 1999Active
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

Director01 July 1996Active
119 Cumberland Road, Plaistow, London, E13 8LS

Director-Active
197 Main Road, Longfield, DA3 7PJ

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-11Gazette

Gazette dissolved liquidation.

Download
2022-01-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-11-14Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-09-20Insolvency

Liquidation in administration progress report.

Download
2018-05-02Insolvency

Liquidation in administration result creditors meeting.

Download
2018-04-17Insolvency

Liquidation in administration proposals.

Download
2018-03-23Officers

Change person director company with change date.

Download
2018-03-23Persons with significant control

Change to a person with significant control.

Download
2018-02-27Address

Change registered office address company with date old address new address.

Download
2018-02-23Insolvency

Liquidation in administration appointment of administrator.

Download
2018-02-07Resolution

Resolution.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Officers

Termination secretary company with name termination date.

Download
2017-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-14Accounts

Accounts with accounts type total exemption small.

Download
2016-10-25Officers

Change person secretary company with change date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Officers

Change person director company with change date.

Download
2016-04-22Officers

Change person director company with change date.

Download
2016-04-22Officers

Change person secretary company with change date.

Download
2016-01-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.