JAS. W. KING & CO. LIMITED

Register to unlock more data on OkredoRegister

JAS. W. KING & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01362920

Incorporation date

13/04/1978

Size

Dormant

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 41 Castle Way, Southampton, Hampshire SO14 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon07/03/2012
Final Gazette dissolved following liquidation
dot icon06/01/2012
Termination of appointment of Helen Frances Leigh Rogers as a secretary on 2011-12-02
dot icon07/12/2011
Return of final meeting in a members' voluntary winding up
dot icon04/10/2011
Registered office address changed from Uk Life Centre Station Road Swindon Wiltshire SN1 1EL on 2011-10-04
dot icon04/10/2011
Declaration of solvency
dot icon04/10/2011
Insolvency resolution
dot icon04/10/2011
Resolutions
dot icon04/10/2011
Appointment of a voluntary liquidator
dot icon01/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon21/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/03/2011
Appointment of Corina Katherine Ross as a secretary
dot icon01/07/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon31/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/07/2009
Accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 01/05/09; full list of members
dot icon06/05/2009
Appointment Terminated Director timothy grant
dot icon06/05/2009
Appointment Terminated Secretary margaret porter
dot icon06/05/2009
Appointment Terminated Director margaret porter
dot icon06/05/2009
Appointment Terminated Director gerald dodds
dot icon06/05/2009
Director appointed neil james evans
dot icon06/05/2009
Director appointed nigel lowe
dot icon06/05/2009
Director appointed vincent james rennie
dot icon06/05/2009
Secretary appointed helen frances leigh rogers
dot icon06/05/2009
Secretary appointed amanda louise knott
dot icon27/01/2009
Registered office changed on 27/01/2009 from the zurich centre 3000 parkway whiteley fareham hampshire PO15 7JZ
dot icon30/09/2008
Accounts made up to 2007-12-31
dot icon30/06/2008
Director appointed gerald vincent dodds
dot icon09/06/2008
Appointment Terminated Director kevin lockwood
dot icon19/05/2008
Return made up to 01/05/08; full list of members
dot icon05/10/2007
Accounts made up to 2006-12-31
dot icon03/10/2007
Secretary resigned;director resigned
dot icon27/09/2007
New director appointed
dot icon07/06/2007
Return made up to 01/05/07; full list of members
dot icon01/05/2007
New director appointed
dot icon23/04/2007
Director resigned
dot icon13/12/2006
Director's particulars changed
dot icon11/12/2006
Secretary's particulars changed
dot icon11/12/2006
Secretary's particulars changed;director's particulars changed
dot icon31/10/2006
New secretary appointed
dot icon10/10/2006
Accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 01/05/06; full list of members
dot icon07/03/2006
New director appointed
dot icon06/09/2005
Secretary resigned;director resigned
dot icon05/09/2005
Director resigned
dot icon05/09/2005
New director appointed
dot icon16/05/2005
Return made up to 01/05/05; full list of members
dot icon05/05/2005
Accounts made up to 2004-12-31
dot icon01/10/2004
Full accounts made up to 2003-12-31
dot icon16/08/2004
New secretary appointed;new director appointed
dot icon27/05/2004
Return made up to 01/05/04; full list of members
dot icon22/04/2004
Secretary's particulars changed;director's particulars changed
dot icon23/10/2003
Director resigned
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon01/06/2003
Return made up to 01/05/03; full list of members
dot icon01/06/2003
Registered office changed on 01/06/03
dot icon28/04/2003
Secretary resigned;director resigned
dot icon28/04/2003
New secretary appointed;new director appointed
dot icon07/04/2003
Auditor's resignation
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon04/10/2002
Registered office changed on 04/10/02 from: uk life tower montpellier drive cheltenham gloucestershire GL53 7LQ
dot icon06/09/2002
Director's particulars changed
dot icon29/05/2002
Return made up to 01/05/02; full list of members
dot icon08/05/2002
New director appointed
dot icon08/05/2002
Director resigned
dot icon19/07/2001
Director's particulars changed
dot icon10/07/2001
Full accounts made up to 2000-12-31
dot icon18/05/2001
Return made up to 01/05/01; full list of members
dot icon13/11/2000
Director's particulars changed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
New director appointed
dot icon04/07/2000
Director resigned
dot icon30/05/2000
Return made up to 01/05/00; full list of members
dot icon30/05/2000
Director's particulars changed;director resigned
dot icon30/05/2000
Registered office changed on 30/05/00
dot icon15/03/2000
Registered office changed on 15/03/00 from: eagle star centre montpellier drive cheltenham gloucestershire GL53 7LQ
dot icon08/10/1999
Location of register of members
dot icon27/07/1999
Secretary resigned
dot icon27/07/1999
Secretary resigned
dot icon27/07/1999
New secretary appointed
dot icon19/05/1999
Full accounts made up to 1998-12-31
dot icon15/05/1999
Return made up to 01/05/99; full list of members
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
Director resigned
dot icon19/02/1999
New director appointed
dot icon04/12/1998
Director resigned
dot icon04/12/1998
Director resigned
dot icon04/12/1998
Director resigned
dot icon22/10/1998
Auditor's resignation
dot icon28/05/1998
Return made up to 01/05/98; full list of members
dot icon12/03/1998
Full accounts made up to 1997-12-31
dot icon02/06/1997
Return made up to 01/05/97; full list of members
dot icon17/03/1997
Full accounts made up to 1996-12-31
dot icon26/11/1996
New secretary appointed
dot icon17/10/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon26/09/1996
New director appointed
dot icon16/09/1996
New director appointed
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Director resigned
dot icon05/09/1996
Memorandum and Articles of Association
dot icon05/09/1996
Resolutions
dot icon24/05/1996
Return made up to 01/05/96; full list of members
dot icon08/03/1996
Full accounts made up to 1995-12-31
dot icon09/10/1995
New director appointed
dot icon06/06/1995
Return made up to 01/05/95; full list of members
dot icon10/04/1995
Location of register of members
dot icon09/03/1995
Full accounts made up to 1994-12-31
dot icon25/10/1994
Registered office changed on 25/10/94 from: eagle star centre bath road cheltenham gloucestershire GL53 7LQ
dot icon01/06/1994
Registered office changed on 01/06/94 from: 60 st. Mary axe london EC3A 8JQ
dot icon27/05/1994
Full accounts made up to 1993-12-31
dot icon27/05/1994
Return made up to 01/05/94; full list of members
dot icon23/08/1993
Director resigned
dot icon09/06/1993
Return made up to 01/05/93; full list of members
dot icon08/06/1993
Location of register of members
dot icon26/05/1993
Secretary's particulars changed
dot icon24/03/1993
Full accounts made up to 1992-12-31
dot icon04/11/1992
Director's particulars changed
dot icon27/07/1992
Director resigned;new director appointed
dot icon01/06/1992
Return made up to 01/05/92; full list of members
dot icon20/03/1992
Full accounts made up to 1991-12-31
dot icon08/11/1991
Resolutions
dot icon08/11/1991
Resolutions
dot icon08/11/1991
Resolutions
dot icon09/07/1991
Director resigned
dot icon02/06/1991
Memorandum and Articles of Association
dot icon02/06/1991
Resolutions
dot icon01/06/1991
Return made up to 01/05/91; change of members
dot icon08/04/1991
Full accounts made up to 1990-12-31
dot icon03/01/1991
Resolutions
dot icon04/07/1990
Director's particulars changed
dot icon24/05/1990
Full accounts made up to 1989-12-31
dot icon24/05/1990
Return made up to 01/05/90; full list of members
dot icon22/01/1990
New director appointed
dot icon22/01/1990
Director resigned
dot icon05/06/1989
Full accounts made up to 1988-12-31
dot icon05/06/1989
Return made up to 28/04/89; full list of members
dot icon08/05/1989
Director resigned
dot icon24/01/1989
Registered office changed on 24/01/89 from: 1 threadneedle street london EC2R 8BE
dot icon29/07/1988
Secretary resigned;new secretary appointed
dot icon09/06/1988
Full accounts made up to 1987-12-31
dot icon09/06/1988
Return made up to 28/04/88; full list of members
dot icon16/10/1987
Full accounts made up to 1986-12-31
dot icon10/07/1987
Return made up to 19/05/87; full list of members
dot icon15/04/1987
Director resigned
dot icon20/01/1987
Director's particulars changed
dot icon10/01/1987
Director resigned;new director appointed
dot icon29/07/1986
Full accounts made up to 1985-12-31
dot icon17/06/1986
Return made up to 20/05/86; full list of members
dot icon11/06/1986
Director's particulars changed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodds, Gerald Vincent
Director
31/05/2008 - 23/12/2008
22
Lockwood, Kevin Ashley
Director
12/09/2007 - 31/05/2008
11
Atkinson, Joanne Claire
Director
31/03/2003 - 07/08/2005
20
Chandler, Michael John
Director
01/02/1999 - 31/03/2003
28
Wiltshire, James Anthony
Director
18/09/1995 - 31/05/1999
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JAS. W. KING & CO. LIMITED

JAS. W. KING & CO. LIMITED is an(a) Dissolved company incorporated on 13/04/1978 with the registered office located at C/O BEGBIES TRAYNOR, 41 Castle Way, Southampton, Hampshire SO14 2BW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JAS. W. KING & CO. LIMITED?

toggle

JAS. W. KING & CO. LIMITED is currently Dissolved. It was registered on 13/04/1978 and dissolved on 07/03/2012.

Where is JAS. W. KING & CO. LIMITED located?

toggle

JAS. W. KING & CO. LIMITED is registered at C/O BEGBIES TRAYNOR, 41 Castle Way, Southampton, Hampshire SO14 2BW.

What does JAS. W. KING & CO. LIMITED do?

toggle

JAS. W. KING & CO. LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for JAS. W. KING & CO. LIMITED?

toggle

The latest filing was on 07/03/2012: Final Gazette dissolved following liquidation.