About

Registered Number: 04512993
Date of Incorporation: 16/08/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (10 years and 6 months ago)
Registered Address: 8 Fell View, Branthwaite, Workington, Cumbria, CA14 4SY,

 

J Watson & Son Ltd was registered on 16 August 2002 and are based in Workington, Cumbria, it has a status of "Dissolved". The company has 3 directors listed as Watson, Elizabeth Anne, Watson, John, Watson, Andrew Mark in the Companies House registry. We don't currently know the number of employees at J Watson & Son Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Elizabeth Anne 16 August 2002 - 1
WATSON, John 16 August 2002 - 1
WATSON, Andrew Mark 16 August 2002 31 January 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 10 June 2014
DS01 - Striking off application by a company 29 May 2014
CH01 - Change of particulars for director 23 October 2013
AD01 - Change of registered office address 23 October 2013
CH03 - Change of particulars for secretary 23 October 2013
CH01 - Change of particulars for director 23 October 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 16 May 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 12 September 2005
AA - Annual Accounts 07 April 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 08 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
225 - Change of Accounting Reference Date 09 December 2002
395 - Particulars of a mortgage or charge 03 October 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
NEWINC - New incorporation documents 16 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.