Company NameS.J.C.Construction Co. Limited
Company StatusDissolved
Company Number00534032
CategoryPrivate Limited Company
Incorporation Date1 June 1954(69 years, 11 months ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Maureen June Madeley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(37 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 21 September 2004)
RoleCompany Director
Correspondence AddressPitchcombe View
Pitchcombe
Stroud
Gloucestershire
GL6 6LW
Wales
Director NameMs Sarah Ann Madeley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(37 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 21 September 2004)
RoleCompany Director
Correspondence Address26 Blackeagle Close
Westerham
Kent
TN16 1TF
Director NameMr Richard Paul Allan Wetherall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1991(37 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 21 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry House
4 Audley Close
Market Harborough
Leicestershire
LE16 8ER
Director NameTina Jane Wetherall
NationalityBritish
StatusClosed
Appointed23 June 1991(37 years, 1 month after company formation)
Appointment Duration13 years, 3 months (closed 21 September 2004)
RoleCompany Director
Correspondence AddressBerry House
Audley Close
Market Harborough
Leicestershire
LE16 8ER
Secretary NameJune Maureen Madeley
NationalityBritish
StatusClosed
Appointed21 May 2001(47 years after company formation)
Appointment Duration3 years, 4 months (closed 21 September 2004)
RoleCompany Director
Correspondence AddressPitchcombe Mill
Pitchcombe
Stroud
Gloucestershire
GL6 6LN
Wales
Director NameIvor Forbes Guest
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(37 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 August 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Holland Park
London
W11 3TD
Director NameVictor Edward Madeley
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1991(37 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 21 May 2002)
RoleArchitect
Correspondence AddressPitchcombe Mill
Pitchcombe
Stroud
Gloucestershire
GL6 6LN
Wales
Secretary NameVictor Edward Madeley
NationalityBritish
StatusResigned
Appointed23 June 1991(37 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 21 May 2001)
RoleCompany Director
Correspondence AddressPitchcombe Mill
Pitchcombe
Stroud
Gloucestershire
GL6 6LN
Wales

Location

Registered AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£57,436
Net Worth£556,619
Cash£39,086
Current Liabilities£68,531

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

18 August 2015Bona Vacantia disclaimer (1 page)
21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
26 April 2004Application for striking-off (1 page)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
4 September 2003Return made up to 23/06/03; full list of members (6 pages)
19 December 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
4 November 2002Director's particulars changed (1 page)
4 November 2002Director's particulars changed (1 page)
4 November 2002Director's particulars changed (1 page)
18 September 2002Return made up to 23/06/02; full list of members (6 pages)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002New secretary appointed (2 pages)
17 September 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
18 July 2001Return made up to 23/06/01; full list of members (7 pages)
29 May 2001Full accounts made up to 31 May 2000 (10 pages)
3 May 2001Registered office changed on 03/05/01 from: 28 ely place london EC1N 6TD (1 page)
21 September 2000Return made up to 23/06/00; full list of members (7 pages)
4 April 2000Full accounts made up to 31 May 1999 (10 pages)
29 July 1999Return made up to 23/06/99; full list of members (7 pages)
23 April 1999Full accounts made up to 31 May 1998 (11 pages)
13 July 1998Return made up to 23/06/98; full list of members (7 pages)
13 May 1998Full accounts made up to 31 May 1997 (13 pages)
28 July 1997Return made up to 23/06/97; full list of members (7 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
9 September 1996Return made up to 23/06/96; full list of members (7 pages)
19 March 1996Full accounts made up to 31 May 1995 (12 pages)
19 October 1995Director resigned (4 pages)
2 August 1995Return made up to 23/06/95; full list of members (18 pages)