Company NameJohn Martin Construction Limited
Company StatusDissolved
Company Number00910875
CategoryPrivate Limited Company
Incorporation Date17 July 1967(56 years, 5 months ago)
Dissolution Date30 November 2017 (6 years ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Secretary NameGeoffrey Mark Renshaw
NationalityBritish
StatusClosed
Appointed28 September 2001(34 years, 2 months after company formation)
Appointment Duration16 years, 2 months (closed 30 November 2017)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Geoffrey Mark Renshaw
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2013(45 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 30 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Stephen Charles Fox
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(47 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 30 November 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMichael Antony Hodgson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(23 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 1992)
RoleCivil Engineer
Correspondence AddressRushmeadow Cottage
Rushmeadow Road Scarning
Dereham
Norfolk
NR19 2NW
Director NameMr Paul Andrew Varvel
Date of BirthMarch 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 July 1997)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address10 Duverlin Close
Greenways Eaton
Norwich
Norfolk
NR4 6HS
Director NameJohn Raymond Rochester
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(23 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 October 1999)
RoleCivil Engineer
Correspondence AddressWarren House
Lawston Road
Aylsham
Norfolk
Director NameMartin Henry Lavers
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(23 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 October 1999)
RoleCivil Engineer
Correspondence AddressThe Rectory
Woodrising
Norwich
Norfolk
NR9 4PJ
Secretary NameGraham Stirling
NationalityBritish
StatusResigned
Appointed14 February 1991(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address41 Montagu Close
Swaffham
Norfolk
PE37 7EQ
Secretary NameMr Gerald Frank Potts
NationalityBritish
StatusResigned
Appointed01 June 1993(25 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 1998)
RoleSecretary
Correspondence AddressHighfields Low Common
Bunwell
Norwich
Norfolk
NR16 1TD
Director NameNigel Bruce Mottram
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(26 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 1995)
RoleContracts Director
Correspondence AddressCorona House High Street
Acton
Sudbury
Suffolk
CO10 0AU
Director NameJohn Geoffrey Philip Boal
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(28 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 October 1999)
RoleContracts Director
Correspondence AddressMoorings 111 Manchester Road
Chapel En Le Frith
Stockport
Cheshire
SK12 6TN
Director NameMr Michael Antony Hodgson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(28 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 October 1999)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushmeadow Cottage
Rushmeadow Road Scarning
Dereham
Norfolk
NR19 2NW
Director NameCharles Greavner
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(30 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 1999)
RoleCommercial Director
Correspondence AddressTannery Farmhouse Bush Green
Great Ellingham Attleborough
Norwich
Norfolk
NR17 1AG
Director NameAdrian MacDonald
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(30 years after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 1999)
RoleDirector-Special Works
Correspondence Address25 Norbury Road
Ipswich
Suffolk
IP4 4RQ
Secretary NamePeter James Barnes
NationalityBritish
StatusResigned
Appointed01 May 1998(30 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 July 1998)
RoleCompany Director
Correspondence Address4 Sandringham Court
Norwich
Norfolk
NR2 2LF
Secretary NameMichael Graham Cloete
NationalityBritish
StatusResigned
Appointed27 July 1998(31 years after company formation)
Appointment Duration1 year, 2 months (resigned 06 October 1999)
RoleSecretary
Correspondence AddressRackham House
North Elmham
Dereham
Norfolk
NR20 5JQ
Director NamePeter Barry Brooks
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(32 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 May 2007)
RoleEngineer
Correspondence AddressThe Willows
Guildford Road, Ottershaw
Chertsey
Surrey
KT16 0PB
Director NameMr Garry Keith Crabtree
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(32 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 2002)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHighclere
Wendover Road, Butlers Cross
Aylesbury
Buckinghamshire
HP17 0TZ
Director NameClive Wigley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(32 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 August 2004)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address5 Brook Close
Braintree
Essex
CM7 2PY
Secretary NameNorman Simpson
NationalityBritish
StatusResigned
Appointed06 October 1999(32 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2001)
RoleCompany Director
Correspondence Address20 Townside Place
Camberley
Surrey
GU15 3HS
Director NameMr Robert Treadgold
Date of BirthFebruary 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(37 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 02 January 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTithe Barn
40 Dairy Meadow Garford
Abingdon
Oxon
OX13 5PH
Director NameMartin John Rogers
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(39 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House, Knoll Road
Camberley
Surrey
GU15 3XW

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£26,000
Net Worth£3,848,000
Cash£3,951,000
Current Liabilities£126,000

Accounts

Latest Accounts31 December 2014 (8 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 2017Final Gazette dissolved following liquidation (1 page)
30 August 2017Return of final meeting in a members' voluntary winding up (12 pages)
14 March 2017Liquidators' statement of receipts and payments to 10 December 2016 (8 pages)
20 January 2016Registered office address changed from St James House, Knoll Road Camberley Surrey GU15 3XW to 150 Aldersgate Street London EC1A 4AB on 20 January 2016 (2 pages)
14 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-11
  • LRESSP ‐ Special resolution to wind up on 2015-12-11
(1 page)
31 December 2015Declaration of solvency (3 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
23 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 3,000,000
(4 pages)
3 October 2014Appointment of Mr Stephen Charles Fox as a director on 1 October 2014 (2 pages)
3 October 2014Termination of appointment of Martin John Rogers as a director on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Martin John Rogers as a director on 1 October 2014 (1 page)
3 October 2014Appointment of Mr Stephen Charles Fox as a director on 1 October 2014 (2 pages)
19 September 2014Full accounts made up to 31 December 2013 (15 pages)
11 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 3,000,000
(4 pages)
17 May 2013Full accounts made up to 31 December 2012 (16 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
28 January 2013Director's details changed for Martin John Rogers on 28 January 2013 (2 pages)
28 January 2013Secretary's details changed for Geoffrey Mark Renshaw on 28 January 2013 (1 page)
14 January 2013Termination of appointment of Robert Treadgold as a director (2 pages)
14 January 2013Appointment of Mr Geoffrey Mark Renshaw as a director (3 pages)
17 July 2012Full accounts made up to 31 December 2011 (17 pages)
6 February 2012Annual return made up to 18 January 2012 no member list (14 pages)
6 February 2012Secretary's details changed for Geoffrey Mark Renshaw on 11 December 2009 (3 pages)
26 July 2011Full accounts made up to 31 December 2010 (16 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (15 pages)
12 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (14 pages)
8 May 2009Full accounts made up to 31 December 2008 (15 pages)
13 February 2009Return made up to 18/01/09; full list of members (5 pages)
15 April 2008Full accounts made up to 31 December 2007 (15 pages)
6 February 2008Return made up to 18/01/08; full list of members (2 pages)
6 February 2008Registered office changed on 06/02/08 from: saint james house knoll road camberley surrey GU15 3XW (1 page)
9 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 May 2007New director appointed (3 pages)
25 May 2007Director resigned (1 page)
27 January 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006Full accounts made up to 31 December 2005 (15 pages)
1 February 2006Return made up to 18/01/06; full list of members (7 pages)
11 January 2006Director's particulars changed (1 page)
30 September 2005Full accounts made up to 31 December 2004 (16 pages)
26 January 2005Return made up to 18/01/05; full list of members (7 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
3 June 2004Full accounts made up to 31 December 2003 (18 pages)
20 February 2004Return made up to 18/01/04; full list of members (7 pages)
23 June 2003Full accounts made up to 31 December 2002 (19 pages)
17 February 2003Return made up to 18/01/03; full list of members (7 pages)
21 August 2002Director resigned (1 page)
16 July 2002Full accounts made up to 31 December 2001 (16 pages)
23 January 2002Return made up to 18/01/02; full list of members (7 pages)
7 January 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
7 January 2002Notice of completion of voluntary arrangement (4 pages)
10 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (2 pages)
13 September 2001Full accounts made up to 31 December 2000 (17 pages)
25 January 2001Return made up to 18/01/01; full list of members (7 pages)
6 June 2000Full accounts made up to 31 December 1999 (18 pages)
3 May 2000Ad 25/04/00--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages)
3 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 March 2000Nc inc already adjusted 29/11/99 (2 pages)
15 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 February 2000Full accounts made up to 30 November 1998 (20 pages)
27 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
15 December 1999Auditor's resignation (1 page)
14 December 1999Ad 29/11/99--------- £ si 1997000@1=1997000 £ ic 3000/2000000 (2 pages)
14 December 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 November 1999Registered office changed on 19/11/99 from: the airfield reymerstone rd. Shipdham thetford norfolk. 1P25 7SP (1 page)
16 November 1999New director appointed (3 pages)
5 November 1999New director appointed (3 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999Secretary resigned (1 page)
5 November 1999Director resigned (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Director resigned (1 page)
17 September 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (4 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
16 February 1999Return made up to 27/01/99; full list of members (8 pages)
25 August 1998New secretary appointed (2 pages)
6 August 1998Secretary resigned (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 March 1998Full accounts made up to 30 November 1997 (19 pages)
18 February 1998Return made up to 27/01/98; no change of members (6 pages)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
29 May 1997Full accounts made up to 30 November 1996 (19 pages)
29 January 1997Return made up to 27/01/97; no change of members (6 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
4 March 1996Full accounts made up to 30 November 1995 (19 pages)
13 February 1996Return made up to 27/01/96; full list of members (8 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
17 May 1995Director resigned (2 pages)
13 April 1995Full accounts made up to 30 November 1994 (19 pages)