Company NameJ.J. Builders & Contractors Limited
DirectorKevin John Smith
Company StatusDissolved
Company Number01020656
CategoryPrivate Limited Company
Incorporation Date12 August 1971(52 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKevin John Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1994(22 years, 7 months after company formation)
Appointment Duration30 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address63 Park Lane
Ramsden Heath
Billericay
CM11 1NE
Secretary NameMr Alec Christopher Thompson
NationalityBritish
StatusCurrent
Appointed30 September 2003(32 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence AddressLittle Pippin 11 Lodge Road
Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Director NameMr Robert John Lawes
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(19 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address64 Park Lane
Ramsden Heath
Billericay
Essex
CM11 1NF
Secretary NameMrs Jean Patricia Lawes
NationalityBritish
StatusResigned
Appointed14 June 1991(19 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1994)
RoleCompany Director
Correspondence Address64 Park Lane
Ramsden Heath
Billericay
Essex
CM11 1NF
Director NameMr John Alfred Smith
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops Glebe Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RL
Director NameMr Alec Christopher Thompson
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(22 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2003)
RoleChairman
Correspondence AddressLittle Pippin 11 Lodge Road
Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Director NameMrs Elizabeth Olive Thompson
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(22 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressLittle Pippin 11 Lodge Road
Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Secretary NameMr John Alfred Smith
NationalityBritish
StatusResigned
Appointed01 April 1994(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTreetops Glebe Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RL
Secretary NameMrs Elizabeth Olive Thompson
NationalityBritish
StatusResigned
Appointed20 October 1995(24 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressLittle Pippin 11 Lodge Road
Sharnbrook
Bedford
Bedfordshire
MK44 1JP

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£157,693
Cash£32,409
Current Liabilities£926,812

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

19 March 2007Dissolved (1 page)
19 December 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 December 2006Liquidators statement of receipts and payments (6 pages)
9 November 2006Liquidators statement of receipts and payments (5 pages)
15 May 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Liquidators statement of receipts and payments (5 pages)
16 May 2005Liquidators statement of receipts and payments (5 pages)
10 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2004Statement of affairs (8 pages)
10 May 2004Appointment of a voluntary liquidator (1 page)
28 April 2004Registered office changed on 28/04/04 from: roebuck house roebuck road hainault industrial estate hainault essex IG6 3TU (1 page)
7 February 2004Director resigned (1 page)
16 October 2003Secretary resigned;director resigned (1 page)
16 October 2003New secretary appointed (2 pages)
25 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
16 June 2002Return made up to 14/06/02; full list of members (9 pages)
19 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
21 June 2001Return made up to 14/06/01; full list of members (8 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
28 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 June 2000Return made up to 14/06/00; full list of members (8 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
2 July 1999Return made up to 14/06/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
11 August 1998Director's particulars changed (1 page)
16 July 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998Accounts for a small company made up to 31 August 1997 (7 pages)
6 August 1997Return made up to 14/06/97; full list of members (6 pages)
21 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
14 July 1996Return made up to 14/06/96; full list of members (6 pages)
20 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
1 November 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
5 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)
28 June 1995Return made up to 14/06/95; no change of members (4 pages)
19 November 1971Allotment of shares (2 pages)