Company NameJ. & E. Dolan Limited
DirectorsEdward Patrick Dolan and James Thomas Dolan
Company StatusDissolved
Company Number01114822
CategoryPrivate Limited Company
Incorporation Date21 May 1973(50 years, 11 months ago)

Business Activity

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

Directors

Director NameEdward Patrick Dolan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1990(17 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilding Contractor
Correspondence Address87 Cheam Road
Sutton
Surrey
SM1 2BD
Director NameJames Thomas Dolan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1990(17 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleBuilding Contractor
Correspondence AddressTreelands Landscape Road
Warlingham
Surrey
CR6 9JB
Secretary NameRoger Barry Pink
NationalityBritish
StatusCurrent
Appointed30 December 1990(17 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address12 Barrington Road
Sutton
Surrey
SM3 9PP

Location

Registered AddressFirst Floor St George House
Station Approach Cheam
Sutton
Surrey
SM2 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Turnover£1,245,247
Gross Profit£249,250
Net Worth-£153,285
Cash£1,307
Current Liabilities£362,747

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 April 2002Dissolved (1 page)
16 January 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
16 October 2001Liquidators statement of receipts and payments (5 pages)
27 March 2001Liquidators statement of receipts and payments (5 pages)
7 September 2000Liquidators statement of receipts and payments (5 pages)
7 April 2000Liquidators statement of receipts and payments (5 pages)
8 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 1999Statement of affairs (7 pages)
8 March 1999Appointment of a voluntary liquidator (1 page)
17 February 1999Registered office changed on 17/02/99 from: 29/31 william road caterham surrey CR3 5NN (1 page)
16 January 1999Declaration of satisfaction of mortgage/charge (1 page)
16 January 1999Declaration of satisfaction of mortgage/charge (1 page)
29 December 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 December 1998Declaration of satisfaction of mortgage/charge (1 page)
10 December 1998Declaration of satisfaction of mortgage/charge (1 page)
10 December 1998Declaration of satisfaction of mortgage/charge (1 page)
10 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Particulars of mortgage/charge (3 pages)
26 August 1997Particulars of mortgage/charge (3 pages)
1 July 1997Full accounts made up to 31 December 1996 (14 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 1996Full accounts made up to 31 December 1995 (16 pages)
23 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995Full accounts made up to 31 December 1994 (15 pages)