Company NameJ & B Builders (Hemel Hempstead) Limited
Company StatusDissolved
Company Number01173604
CategoryPrivate Limited Company
Incorporation Date12 June 1974(49 years, 11 months ago)
Dissolution Date4 July 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Barry Sidney Fox
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1991(16 years, 8 months after company formation)
Appointment Duration26 years, 4 months (closed 04 July 2017)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address19 Wootton Drive
Hemel Hempstead
Hertfordshire
HP2 6LB
Director NameMrs Christine Fox
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1991(16 years, 8 months after company formation)
Appointment Duration26 years, 4 months (closed 04 July 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Wootton Drive
Hemel Hempstead
Hertfordshire
HP2 6LB
Secretary NameMrs Christine Fox
NationalityBritish
StatusClosed
Appointed22 February 1991(16 years, 8 months after company formation)
Appointment Duration26 years, 4 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wootton Drive
Hemel Hempstead
Hertfordshire
HP2 6LB

Location

Registered Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£22,841
Current Liabilities£92,348

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 July 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
30 November 2016Liquidators' statement of receipts and payments to 7 October 2016 (10 pages)
21 October 2015Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 21 October 2015 (1 page)
19 October 2015Statement of affairs with form 4.19 (7 pages)
19 October 2015Appointment of a voluntary liquidator (1 page)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 4,000
(5 pages)
5 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 4,000
(5 pages)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 August 2013Registered office address changed from C/O Hillier Hopkins, Charter Court, Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 August 2013 (1 page)
9 August 2013Registered office address changed from C/O Hillier Hopkins, Charter Court, Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 9 August 2013 (1 page)
7 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 April 2010Director's details changed for Mr Barry Sidney Fox on 11 February 2010 (2 pages)
26 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Mrs Christine Fox on 12 February 2010 (2 pages)
16 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
12 March 2009Return made up to 12/02/09; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 February 2008Return made up to 12/02/08; full list of members (2 pages)
2 April 2007Return made up to 12/02/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 May 2006Return made up to 12/02/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 February 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(3 pages)
1 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 February 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 27/02/04
(7 pages)
24 February 2003Return made up to 12/02/03; full list of members (7 pages)
24 February 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 March 2002Return made up to 22/02/02; full list of members (6 pages)
18 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
27 February 2001Return made up to 22/02/01; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 31 October 1999 (8 pages)
18 April 2000Return made up to 22/02/00; full list of members (6 pages)
3 December 1999Registered office changed on 03/12/99 from: 79 marlowes hemel hempstead herts HP1 1LW (1 page)
24 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
10 March 1999Return made up to 22/02/99; full list of members (6 pages)
8 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
3 March 1998Return made up to 22/02/98; no change of members (4 pages)
26 February 1997Return made up to 22/02/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
3 April 1996Accounts for a small company made up to 31 October 1995 (5 pages)
28 February 1996Return made up to 22/02/96; full list of members (6 pages)