Company NameJ. L. Knight Contractors Limited
Company StatusDissolved
Company Number01293999
CategoryPrivate Limited Company
Incorporation Date13 January 1977(47 years, 3 months ago)
Dissolution Date2 March 2010 (14 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Leslie Knight
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration18 years, 2 months (closed 02 March 2010)
RoleContractor
Country of ResidenceEngland
Correspondence Address3 Blamsters Rise
Duton Hill
Dunmow
Essex
CM6 3PW
Secretary NameMr Gary James Spicer
NationalityBritish
StatusClosed
Appointed25 March 2009(32 years, 2 months after company formation)
Appointment Duration11 months, 1 week (closed 02 March 2010)
RoleCompany Director
Correspondence Address55 Celeborn Street
South Woodham Ferrers
Chelmsford
Essex
CM3 7AE
Director NamePatricia Irene Knight
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 March 1999)
RoleCompany Director
Correspondence AddressLudgore House Ludgores Cottages
Ludgores Lane Danbury
Chelmsford
CM3 4JW
Secretary NameBrian Maurice George
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address23 Victory Road
West Mersea
Colchester
Essex
CO5 8LX
Secretary NameJohn Christopher Roberts
NationalityBritish
StatusResigned
Appointed31 October 2001(24 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 March 2009)
RoleCompany Director
Correspondence Address31 Rookery Lane
Great Totham
Maldon
Essex
CM9 8DF

Location

Registered AddressSuite 3pm Mid-Day Court
20-24 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Financials

Year2014
Net Worth£415,119
Cash£786

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2009Statement of capital on 17 November 2009
  • GBP 1
(4 pages)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
17 November 2009Statement of capital on 17 November 2009
  • GBP 1
(4 pages)
17 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009Application to strike the company off the register (3 pages)
10 November 2009Application to strike the company off the register (3 pages)
21 October 2009Solvency statement dated 12/10/09 (1 page)
21 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 October 2009Statement by Directors (1 page)
21 October 2009Solvency Statement dated 12/10/09 (1 page)
21 October 2009Statement by directors (1 page)
21 October 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 March 2009Secretary appointed gary james spicer (2 pages)
30 March 2009Secretary appointed gary james spicer (2 pages)
30 March 2009Appointment Terminated Secretary john roberts (1 page)
30 March 2009Appointment terminated secretary john roberts (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Location of register of members (1 page)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 January 2009Location of debenture register (1 page)
29 January 2009Location of debenture register (1 page)
29 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 February 2007Return made up to 31/12/06; full list of members (6 pages)
3 February 2007Return made up to 31/12/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 March 2006Return made up to 31/12/05; full list of members (6 pages)
10 March 2006Return made up to 31/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
8 February 2005Return made up to 31/12/04; full list of members (6 pages)
8 February 2005Return made up to 31/12/04; full list of members (6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
14 January 2004Return made up to 31/12/03; full list of members (6 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
20 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
17 March 2003Director's particulars changed (1 page)
17 March 2003Director's particulars changed (1 page)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
16 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
30 May 2001Accounts made up to 31 July 2000 (4 pages)
30 May 2001Accounts for a dormant company made up to 31 July 2000 (4 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 July 2000Director's particulars changed (1 page)
7 July 2000Director's particulars changed (1 page)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
4 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
14 April 1998Accounts for a small company made up to 31 July 1997 (3 pages)
14 April 1998Accounts for a small company made up to 31 July 1997 (3 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
8 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
20 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (3 pages)
27 April 1995Accounts for a small company made up to 31 July 1994 (3 pages)
24 May 1991Return made up to 31/12/90; no change of members (6 pages)
19 September 1985Accounts made up to 31 May 1984 (5 pages)
2 August 1985Annual return made up to 21/12/84 (3 pages)
6 June 1984Annual return made up to 31/12/82 (4 pages)
6 June 1984Accounts made up to 31 May 1982 (5 pages)