Company NameJ. & J. (Specialists) Limited
Company StatusDissolved
Company Number01441559
CategoryPrivate Limited Company
Incorporation Date2 August 1979(44 years, 9 months ago)
Dissolution Date18 May 2004 (19 years, 11 months ago)
Previous NameJ & J (City) Limited

Business Activity

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

Directors

Director NameJonathan Charles Allard Lewis
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1993(13 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 18 May 2004)
RoleQuantity Surveyor
Correspondence AddressAberdare
Gwbert Road
Cardigan
Ceredigion
SA43 1PN
Wales
Director NameJulie Ann Lewis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1993(13 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 18 May 2004)
RoleSecretary
Correspondence AddressAberdare
Gwbert Road
Cardigan
Ceredigion
SA43 1PN
Wales
Secretary NameJonathan Charles Allard Lewis
NationalityBritish
StatusClosed
Appointed27 March 1993(13 years, 8 months after company formation)
Appointment Duration11 years, 1 month (closed 18 May 2004)
RoleCompany Director
Correspondence AddressAberdare
Gwbert Road
Cardigan
Ceredigion
SA43 1PN
Wales
Director NameChristine Anne Rosemary Boyd
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(13 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 1998)
RoleFarmer
Correspondence AddressCwm Eog Cottage
Felindre Farchog
Crymych
Pembrokeshire
SA41 3UX
Wales
Director NameJean Avril Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(13 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 June 1993)
RoleAccountant
Correspondence Address2a Lancaster Avenue
Slough
Berks
SL2 1AX
Director NameKate Lewis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(13 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 May 1998)
RoleJournalist
Correspondence Address2 Hollybush Lane
Tatling End
Denham
Bucks
UB9 4HH
Director NameMr Kenneth Pryce Allard Lewis
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(13 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 August 1998)
RoleEstimator
Correspondence AddressWalnut Tree Cottage
Cheapside Lane Denham Village
Denham
Buckinghamshire
UB9 5AE

Location

Registered AddressC/O Bridger Smart & Co
Horton Road
West Drayton
Middlesex
UB7 8JL
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,942
Cash£21,236
Current Liabilities£11,087

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

18 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2004First Gazette notice for voluntary strike-off (1 page)
23 December 2003Application for striking-off (1 page)
23 December 2003Total exemption full accounts made up to 31 December 2001 (10 pages)
18 April 2003Return made up to 27/03/03; full list of members (7 pages)
24 May 2002Return made up to 27/03/02; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 31 December 2000 (12 pages)
2 January 2002Director resigned (1 page)
6 December 2001Total exemption full accounts made up to 31 December 1999 (14 pages)
20 April 2001Return made up to 27/03/01; full list of members (7 pages)
16 November 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 November 2000Director's particulars changed (1 page)
16 November 2000Registered office changed on 16/11/00 from: unit 15, sarum complex wallingford road uxbridge middlesex. UB8 2RW (1 page)
16 November 2000Secretary's particulars changed;director's particulars changed (1 page)
3 August 1999Full accounts made up to 31 December 1998 (14 pages)
26 April 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 October 1998Company name changed j & j (city) LIMITED\certificate issued on 02/10/98 (2 pages)
18 April 1998Return made up to 27/03/98; no change of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
6 May 1997Return made up to 27/03/97; no change of members (6 pages)
17 September 1996Full accounts made up to 31 December 1995 (14 pages)
4 June 1996Return made up to 27/03/96; full list of members (8 pages)
25 August 1995Full accounts made up to 31 December 1994 (12 pages)
3 August 1995Return made up to 27/03/95; no change of members (6 pages)