Company NameJ S Associates (UK) Limited
DirectorsStephen John Wilson and Keith John Higgins
Company StatusDissolved
Company Number01909094
CategoryPrivate Limited Company
Incorporation Date29 April 1985(39 years ago)

Business Activity

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

Directors

Director NameMr Stephen John Wilson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceEngland
Correspondence AddressGreensand Haste Hill Road
Boughton Monchelsea
Maidstone
Kent
ME17 4LN
Secretary NameNicola Joan Blake Wilson
NationalityBritish
StatusCurrent
Appointed06 December 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressLilybrook House
Tile Lodge Road Charing Heath
Ashford
Kent
Tn27 Ora
Director NameKeith John Higgins
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1992(6 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address107 Erskine Park Road
Rustall
Tunbridge Wells
Kent
TN4 8UG
Director NameMr John Michael Barrie
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 20 December 1991)
RoleBuilder
Correspondence Address94 Midhurst Hill
Bexleyheath
Kent
DA6 7NL

Location

Registered AddressElvaco House
180 High Street
Egham
Surrey
TW20 9DY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

11 August 2000Dissolved (1 page)
11 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2000Liquidators statement of receipts and payments (5 pages)
24 December 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (5 pages)
21 December 1998Liquidators statement of receipts and payments (5 pages)
22 June 1998Liquidators statement of receipts and payments (5 pages)
12 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 1997Statement of affairs (4 pages)
12 June 1997Appointment of a voluntary liquidator (1 page)
2 June 1997Registered office changed on 02/06/97 from: 26A high street andover hampshire SP10 1NS (1 page)
24 January 1997Return made up to 06/12/96; no change of members (4 pages)
7 July 1996Auditor's resignation (1 page)
26 June 1996Director's particulars changed (1 page)
28 May 1996Accounts for a small company made up to 31 July 1995 (9 pages)
4 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 January 1996Return made up to 06/12/95; full list of members (6 pages)
18 April 1995Accounts for a small company made up to 31 July 1994 (10 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
30 March 1995Return made up to 06/12/94; no change of members (4 pages)
10 July 1986Accounts made up to 31 March 1986 (1 page)