Company NameI.J.S. Contracts Limited
DirectorsElizabeth Anne Stevens and Ian John Stevens
Company StatusDissolved
Company Number02789416
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameElizabeth Anne Stevens
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1994(1 year after company formation)
Appointment Duration30 years, 2 months
RoleBook Keeper
Correspondence Address1 Rugosa Road
West End
Woking
Surrey
GU24 9PA
Director NameIan John Stevens
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1994(1 year after company formation)
Appointment Duration30 years, 2 months
RoleElectrician
Correspondence Address1 Rugosa Road
West End
Woking
Surrey
GU24 9PA
Secretary NameElizabeth Anne Stevens
NationalityBritish
StatusCurrent
Appointed12 February 1994(1 year after company formation)
Appointment Duration30 years, 2 months
RoleBook Keeper
Correspondence Address1 Rugosa Road
West End
Woking
Surrey
GU24 9PA
Director NameMoya Ellen Pyne
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(9 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 1997)
RoleSecretary
Correspondence Address4 Furzebank
Sunninghill
Ascot
Berkshire
SL5 7BP
Director NamePaul David Broderick
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1994(1 year after company formation)
Appointment Duration6 months (resigned 16 August 1994)
RoleHeating Engineer
Correspondence Address1 West Hill
West Hill Road
Woking
Surrey
GU22 7UL

Location

Registered AddressGibson Hewitt & Co
5 Park Court Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

23 June 2000Dissolved (1 page)
23 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
14 September 1999Liquidators statement of receipts and payments (5 pages)
26 February 1999Liquidators statement of receipts and payments (5 pages)
19 February 1998Registered office changed on 19/02/98 from: 153A goldsworth road woking surrey GU21 1LS (1 page)
19 February 1998Appointment of a voluntary liquidator (2 pages)
19 February 1998Statement of affairs (7 pages)
19 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 1998Accounts for a small company made up to 30 September 1996 (8 pages)
3 September 1997Director resigned (1 page)
4 June 1997Return made up to 12/02/97; full list of members (6 pages)
4 June 1997Registered office changed on 04/06/97 from: kingsway house 123 goldsworth road woking surrey GU21 1LR (1 page)
28 May 1996Registered office changed on 28/05/96 from: 15 orchard mains woking surrey GU22 oet (1 page)
13 March 1996Return made up to 12/02/96; no change of members (4 pages)
16 June 1995Accounts for a small company made up to 30 September 1994 (12 pages)