Company NameConstruction Cost Consultancy Limited
Company StatusDissolved
Company Number02876556
CategoryPrivate Limited Company
Incorporation Date30 November 1993(30 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameConstruction Cost Consultancy Centre Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John William Jordan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1993(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address15 Ewell By Pass
Epsom
Surrey
KT17 2PZ
Secretary NameChristopher James Jordan
NationalityBritish
StatusClosed
Appointed20 February 2006(12 years, 2 months after company formation)
Appointment Duration14 years, 8 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address15 Ewell By Pass
Epsom
Surrey
KT17 2PZ
Director NameIan Paul Shenker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleMarketing Property Quantity Su
Correspondence Address3 Parkside
Mill Hill
London
NW7 2LJ
Secretary NameRuth Shenker
NationalityBritish
StatusResigned
Appointed30 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Parkside
Mill Hill
London
NW7 2LJ
Secretary NameJohn Leslie Hickey
NationalityBritish
StatusResigned
Appointed29 February 1996(2 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 February 2005)
RoleCompany Director
Correspondence Address79 Dickerage Road
Kingston Upon Thames
Surrey
KT1 3SR
Secretary NameMr John William Jordan
NationalityBritish
StatusResigned
Appointed15 February 2005(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Downs Wood
Epsom
Surrey
KT18 5UH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address15 Ewell By Pass
Epsom
Surrey
KT17 2PZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London

Shareholders

2 at £1Mr John William Jordan
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

4 December 2017Notification of John William Jordan as a person with significant control on 1 December 2017 (2 pages)
1 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
13 December 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
4 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
21 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
16 January 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
18 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(3 pages)
7 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
27 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(3 pages)
14 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
28 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
28 January 2013Director's details changed for Mr John William Jordan on 21 January 2013 (2 pages)
28 January 2013Secretary's details changed for Christopher James Jordan on 7 January 2013 (1 page)
28 January 2013Secretary's details changed for Christopher James Jordan on 7 January 2013 (1 page)
21 January 2013Registered office address changed from 26 Downs Wood Epsom Downs Surrey KT18 5UH on 21 January 2013 (1 page)
8 January 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
22 October 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
31 December 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
9 December 2008Return made up to 24/11/08; full list of members (3 pages)
22 August 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
22 July 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
10 December 2007Return made up to 24/11/07; full list of members (2 pages)
19 April 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
20 December 2006New secretary appointed (2 pages)
20 December 2006Secretary resigned (1 page)
20 December 2006Return made up to 24/11/06; full list of members (7 pages)
21 December 2005Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 December 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
21 December 2005New secretary appointed (2 pages)
20 December 2004Total exemption full accounts made up to 30 June 2004 (3 pages)
20 December 2004Return made up to 24/11/04; full list of members (6 pages)
2 December 2003Return made up to 24/11/03; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 30 June 2003 (3 pages)
17 December 2002Total exemption full accounts made up to 30 June 2002 (4 pages)
17 December 2002Return made up to 30/11/02; full list of members (6 pages)
24 May 2002Total exemption full accounts made up to 30 June 2001 (3 pages)
3 January 2002Return made up to 30/11/01; full list of members (6 pages)
3 January 2001Return made up to 30/11/00; full list of members (6 pages)
3 January 2001Full accounts made up to 30 June 2000 (3 pages)
13 December 1999Full accounts made up to 30 June 1999 (3 pages)
13 December 1999Return made up to 30/11/99; full list of members (6 pages)
21 January 1999Full accounts made up to 30 June 1998 (3 pages)
11 January 1999Return made up to 30/11/98; full list of members (6 pages)
5 December 1997Return made up to 30/11/97; no change of members (4 pages)
23 September 1997Full accounts made up to 30 June 1997 (3 pages)
31 December 1996Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1996New secretary appointed (2 pages)
23 September 1996Secretary resigned (1 page)
23 September 1996Company name changed construction cost consultancy ce ntre LIMITED\certificate issued on 24/09/96 (2 pages)
23 September 1996Full accounts made up to 30 June 1996 (3 pages)
5 December 1995Full accounts made up to 30 June 1995 (4 pages)
13 October 1995Full accounts made up to 30 June 1994 (4 pages)