Company NameJAC Construction Limited
Company StatusDissolved
Company Number03228293
CategoryPrivate Limited Company
Incorporation Date23 July 1996(27 years, 9 months ago)
Dissolution Date10 October 2000 (23 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Christopher Roger De Meester
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1996(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address37 Windmill Hill
Ruislip
Middlesex
HA4 8PY
Director NameMr Anthony Kemp
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1996(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address136 Exmouth Road
Ruislip
Middlesex
HA4 0UQ
Director NameMr John West
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1996(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address58 Hawthorne Avenue
Eastcote
Ruislip
Middlesex
HA4 8ST
Secretary NameMr Christopher Roger De Meester
NationalityBritish
StatusClosed
Appointed23 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Windmill Hill
Ruislip
Middlesex
HA4 8PY
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed23 July 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address60 Station Approach
South Ruislip
Ruislip
Middlesex
HA4 6SA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

10 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2000First Gazette notice for voluntary strike-off (1 page)
9 May 2000Application for striking-off (1 page)
22 September 1999Return made up to 23/07/99; full list of members (6 pages)
18 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 November 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
6 August 1998Return made up to 23/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
27 August 1997Return made up to 23/07/97; full list of members (6 pages)
5 June 1997Accounting reference date extended from 05/04/97 to 31/07/97 (1 page)
13 August 1996Ad 30/07/96--------- £ si 3@1=3 £ ic 2/5 (2 pages)
13 August 1996Accounting reference date shortened from 31/07/97 to 05/04/97 (1 page)
4 August 1996New secretary appointed (2 pages)
4 August 1996Secretary resigned (1 page)