Company NameJ K A Teambuild Limited
Company StatusDissolved
Company Number03345745
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years ago)
Previous NameNoblecharge Limited

Business Activity

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

Directors

Director NameKevin Richard Molyneaux
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1997(2 months after company formation)
Appointment Duration26 years, 10 months
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressCopperfields
Dickens Lane
Tilsworth
Bedfordshire
LU7 9PX
Director NameDaniel Tomblin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1997(2 months after company formation)
Appointment Duration26 years, 10 months
RoleContract Manager
Correspondence Address6 Manor Close
Hanslope
Milton Keynes
Buckinghamshire
MK19 7PE
Director NameJames King
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(3 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleContract Manager
Correspondence Address9 Godrevy Grove
Tattenhoe
Milton Keynes
Buckinghamshire
MK4 3DS
Secretary NameDaniel Tomblin
NationalityBritish
StatusCurrent
Appointed01 November 2000(3 years, 7 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address6 Manor Close
Hanslope
Milton Keynes
Buckinghamshire
MK19 7PE
Director NameKeith Samuels
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 week after company formation)
Appointment Duration6 days (resigned 17 April 1997)
RoleCompany Director
Correspondence Address9 Broughton Avenue
Toddington
Dunstable
Bedfordshire
LU5 6BQ
Secretary NameSusan Ann Wood
NationalityBritish
StatusResigned
Appointed11 April 1997(1 week after company formation)
Appointment Duration6 days (resigned 17 April 1997)
RoleCompany Director
Correspondence Address5 Combe Martin
Furzton
Milton Keynes
MK4 1HP
Director NameJohn Reginald Battrum
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(1 week, 6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressWestlodge Westfield Farm
Great Brickhill
Milton Keynes
Buckinghamshire
MK17 9BG
Director NameJustine King
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2000)
RoleBook Keeper
Correspondence Address9 Godrevy Grove
Tattenhoe
Milton Keynes
Buckinghamshire
MK4 3DS
Secretary NameJustine King
NationalityBritish
StatusResigned
Appointed02 June 1997(1 month, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address9 Godrevy Grove
Tattenhoe
Milton Keynes
Buckinghamshire
MK4 3DS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£79,736
Cash£1,080
Current Liabilities£332,930

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 February 2006Dissolved (1 page)
15 November 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
26 August 2005Registered office changed on 26/08/05 from: 17-19 foley street london W1W 6DW (1 page)
28 July 2005Liquidators statement of receipts and payments (5 pages)
20 January 2005Liquidators statement of receipts and payments (5 pages)
26 July 2004Liquidators statement of receipts and payments (5 pages)
21 July 2003Appointment of a voluntary liquidator (1 page)
21 July 2003Statement of affairs (5 pages)
21 July 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 July 2003Registered office changed on 14/07/03 from: camfield chapman lowe 9 high street, woburn sands milton keynes buckinghamshire MK17 8RF (1 page)
15 April 2003Return made up to 04/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 November 2002Director's particulars changed (1 page)
22 October 2002Particulars of mortgage/charge (4 pages)
18 October 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 July 2002Return made up to 04/04/02; full list of members (7 pages)
7 July 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 07/07/01
(7 pages)
30 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
8 December 2000Ad 09/11/00--------- £ si 194@1=194 £ ic 100/294 (2 pages)
8 December 2000New director appointed (2 pages)
8 December 2000New secretary appointed (2 pages)
9 June 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/06/00
(7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Particulars of mortgage/charge (4 pages)
14 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1998Full accounts made up to 31 March 1998 (11 pages)
29 April 1998Return made up to 04/04/98; full list of members (6 pages)
9 March 1998Registered office changed on 09/03/98 from: 3 turpyn court woughton on the green milton keynes MK6 3BW (1 page)
8 July 1997Director resigned (1 page)
18 June 1997New secretary appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
7 May 1997Company name changed noblecharge LIMITED\certificate issued on 08/05/97 (3 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Registered office changed on 22/04/97 from: the britannia suite international house 82-88 deansgate manchester M3 2ER (1 page)
4 April 1997Incorporation (10 pages)