Company NameJ.A.M. Ductwork Limited
DirectorJonathon Martin
Company StatusDissolved
Company Number03552499
CategoryPrivate Limited Company
Incorporation Date24 April 1998(26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJonathon Martin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1998(same day as company formation)
RoleDuctwork Engineer
Correspondence Address11 Newburgh Road
Grays
Essex
RM17 6UG
Secretary NameAlison Martin
NationalityBritish
StatusCurrent
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Newburgh Road
Grays
Essex
RM17 6UG
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed24 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address32 Broadway
Grays
Essex
RM17 6EW
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Financials

Year2014
Net Worth-£12,111
Cash£16,044
Current Liabilities£50,581

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2007Dissolved (1 page)
14 May 2007Completion of winding up (1 page)
21 March 2006Order of court to wind up (1 page)
16 May 2005Return made up to 24/04/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 May 2004Return made up to 24/04/04; full list of members (6 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 May 2003Return made up to 24/04/03; full list of members (6 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 May 2002Return made up to 24/04/02; full list of members (6 pages)
7 November 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 May 2001Return made up to 24/04/01; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 August 2000Ad 31/03/00--------- £ si 1@1 (2 pages)
11 May 2000Return made up to 24/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 August 1999Registered office changed on 12/08/99 from: 28 kiln way badgers dene grays essex RM17 5JE (1 page)
26 May 1999Return made up to 24/04/99; full list of members (6 pages)
25 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 April 1998Secretary resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998Registered office changed on 29/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 April 1998Director resigned (1 page)
29 April 1998New secretary appointed (2 pages)
24 April 1998Incorporation (18 pages)