Company NameJust The Job Property Maintenance Limited
Company StatusDissolved
Company Number03697225
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGary Jack Lewis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleBuilding Contractor
Correspondence Address51 Sackville Gardens
Ilford
Essex
IG1 3LJ
Secretary NameJanice Denise Lewis
NationalityBritish
StatusClosed
Appointed19 January 1999(same day as company formation)
RoleDesigner
Correspondence Address51 Sackville Gardens
Ilford
Essex
IG1 3LJ
Director NameJanice Denise Lewis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleDesigner
Correspondence Address51 Sackville Gardens
Ilford
Essex
IG1 3LJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address370 Cranbrook Road
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Net Worth-£16,210
Cash£5,173
Current Liabilities£23,366

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
3 February 2005Application for striking-off (1 page)
20 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 February 2004Return made up to 19/01/04; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
30 January 2003Return made up to 19/01/03; full list of members (6 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
29 January 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
30 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
20 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1999New secretary appointed;new director appointed (2 pages)
11 March 1999Registered office changed on 11/03/99 from: 370 cranbrook road ilford essex IG2 6HY (1 page)
11 March 1999New director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
19 January 1999Incorporation (17 pages)