Company NameJodan Contractors Ltd
DirectorsChristopher Dicker and Robert William Dicker
Company StatusDissolved
Company Number04204844
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)

Business Activity

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

Directors

Director NameChristopher Dicker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address592 Becontree Avenue
Dagenham
Essex
RM8 3HA
Director NameRobert William Dicker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(9 months after company formation)
Appointment Duration22 years, 3 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address143 Baron Road
Dagenham
Essex
RM8 1TX
Secretary NameMichele Lee Dicker
NationalityBritish
StatusCurrent
Appointed15 March 2002(10 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address143 Baron Road
Dagenham
Essex
RM8 1TX
Secretary NameRobert William Dicker
NationalityBritish
StatusResigned
Appointed24 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Baron Road
Dagenham
Essex
RM8 1TX
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 May 2007Dissolved (1 page)
14 February 2007Liquidators statement of receipts and payments (5 pages)
14 February 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
7 February 2007Liquidators statement of receipts and payments (5 pages)
2 August 2006Liquidators statement of receipts and payments (5 pages)
1 February 2006Liquidators statement of receipts and payments (5 pages)
29 July 2005Liquidators statement of receipts and payments (5 pages)
3 August 2004Registered office changed on 03/08/04 from: abacus house 68A north street romford essex RM1 1DA (1 page)
28 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2004Appointment of a voluntary liquidator (1 page)
28 July 2004Statement of affairs (6 pages)
13 May 2004Return made up to 24/04/04; full list of members (7 pages)
30 March 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
2 May 2003Return made up to 24/04/03; full list of members (7 pages)
4 December 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
23 May 2002Return made up to 24/04/02; full list of members (7 pages)
29 March 2002Secretary resigned (1 page)
29 March 2002New secretary appointed (2 pages)
30 January 2002Registered office changed on 30/01/02 from: unit 12 chadwell heath industrial park kemp road dagenham essex RM8 1SL (1 page)
30 January 2002New director appointed (2 pages)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 May 2001Registered office changed on 08/05/01 from: 592 becontree avenue dagenham essex RM8 3HA (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001Ad 24/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2001Secretary resigned (1 page)