Company NameCJM Harvey Construction Limited
Company StatusDissolved
Company Number04495790
CategoryPrivate Limited Company
Incorporation Date26 July 2002(21 years, 8 months ago)
Dissolution Date14 December 2021 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Christopher James Mark Harvey
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2002(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address37a Wigmore Lane
Theale
Berkshire
RG7 5HH
Director NameMr Mark Edward Mancey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(1 year, 3 months after company formation)
Appointment Duration18 years, 1 month (closed 14 December 2021)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence AddressStudlands
36 Silverdale Road
Earley
Berkshire
RG6 7LS
Secretary NameMr Jonathan Michael Harvey
StatusClosed
Appointed12 February 2016(13 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 14 December 2021)
RoleCompany Director
Correspondence Address41 Gloucester Road
Tewkesbury
Gloucestershire
GL20 5SS
Wales
Secretary NameAmber Lorraine Harvey
NationalityBritish
StatusResigned
Appointed26 July 2002(same day as company formation)
RoleSecretary
Correspondence Address51 Stephens Firs
Mortimer
Reading
Berkshire
RG7 3XA
Secretary NameMrs Jane Anita Harvey
NationalityBritish
StatusResigned
Appointed18 August 2005(3 years after company formation)
Appointment Duration10 years, 6 months (resigned 12 February 2016)
RoleCompany Director
Correspondence Address37a Wigmore Lane
Theale
Berkshire
RG7 5HH
Director NameMr Roy O'Neill
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Stephens Firs
Mortimer
Berkshire
RG7 3UY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0118 9323999
Telephone regionReading

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Christopher James Mark Harvey
25.50%
Ordinary
51 at £1Christopher James Mark Harvey
25.50%
Ordinary A
49 at £1Mark Edward Mancey
24.50%
Ordinary
44 at £1Mark Edward Mancey
22.00%
Ordinary B
5 at £1Mark Edward Mancey
2.50%
Ordinary C

Financials

Year2014
Net Worth£187,063
Cash£285
Current Liabilities£327,337

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

12 September 2016Delivered on: 12 September 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

28 October 2017Satisfaction of charge 044957900001 in full (4 pages)
23 August 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 August 2017Registered office address changed from The Stables 23B Lenten Street Alton Hampshire GU34 1HG to 82 st John Street London EC1M 4JN on 4 August 2017 (2 pages)
31 July 2017Appointment of a voluntary liquidator (1 page)
31 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-17
(1 page)
31 July 2017Statement of affairs (9 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (10 pages)
12 September 2016Registration of charge 044957900001, created on 12 September 2016 (22 pages)
6 September 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
7 March 2016Appointment of Mr Jonathan Michael Harvey as a secretary on 12 February 2016 (2 pages)
7 March 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
7 March 2016Termination of appointment of Jane Anita Harvey as a secretary on 12 February 2016 (1 page)
14 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 200
(6 pages)
12 March 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
30 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 200
(6 pages)
12 August 2014Registered office address changed from 15B High Street Alton Hampshire GU34 1AW United Kingdom to The Stables 23B Lenten Street Alton Hampshire GU34 1HG on 12 August 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
27 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(7 pages)
8 April 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
12 October 2012Termination of appointment of Roy O'neill as a director (1 page)
22 August 2012Secretary's details changed for Jane Anita Sayers on 25 July 2012 (1 page)
22 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (8 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 September 2011Annual return made up to 26 July 2011 with a full list of shareholders (8 pages)
8 April 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 200
(4 pages)
8 April 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 200
(4 pages)
8 April 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 200
(4 pages)
25 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
9 August 2010Appointment of Mr Roy O'neill as a director (2 pages)
10 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
10 August 2009Return made up to 26/07/09; full list of members (4 pages)
28 July 2009Registered office changed on 28/07/2009 from 15B high street alton hampshire GU34 1AW (1 page)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
9 January 2009Registered office changed on 09/01/2009 from 22A market street alton hampshire GU34 1HA (1 page)
30 July 2008Return made up to 26/07/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Secretary's particulars changed (1 page)
16 August 2007Return made up to 26/07/07; full list of members (3 pages)
30 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
20 March 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
15 August 2006Return made up to 26/07/06; full list of members (3 pages)
14 August 2006Director's particulars changed (1 page)
16 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
15 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (2 pages)
29 July 2005Return made up to 26/07/05; full list of members (3 pages)
26 November 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 September 2004Ad 22/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 2004New director appointed (2 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 April 2004Resolutions
  • RES13 ‐ New art,share issue,s/h 22/03/04
(3 pages)
22 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
17 September 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
29 July 2003Return made up to 26/07/03; full list of members (6 pages)
4 September 2002New director appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002Director resigned (1 page)
26 July 2002Incorporation (16 pages)