Company NameJ.E.M. Building Contractors Ltd.
Company StatusDissolved
Company Number04503284
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)
Dissolution Date23 August 2017 (6 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Steven Meekings
Date of BirthJune 1963 (Born 60 years ago)
NationalityEnglish
StatusClosed
Appointed05 August 2002(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address4 Elmstead Glade
Bromley
Chislehurst
Kent
BR7 5DX
Secretary NameRachel Newnham
NationalityBritish
StatusClosed
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address4 Elmstead Glade
Chislehurst, Bromley
Kent
BR7 5QD
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address1 Southbrook Mews
Southbrook Road
Lee
London
SE12 8LG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London

Financials

Year2010
Turnover£1,669,137
Gross Profit£243,260
Net Worth£110,512
Current Liabilities£615,440

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

23 August 2017Final Gazette dissolved following liquidation (1 page)
23 May 2017Completion of winding up (1 page)
25 January 2017Order of court to wind up (3 pages)
11 November 2016Notice of completion of voluntary arrangement (8 pages)
5 August 2016Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2016 (9 pages)
24 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2015 (8 pages)
24 August 2015Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2015 (8 pages)
4 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2014 (8 pages)
4 September 2014Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2014 (8 pages)
9 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2013 (14 pages)
9 September 2013Voluntary arrangement supervisor's abstract of receipts and payments to 3 July 2013 (14 pages)
15 May 2013Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(4 pages)
15 May 2013Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
(4 pages)
13 July 2012Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption full accounts made up to 31 August 2010 (15 pages)
10 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
22 September 2009Return made up to 05/08/09; full list of members (3 pages)
18 August 2009Total exemption full accounts made up to 31 August 2008 (7 pages)
10 December 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
11 August 2008Return made up to 05/08/08; full list of members (3 pages)
3 June 2008Registered office changed on 03/06/2008 from galaxy house, 10 adrian avenue staples corner london NW2 1LX (1 page)
24 October 2007Return made up to 05/08/07; full list of members (2 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
5 June 2007Registered office changed on 05/06/07 from: silverstone accountancy LTD 288 deansbrook road edgware middlesex HA8 9DQ (1 page)
10 October 2006Secretary's particulars changed (1 page)
9 October 2006Return made up to 05/08/06; full list of members (2 pages)
9 October 2006Director's particulars changed (1 page)
27 September 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
26 October 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
10 October 2005Registered office changed on 10/10/05 from: silverstone accountancy LTD 288 deans brook road edgware middlesex HA8 9DQ (1 page)
3 October 2005Return made up to 05/08/05; full list of members
  • 363(287) ‐ Registered office changed on 03/10/05
(6 pages)
10 December 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Return made up to 05/08/04; full list of members (6 pages)
8 September 2003Return made up to 05/08/03; full list of members (6 pages)
13 August 2002Secretary resigned (1 page)
5 August 2002Incorporation (19 pages)