Company NameSidesand Limited
Company StatusDissolved
Company Number06210165
CategoryPrivate Limited Company
Incorporation Date12 April 2007(16 years, 11 months ago)
Dissolution Date30 August 2023 (7 months ago)
Previous NamesJ F H Engineering Limited and Grid Point Ltd

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Jason Frederick Hamblin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Fox Drive
Yateley
Hampshire
GU46 7SW
Secretary NameJose Maria Tiggelman
NationalityBritish
StatusResigned
Appointed12 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHugo De Grootstraat 170
Delft
2613tz

Location

Registered AddressCentre Block 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2013
Net Worth£9,075
Cash£13,405
Current Liabilities£31,583

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 August 2023Final Gazette dissolved following liquidation (1 page)
30 May 2023Return of final meeting in a creditors' voluntary winding up (16 pages)
22 March 2023Satisfaction of charge 062101650002 in full (1 page)
7 February 2023Liquidators' statement of receipts and payments to 2 December 2022 (15 pages)
30 March 2022Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 30 March 2022 (2 pages)
2 February 2022Liquidators' statement of receipts and payments to 2 December 2021 (17 pages)
10 February 2021Liquidators' statement of receipts and payments to 2 December 2020 (14 pages)
31 January 2020Liquidators' statement of receipts and payments to 2 December 2019 (19 pages)
14 February 2019Liquidators' statement of receipts and payments to 2 December 2018 (17 pages)
8 February 2018Liquidators' statement of receipts and payments to 2 December 2017 (15 pages)
10 February 2017Liquidators' statement of receipts and payments to 2 December 2016 (14 pages)
10 February 2017Liquidators' statement of receipts and payments to 2 December 2016 (14 pages)
17 January 2017Change of name notice (3 pages)
17 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
17 January 2017Change of name notice (3 pages)
17 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-03
(3 pages)
18 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
(1 page)
18 December 2015Statement of affairs with form 4.19 (5 pages)
18 December 2015Appointment of a voluntary liquidator (1 page)
18 December 2015Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ to 142-148 Main Road Sidcup Kent DA14 6NZ on 18 December 2015 (2 pages)
18 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
(1 page)
18 December 2015Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ to 142-148 Main Road Sidcup Kent DA14 6NZ on 18 December 2015 (2 pages)
18 December 2015Statement of affairs with form 4.19 (5 pages)
18 December 2015Appointment of a voluntary liquidator (1 page)
22 July 2015Termination of appointment of Jose Maria Tiggelman as a secretary on 1 May 2014 (1 page)
22 July 2015Termination of appointment of Jose Maria Tiggelman as a secretary on 1 May 2014 (1 page)
22 July 2015Termination of appointment of Jose Maria Tiggelman as a secretary on 1 May 2014 (1 page)
23 June 2015Registration of charge 062101650002, created on 23 June 2015 (16 pages)
23 June 2015Registration of charge 062101650002, created on 23 June 2015 (16 pages)
4 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
16 March 2015Satisfaction of charge 062101650001 in full (1 page)
16 March 2015Satisfaction of charge 062101650001 in full (1 page)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 October 2014Registered office address changed from 6 Fox Drive Yateley Hampshire GU46 7SW to Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 6 Fox Drive Yateley Hampshire GU46 7SW to Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 6 Fox Drive Yateley Hampshire GU46 7SW to Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ on 9 October 2014 (1 page)
29 September 2014Change of name notice (2 pages)
29 September 2014Company name changed j f h engineering LIMITED\certificate issued on 29/09/14
  • RES15 ‐ Change company name resolution on 2014-09-25
(2 pages)
29 September 2014Change of name notice (2 pages)
29 September 2014Company name changed j f h engineering LIMITED\certificate issued on 29/09/14 (2 pages)
18 September 2014Registration of charge 062101650001, created on 15 September 2014 (36 pages)
18 September 2014Registration of charge 062101650001, created on 15 September 2014 (36 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 April 2010Director's details changed for Jason Frederick Hamblin on 12 April 2010 (2 pages)
17 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
17 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
17 April 2010Director's details changed for Jason Frederick Hamblin on 12 April 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 May 2009Return made up to 12/04/09; full list of members (3 pages)
26 May 2009Return made up to 12/04/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 May 2008Return made up to 12/04/08; full list of members (3 pages)
30 May 2008Return made up to 12/04/08; full list of members (3 pages)
12 April 2007Incorporation (11 pages)
12 April 2007Incorporation (11 pages)