Company NameJ. T. Underpinning & Basements Limited
Company StatusDissolved
Company Number06430986
CategoryPrivate Limited Company
Incorporation Date19 November 2007(16 years, 5 months ago)
Dissolution Date23 February 2022 (2 years, 2 months ago)

Business Activity

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

Directors

Director NameMr John Francis Tummon
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Chailey Avenue
Enfield
EN1 3LZ
Secretary NameMrs Jacqueline Gina Collins
NationalityBritish
StatusClosed
Appointed19 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address32 Chailey Avenue
Enfield
EN1 3LZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Beasley's Yard
126 High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Mr John Francis Tummon
60.00%
Ordinary
40 at £1Mrs Jacqueline Gina Collins
40.00%
Ordinary

Financials

Year2014
Net Worth£5,216
Cash£4,920
Current Liabilities£67,623

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Filing History

13 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
28 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017Confirmation statement made on 19 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
7 February 2013Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
18 January 2012Secretary's details changed for Jacqueline Gina Collins on 24 November 2011 (1 page)
18 January 2012Director's details changed for John Francis Tummon on 24 November 2011 (2 pages)
18 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
25 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (14 pages)
6 September 2010Total exemption full accounts made up to 30 November 2009 (10 pages)
25 January 2010Annual return made up to 19 November 2009 with a full list of shareholders (15 pages)
22 September 2009Total exemption full accounts made up to 30 November 2008 (10 pages)
17 December 2008Return made up to 19/11/08; full list of members (8 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008New secretary appointed (2 pages)
23 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
22 January 2008Ad 19/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 November 2007Incorporation (16 pages)