Company NameJames Daniel Construction Limited
Company StatusDissolved
Company Number06467297
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)
Dissolution Date16 June 2017 (6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr James Daniel Pelton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence AddressNo 35 Willoughby Road
Langley
Slough
Berkshire
SL3 8JH
Secretary NameSonia Pelton
NationalityBritish
StatusClosed
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressNo 35 Willoughby Road
Langley
Slough
Berkshire
SL3 8JH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.jamesdanielconstructionltd.co.uk/
Telephone020 78716991
Telephone regionLondon

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£11,214
Cash£10,087
Current Liabilities£129,356

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 June 2017Final Gazette dissolved following liquidation (1 page)
16 June 2017Final Gazette dissolved following liquidation (1 page)
16 March 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
16 March 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
30 December 2016Liquidators' statement of receipts and payments to 27 October 2016 (20 pages)
30 December 2016Liquidators' statement of receipts and payments to 27 October 2016 (20 pages)
5 January 2016Liquidators' statement of receipts and payments to 27 October 2015 (19 pages)
5 January 2016Liquidators statement of receipts and payments to 27 October 2015 (19 pages)
5 January 2016Liquidators' statement of receipts and payments to 27 October 2015 (19 pages)
7 November 2014Registered office address changed from 187 New Kings Road London SW6 4SW England to 24 Conduit Place London W2 1EP on 7 November 2014 (2 pages)
7 November 2014Statement of affairs with form 4.19 (7 pages)
7 November 2014Statement of affairs with form 4.19 (7 pages)
7 November 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-28
(1 page)
7 November 2014Registered office address changed from 187 New Kings Road London SW6 4SW England to 24 Conduit Place London W2 1EP on 7 November 2014 (2 pages)
7 November 2014Registered office address changed from 187 New Kings Road London SW6 4SW England to 24 Conduit Place London W2 1EP on 7 November 2014 (2 pages)
7 November 2014Appointment of a voluntary liquidator (1 page)
7 November 2014Appointment of a voluntary liquidator (1 page)
22 May 2014Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertforshire WD3 8DS on 22 May 2014 (1 page)
22 May 2014Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertforshire WD3 8DS on 22 May 2014 (1 page)
11 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
31 January 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 October 2012Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from 311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom on 10 October 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
23 March 2011Registered office address changed from Suite 907 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from Suite 907 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 23 March 2011 (1 page)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
8 February 2011Registered office address changed from 311a Uxbridge Road Rickmansworth Herts WD3 8DS on 8 February 2011 (1 page)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
8 February 2011Registered office address changed from 311a Uxbridge Road Rickmansworth Herts WD3 8DS on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 311a Uxbridge Road Rickmansworth Herts WD3 8DS on 8 February 2011 (1 page)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
27 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Director's details changed for James Daniel Pelton on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for James Daniel Pelton on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
29 May 2009Compulsory strike-off action has been discontinued (1 page)
28 May 2009Return made up to 08/01/09; full list of members (3 pages)
28 May 2009Return made up to 08/01/09; full list of members (3 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008New secretary appointed (1 page)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
8 January 2008Incorporation (9 pages)
8 January 2008Incorporation (9 pages)