Company NameJJS Contracts Ltd
Company StatusDissolved
Company Number06712040
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 7 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameCheryl Livett
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Director NameMr Gary Stephen Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
Secretary NameMr Gary Stephen Smith
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Severn Drive
Upminster
Essex
RM14 1PN

Location

Registered Address79 Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gary Stephen Smith & Cheryl Livett
100.00%
Ordinary

Financials

Year2014
Net Worth£663
Cash£2,606
Current Liabilities£19,499

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
3 April 2020Application to strike the company off the register (1 page)
15 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
9 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Director's details changed for Gary Stephen Smith on 11 October 2011 (2 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
12 October 2011Director's details changed for Gary Stephen Smith on 11 October 2011 (2 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
11 October 2011Director's details changed for Cheryl Livett on 11 October 2011 (2 pages)
11 October 2011Director's details changed for Cheryl Livett on 11 October 2011 (2 pages)
24 June 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 24 June 2011 (1 page)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Gary Stephen Smith on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
28 October 2009Director's details changed for Cheryl Livett on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Cheryl Livett on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Gary Stephen Smith on 28 October 2009 (2 pages)
27 October 2009Termination of appointment of Gary Smith as a secretary (1 page)
27 October 2009Termination of appointment of Gary Smith as a secretary (1 page)
13 October 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
13 October 2008Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
1 October 2008Incorporation (19 pages)
1 October 2008Incorporation (19 pages)