Company NameJ C L Contractors Limited
Company StatusDissolved
Company Number07168872
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)
Dissolution Date29 February 2020 (4 years ago)

Business Activity

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

Directors

Director NameMrs Rosemary Anne Lewis
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShenley Lawns Honiley Road
Fen End
Kenilworth
Warwickshire
CV8 1NQ
Director NameMr Jonathan Colin Lewis
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2015(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 29 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShenley Lawns Honiley Road
Fen End
Kenilworth
Warwickshire
CV8 1NQ

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£115,642
Cash£101,693
Current Liabilities£180,825

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 February 2017Liquidators' statement of receipts and payments to 6 December 2016 (13 pages)
22 December 2015Registered office address changed from Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 22 December 2015 (2 pages)
18 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-07
(1 page)
18 December 2015Appointment of a voluntary liquidator (2 pages)
18 December 2015Statement of affairs with form 4.19 (6 pages)
6 October 2015Appointment of Mr Jonathon Lewis as a director on 10 August 2015 (2 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
17 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
28 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (3 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
25 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)