Company NameJCH Contracting UK Limited
Company StatusDissolved
Company Number07295034
CategoryPrivate Limited Company
Incorporation Date24 June 2010(13 years, 10 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Director

Director NameMr Jeremy Charles Hudson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside High Street
Pavenham
Bedfordshire
MK43 7PD

Location

Registered Address1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Jeremy Charles Hudson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 October 2014Final Gazette dissolved following liquidation (1 page)
28 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014Final Gazette dissolved following liquidation (1 page)
28 July 2014Liquidators' statement of receipts and payments to 18 July 2014 (9 pages)
28 July 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
28 July 2014Liquidators statement of receipts and payments to 18 July 2014 (9 pages)
28 July 2014Liquidators' statement of receipts and payments to 18 July 2014 (9 pages)
28 July 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
24 October 2013Liquidators statement of receipts and payments to 9 October 2013 (9 pages)
24 October 2013Liquidators' statement of receipts and payments to 9 October 2013 (9 pages)
24 October 2013Liquidators statement of receipts and payments to 9 October 2013 (9 pages)
24 October 2013Liquidators' statement of receipts and payments to 9 October 2013 (9 pages)
18 October 2012Appointment of a voluntary liquidator (1 page)
18 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-10
(1 page)
18 October 2012Statement of affairs with form 4.19 (5 pages)
18 October 2012Statement of affairs with form 4.19 (5 pages)
18 October 2012Appointment of a voluntary liquidator (1 page)
19 September 2012Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom on 19 September 2012 (1 page)
31 August 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 100
(3 pages)
31 August 2012Annual return made up to 24 June 2012 with a full list of shareholders
Statement of capital on 2012-08-31
  • GBP 100
(3 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
23 November 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
23 November 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
24 June 2010Incorporation (22 pages)
24 June 2010Incorporation (22 pages)