Company NameJohn Garry Building Services Limited
Company StatusDissolved
Company Number08024029
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date4 August 2018 (5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Garry
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameMr Patrick Garry
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address56 Laburnum Grove
South Ockendon
Essex
RM15 6RA

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Garry
50.00%
Ordinary
1 at £1Patrick Garry
50.00%
Ordinary

Financials

Year2014
Net Worth-£211
Current Liabilities£15,051

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 September 2017Liquidators' statement of receipts and payments to 28 June 2017 (20 pages)
13 July 2016Registered office address changed from Flat 2, 28 Palmerston Road Westcliff-on-Sea Essex SS0 7TB to 40a Station Road Upminster Essex RM14 2TR on 13 July 2016 (2 pages)
8 July 2016Appointment of a voluntary liquidator (1 page)
8 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-29
(1 page)
8 July 2016Statement of affairs with form 4.19 (6 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
11 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
11 May 2015Registered office address changed from 56 Laburnum Grove South Ockendon Essex RM15 6RA to Flat 2, 28 Palmerston Road Westcliff-on-Sea Essex SS0 7TB on 11 May 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 November 2014Termination of appointment of Patrick Garry as a director on 28 November 2014 (1 page)
5 October 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
19 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 2
(3 pages)
19 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 1
(3 pages)
26 July 2013Appointment of Mr Patrick Garry as a director (2 pages)
25 July 2013Registered office address changed from 18 Montague Road Hackney London E8 2HW on 25 July 2013 (1 page)
8 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
8 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 August 2012Registered office address changed from Flat 6 Roman Court 88 Roman Way London N7 8UQ United Kingdom on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Flat 6 Roman Court 88 Roman Way London N7 8UQ United Kingdom on 7 August 2012 (2 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)