Company NameJewel Building Contractors Ltd
Company StatusIn Administration
Company Number08693351
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Nigel Reilly
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastleigh Close
Sutton
SM2 6QY
Director NameMr Sean Miller
Date of BirthJune 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed09 January 2016(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Cambridge Road
Carshalton
Surrey
SM5 3QS
Director NameMr Leslie Thomas Reilly
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed09 January 2016(2 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 February 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressResolve Advisory Limited 22 York Buildings
Corner Of John Adam Street
London
WC2N 6JU

Location

Registered AddressSuite 2,The Brentano Suite Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London

Shareholders

1 at £1Les Reilly
33.33%
Ordinary
1 at £1Nigel Reilly
33.33%
Ordinary
1 at £1Sean Miller
33.33%
Ordinary

Financials

Year2014
Net Worth£23,123
Current Liabilities£10,591

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 September 2019 (4 years, 7 months ago)
Next Return Due29 October 2020 (overdue)

Filing History

17 February 2024Notice of extension of period of Administration (3 pages)
27 July 2022Registered office address changed from Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU to Suite 2,the Brentano Suite Solar House 915 High Road London N12 8QJ on 27 July 2022 (2 pages)
8 April 2022Administrator's progress report (17 pages)
9 March 2022Notice of extension of period of Administration (3 pages)
9 March 2022Notice of extension of period of Administration (3 pages)
7 March 2022Termination of appointment of Leslie Thomas Reilly as a director on 11 February 2022 (1 page)
7 March 2022Termination of appointment of Nigel Reilly as a director on 11 February 2022 (1 page)
6 October 2021Administrator's progress report (20 pages)
28 April 2021Notice of appointment of a replacement or additional administrator (3 pages)
8 April 2021Administrator's progress report (21 pages)
31 March 2021Notice of order removing administrator from office (4 pages)
25 March 2021Notice of order removing administrator from office (4 pages)
10 March 2021Notice of extension of period of Administration (3 pages)
16 February 2021Registered office address changed from C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW to Resolve Advisory Limited 22 York Buildings Corner of John Adam Street London England WC2N 6JU on 16 February 2021 (2 pages)
12 October 2020Administrator's progress report (22 pages)
29 May 2020Result of meeting of creditors (5 pages)
18 May 2020Statement of administrator's proposal (60 pages)
14 May 2020Statement of affairs with form AM02SOA (8 pages)
11 March 2020Registered office address changed from 99 Wynchgate London N14 6RJ England to C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 11 March 2020 (2 pages)
10 March 2020Appointment of an administrator (3 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
2 August 2019Registered office address changed from 17 Stonecot Hill Sutton Surrey SM3 9HB England to 99 Wynchgate London N14 6RJ on 2 August 2019 (1 page)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
25 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
24 September 2018Cessation of Sean Miller as a person with significant control on 4 July 2018 (1 page)
16 July 2018Termination of appointment of Sean Miller as a director on 4 July 2018 (1 page)
2 March 2018Notification of Nigel Reilly as a person with significant control on 6 April 2016 (2 pages)
2 March 2018Registered office address changed from 8 Eastleigh Close Sutton SM2 6QY England to 17 Stonecot Hill Sutton Surrey SM3 9HB on 2 March 2018 (1 page)
2 March 2018Notification of Leslie Reilly as a person with significant control on 6 April 2016 (2 pages)
27 February 2018Registered office address changed from 76 Cambridge Road Cambridge Road Carshalton SM5 3QS England to 8 Eastleigh Close Sutton SM2 6QY on 27 February 2018 (1 page)
12 January 2018Unaudited abridged accounts made up to 31 March 2017 (7 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
27 January 2017Micro company accounts made up to 31 March 2016 (2 pages)
6 December 2016Registered office address changed from 8 Eastleigh Close Sutton Uk SM2 6QY to 76 Cambridge Road Cambridge Road Carshalton SM5 3QS on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 8 Eastleigh Close Sutton Uk SM2 6QY to 76 Cambridge Road Cambridge Road Carshalton SM5 3QS on 6 December 2016 (1 page)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
9 January 2016Appointment of Mr Sean Miller as a director on 9 January 2016 (2 pages)
9 January 2016Appointment of Mr Sean Miller as a director on 9 January 2016 (2 pages)
9 January 2016Appointment of Mr Les Reilly as a director on 9 January 2016 (2 pages)
9 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
9 January 2016Appointment of Mr Les Reilly as a director on 9 January 2016 (2 pages)
9 January 2016Micro company accounts made up to 31 March 2015 (2 pages)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3
(3 pages)
22 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 3
(3 pages)
30 July 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
30 July 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 July 2015Micro company accounts made up to 30 September 2014 (2 pages)
30 July 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
13 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3
(3 pages)
13 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 3
(3 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 September 2013Incorporation
Statement of capital on 2013-09-17
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)