Company NameJCA Surfacing Ltd
Company StatusDissolved
Company Number08759470
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 5 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Secretary NameMr Andrew Snelgrove
StatusClosed
Appointed14 December 2015(2 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (closed 06 December 2016)
RoleCompany Director
Correspondence Address32 Victoria Gardens Biggin Hill
Westerham
Kent
TN16 3DJ
Director NameMr Edward Thomas Moss
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleRoad Surfacer
Country of ResidenceUnited Kingdom
Correspondence AddressLarch Gables Kentsborough
Middle Wallop
Hampshire
SO20 8DZ
Director NameMr Edward Thomas Moss
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(same day as company formation)
RoleRoad Surfacer
Country of ResidenceUnited Kingdom
Correspondence AddressLarch Gables Kentsborough
Middle Wallop
Hampshire
SO20 8DZ

Location

Registered Address182a High Street
Beckenham
Kent
BR3 1EW
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

10 at £1Edward Thomas Moss
100.00%
Ordinary

Financials

Year2014
Net Worth£2,090
Cash£854
Current Liabilities£11,032

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2016Compulsory strike-off action has been suspended (1 page)
1 April 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Appointment of Mr Edward Thomas Moss as a director on 4 November 2013 (2 pages)
16 December 2015Termination of appointment of Edward Thomas Moss as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Edward Thomas Moss as a director on 15 December 2015 (1 page)
16 December 2015Termination of appointment of Edward Thomas Moss as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Edward Thomas Moss as a director on 15 December 2015 (1 page)
16 December 2015Appointment of Mr Edward Thomas Moss as a director on 4 November 2013 (2 pages)
15 December 2015Appointment of Mr Andrew Snelgrove as a secretary on 14 December 2015 (2 pages)
15 December 2015Appointment of Mr Andrew Snelgrove as a secretary on 14 December 2015 (2 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 February 2015Director's details changed for Mr Edward Thomas Moss on 30 January 2015 (2 pages)
2 February 2015Director's details changed for Mr Edward Thomas Moss on 30 January 2015 (2 pages)
4 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10
(3 pages)
4 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10
(3 pages)
4 December 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10
(3 pages)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB England to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB England to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 86 Edgehill Road Chislehurst Kent BR7 6LB England to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 November 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
4 November 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)