Company NamePlumjob Construction Ltd
Company StatusDissolved
Company Number09071681
CategoryPrivate Limited Company
Incorporation Date5 June 2014(9 years, 10 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

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

Director

Director NameMr Robin James Churchill
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2014(same day as company formation)
RoleRoad Surfacer
Country of ResidenceUnited Kingdom
Correspondence Address31 Beech Avenue
Shepton Mallet
Somerset
BA4 5XW

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 £1Robin James Churchill
100.00%
Ordinary

Financials

Year2014
Net Worth£2,096
Cash£45
Current Liabilities£8,327

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
29 August 2017First Gazette notice for compulsory strike-off (1 page)
13 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10
(6 pages)
13 July 2016Director's details changed for Mr Robin James Churchill on 1 June 2016 (2 pages)
13 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 10
(6 pages)
13 July 2016Director's details changed for Mr Robin James Churchill on 1 June 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
19 May 2016Previous accounting period shortened from 30 June 2016 to 30 November 2015 (1 page)
19 May 2016Previous accounting period shortened from 30 June 2016 to 30 November 2015 (1 page)
4 May 2016Director's details changed for Mr Robin James Churchill on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Robin James Churchill on 4 May 2016 (2 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10
(3 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10
(3 pages)
16 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • 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)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 June 2014Incorporation
Statement of capital on 2014-06-05
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)