Company NameJust Bricks & Specials Limited
Company StatusDissolved
Company Number01447852
CategoryPrivate Limited Company
Incorporation Date11 September 1979(44 years, 8 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)
Previous NameMid Essex Trading Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Secretary NameMr Jon Sears
NationalityBritish
StatusClosed
Appointed07 August 1994(14 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 14 December 2004)
RoleReinsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHollyhocks
Smythes Green Layer Marney
Colchester
CO6 9XW
Director NameMrs Wendy Ethel Barrington Sears
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(19 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 14 December 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRestover 6 Longmeads
Wickham Bishops
Witham
Essex
CM8 3LR
Director NameMrs Hilary Anne Sears
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleCompany Director
Correspondence Address5 Rectory Cottages
Great Tey
Colchester
Essex
CO6 1JF
Director NameJohn Barrington Sears
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(12 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 October 1998)
RoleCompany Director
Correspondence AddressRookswood 42 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DJ
Secretary NameMrs Hilary Anne Sears
NationalityBritish
StatusResigned
Appointed15 March 1992(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleCompany Director
Correspondence Address5 Rectory Cottages
Great Tey
Colchester
Essex
CO6 1JF

Location

Registered AddressVictoria House 88 The Causeway
Heybridge
Maldon
Essex
CM9 4LL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£10,776
Gross Profit£10,203
Net Worth£12,366
Cash£656
Current Liabilities£4,011

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2004First Gazette notice for voluntary strike-off (1 page)
22 July 2004Application for striking-off (1 page)
26 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
25 March 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
12 April 2001Full accounts made up to 31 December 2000 (10 pages)
27 March 2001Return made up to 15/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 June 2000Full accounts made up to 31 December 1999 (10 pages)
21 March 2000Return made up to 15/03/00; full list of members (6 pages)
11 August 1999Full accounts made up to 31 December 1998 (11 pages)
30 July 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
6 April 1999Return made up to 15/03/99; full list of members
  • 363(287) ‐ Registered office changed on 06/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
14 October 1998Company name changed mid essex trading company limite d\certificate issued on 15/10/98 (2 pages)
28 July 1998Full accounts made up to 30 September 1997 (12 pages)
20 March 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 1997Full accounts made up to 30 September 1996 (12 pages)
15 April 1997Return made up to 15/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1996Full accounts made up to 30 September 1995 (12 pages)
31 March 1996Return made up to 15/03/96; full list of members (6 pages)
19 April 1995Director's particulars changed (2 pages)
7 April 1995Return made up to 15/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1995Accounts for a small company made up to 30 September 1994 (11 pages)