Company NameJ. S. Partnership Limited
Company StatusDissolved
Company Number02616146
CategoryPrivate Limited Company
Incorporation Date31 May 1991(32 years, 11 months ago)
Dissolution Date9 July 2019 (4 years, 9 months ago)
Previous NameMagnatex Developments Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlan Herbert Jackson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(10 months after company formation)
Appointment Duration27 years, 3 months (closed 09 July 2019)
RoleDesign & Build
Correspondence AddressToft Road
Knutsford
Cheshire
WA16 6TA
Secretary NameMr Peter Jackson
NationalityBritish
StatusClosed
Appointed29 March 1995(3 years, 10 months after company formation)
Appointment Duration24 years, 3 months (closed 09 July 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address133 St James Road
Heaton Moor
Stockport
Cheshire
SK4 4RE
Director NameMrs Balvinder Kaur Chowdhary
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address112 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HR
Secretary NameMr Vimal Shah
NationalityBritish
StatusResigned
Appointed31 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address9 Southfield Road
Chiswick
London
W4 1AG
Secretary NameAlan Herbert Jackson
NationalityBritish
StatusResigned
Appointed31 March 1992(10 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 March 1995)
RoleDesign & Build
Correspondence AddressApril Cottage
Row Of Trees Knutsford Road
Alderley Edge
Cheshire
SK9 7SH
Director NameDavid William Unwin
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(11 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 29 March 1995)
RoleCompany Director
Correspondence Address19 Stirrup Gate
Worsley
Manchester
Lancashire
M28 2UL
Director NameMr Jack Stant
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 1994)
RoleBuilder
Correspondence Address10 Ulviet Gate
High Legh
Knutsford
Cheshire
WA16 6TT

Location

Registered AddressMorison Stoneham
75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year1998
Turnover£42,063
Gross Profit£25,648
Net Worth-£3,975
Cash£1,451
Current Liabilities£64,017

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 January 2000Order of court to wind up (1 page)
27 January 2000Appointment of a liquidator (1 page)
21 January 2000Registered office changed on 21/01/00 from: toft road knutsford cheshire WA16 6TA (1 page)
25 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1999Full accounts made up to 31 March 1998 (8 pages)
25 July 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1998Director's particulars changed (1 page)
25 July 1998Registered office changed on 25/07/98 from: victoria house wellington street stockport SK1 3AD (1 page)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
4 August 1997Return made up to 31/05/97; no change of members (4 pages)
19 January 1997Full accounts made up to 31 March 1996 (9 pages)
4 June 1996Return made up to 31/05/96; no change of members (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
31 July 1995Return made up to 31/05/95; full list of members (6 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Secretary resigned (2 pages)
19 April 1995New secretary appointed (2 pages)
29 March 1995Accounts for a small company made up to 31 March 1994 (9 pages)