Company NameJ & S Mechanical Lift Services Limited
Company StatusDissolved
Company Number03546119
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)
Previous NameJ & S Mechanical Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Reader
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1998(same day as company formation)
RoleBusinessman
Correspondence Address175 Longfellow Road
Worcester Park
Surrey
KT4 8BA
Secretary NameTerri Reader
NationalityBritish
StatusClosed
Appointed01 May 2003(5 years after company formation)
Appointment Duration2 years, 11 months (closed 28 March 2006)
RoleCompany Director
Correspondence Address175 Longfellow Road
Worcester Park
Surrey
KT4 8BA
Director NameJohn Lovell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleBusinessman
Correspondence Address56 Surrey Road
Dagenham
Essex
RM10 8ET
Secretary NameJohn Lovell
NationalityBritish
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleBusinessman
Correspondence Address56 Surrey Road
Dagenham
Essex
RM10 8ET
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCarlton Baker Clarke
Carlton House
101 New London Road
Chelmsford Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£30,912
Cash£39,103
Current Liabilities£14,509

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
1 November 2005Application for striking-off (1 page)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 May 2004Return made up to 15/04/04; full list of members (6 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Secretary resigned;director resigned (1 page)
6 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 May 2003Return made up to 15/04/03; full list of members
  • 363(287) ‐ Registered office changed on 28/05/03
(7 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
16 April 2002Return made up to 15/04/02; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
14 April 2001Return made up to 15/04/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 May 2000Return made up to 15/04/00; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 May 1999Return made up to 15/04/99; full list of members (6 pages)
15 July 1998Company name changed j & s mechanical services limite d\certificate issued on 16/07/98 (2 pages)
7 May 1998Ad 17/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 1998Secretary resigned (1 page)
15 April 1998Incorporation (21 pages)