Company NameJ & A Building And Construction Ltd
Company StatusDissolved
Company Number03692165
CategoryPrivate Limited Company
Incorporation Date6 January 1999(25 years, 3 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameJames Argue
Date of BirthJune 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed06 January 1999(same day as company formation)
RoleBuilder
Correspondence Address63 Avondale Road
Ipswich
Suffolk
IP3 9JZ
Secretary NameLinda Ann Francis
NationalityBritish
StatusClosed
Appointed27 June 2002(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 01 August 2008)
RoleOffice Manager
Correspondence Address21 Outwood Farm Close
Billericay
Essex
CM11 2ND
Secretary NameGlynis Argue
NationalityBritish
StatusResigned
Appointed06 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address205a Stock Road
Billericay
Essex
CM12 0SE
Secretary NameJohn Gordon Fogwill
NationalityBritish
StatusResigned
Appointed23 October 2001(2 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 June 2002)
RoleCompany Director
Correspondence Address237 Stock Road
Billericay
Essex
CM12 0SG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth-£199,321
Cash£22,013
Current Liabilities£260,995

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
23 January 2008Liquidators statement of receipts and payments (5 pages)
13 July 2007Liquidators statement of receipts and payments (5 pages)
7 July 2006Registered office changed on 07/07/06 from: unit 4 lawness farm mountnessing road billericay essex CM12 0TU (1 page)
3 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 July 2006Appointment of a voluntary liquidator (1 page)
3 July 2006Statement of affairs (7 pages)
18 April 2006Voluntary arrangement supervisor's abstract of receipts and payments to 10 April 2006 (2 pages)
18 April 2006Notice of completion of voluntary arrangement (7 pages)
24 February 2006Return made up to 06/01/06; full list of members (6 pages)
24 October 2005Supervisors report (4 pages)
14 September 2005Supervisors report (4 pages)
14 September 2005Supervisors report (4 pages)
26 August 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 August 2005Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2005 (2 pages)
13 January 2005Return made up to 06/01/05; full list of members (6 pages)
20 October 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2004 (2 pages)
2 February 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 5 August 2003 (2 pages)
20 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
20 January 2003Return made up to 06/01/03; full list of members (6 pages)
8 August 2002Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
11 January 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
8 November 2001Registered office changed on 08/11/01 from: 205A stock road billericay essex CM12 0SE (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
16 January 2001Return made up to 06/01/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
29 February 2000Return made up to 06/01/00; full list of members (6 pages)
6 February 1999Ad 06/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
27 January 1999Registered office changed on 27/01/99 from: 205A stock road billericay essex CM12 0SE (1 page)
27 January 1999New director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999Secretary resigned (1 page)
6 January 1999Incorporation (12 pages)