Company NameJosmar Contracts Limited
DirectorsMartin Haughey and Joe Mulhern
Company StatusDissolved
Company Number04108169
CategoryPrivate Limited Company
Incorporation Date15 November 2000(23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMartin Haughey
Date of BirthMay 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2000(same day as company formation)
RoleBuilder
Correspondence Address5 Ivyday Grove
Steatham
London
SW16 2XE
Director NameJoe Mulhern
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed15 November 2000(same day as company formation)
RoleBuilder
Correspondence Address8 Pearmains
Great Leighs
Chelmsford
Essex
CM3 1QS
Secretary NameJoe Mulhern
NationalityIrish
StatusCurrent
Appointed15 November 2000(same day as company formation)
RoleBuilder
Correspondence Address8 Pearmains
Great Leighs
Chelmsford
Essex
CM3 1QS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 297 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 May 2007Dissolved (1 page)
14 February 2007Completion of winding up (1 page)
27 June 2006Order of court to wind up (2 pages)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
15 June 2005Return made up to 15/11/04; full list of members (7 pages)
8 April 2005Registered office changed on 08/04/05 from: 8 pearmains great leighs chelmsford essex CM3 1QS (1 page)
16 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
6 August 2004Accounts for a small company made up to 14 May 2003 (7 pages)
14 May 2004Return made up to 15/11/03; full list of members (7 pages)
6 March 2004Accounting reference date shortened from 14/05/04 to 31/01/04 (1 page)
15 April 2003Return made up to 15/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003Registered office changed on 04/03/03 from: 108 beeleigh link chelmer village chelmsford essex CM2 6RG (1 page)
27 August 2002Total exemption small company accounts made up to 14 May 2002 (6 pages)
20 February 2002Return made up to 15/11/01; full list of members; amend (5 pages)
3 January 2002Accounting reference date extended from 30/11/01 to 14/05/02 (1 page)
18 December 2001Ad 01/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 December 2001Return made up to 15/11/01; full list of members (6 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Incorporation (17 pages)