Company NameC J Site Services Limited
Company StatusDissolved
Company Number05119733
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 11 months ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDarren Ashley Driscoll
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressJudd House
Harrow Road
Upminster
Essex
RM14 3RJ
Director NameSteve Windsor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address5 Carisbrooke Drive
Corringham
Essex
SS17 7PL
Secretary NameJanice Valerie Tucker
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Burrs Way
Corringham
Stanford Le Hope
Essex
SS17 9DE

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
3 April 2008Application for striking-off (2 pages)
17 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 April 2007Return made up to 24/04/07; full list of members (2 pages)
24 April 2006Return made up to 24/04/06; full list of members (2 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
10 May 2005Return made up to 05/05/05; full list of members (7 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
2 June 2004Registered office changed on 02/06/04 from: unit 3 walsham enterprise centre globe industrial estate whitehall lane, grays essex RM17 6ST (1 page)
2 June 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
5 May 2004Incorporation (30 pages)