Company NameP.J.D. Building & Groundwork Contractors Ltd
Company StatusDissolved
Company Number05715932
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date6 February 2013 (11 years, 2 months ago)
Previous NamesP.J.D. Construction (Building And Groundwork) Contractors Limited and P J D Building & Groundwork Ltd

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Philip John Dyer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2006(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address12 New England Close
Bicknacre
Essex
CM3 4XA
Secretary NameMs Laura Cuthbert
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address12 New England Close
Bicknacre
Essex
CM3 4XA

Location

Registered AddressC/O Ridgewell & Boreham
Accountancy Services
24a Crown Street Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches3 other UK companies use this postal address

Shareholders

1 at 1Philip Dyer
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,175
Cash£7
Current Liabilities£96,934

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 February 2013Final Gazette dissolved following liquidation (1 page)
6 February 2013Final Gazette dissolved following liquidation (1 page)
6 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012Completion of winding up (1 page)
6 November 2012Completion of winding up (1 page)
10 March 2011Order of court to wind up (2 pages)
10 March 2011Order of court to wind up (2 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
12 May 2010Termination of appointment of Laura Cuthbert as a secretary (1 page)
12 May 2010Termination of appointment of Laura Cuthbert as a secretary (1 page)
25 February 2010Director's details changed for Philip John Dyer on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 1
(4 pages)
25 February 2010Secretary's details changed for Laura Cuthbert on 1 October 2009 (1 page)
25 February 2010Secretary's details changed for Laura Cuthbert on 1 October 2009 (1 page)
25 February 2010Director's details changed for Philip John Dyer on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Laura Cuthbert on 1 October 2009 (1 page)
25 February 2010Director's details changed for Philip John Dyer on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-02-25
  • GBP 1
(4 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
23 February 2009Return made up to 21/02/09; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
28 February 2008Return made up to 21/02/08; full list of members (3 pages)
28 February 2008Return made up to 21/02/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 September 2007Director's particulars changed (2 pages)
25 September 2007Director's particulars changed (2 pages)
25 September 2007Secretary's particulars changed (2 pages)
25 September 2007Secretary's particulars changed (2 pages)
28 February 2007Return made up to 21/02/07; full list of members (2 pages)
28 February 2007Return made up to 21/02/07; full list of members (2 pages)
14 August 2006Company name changed p j d building & groundwork LTD\certificate issued on 14/08/06 (2 pages)
14 August 2006Company name changed p j d building & groundwork LTD\certificate issued on 14/08/06 (2 pages)
20 June 2006Company name changed P.J.D. construction (building an d groundwork) contractors limite d\certificate issued on 20/06/06 (2 pages)
20 June 2006Company name changed P.J.D. construction (building an d groundwork) contractors limite d\certificate issued on 20/06/06 (2 pages)
7 June 2006Registered office changed on 07/06/06 from: holly house, 220 new london road chelmsford CM2 9AE (1 page)
7 June 2006Registered office changed on 07/06/06 from: holly house, 220 new london road chelmsford CM2 9AE (1 page)
21 February 2006Incorporation (10 pages)
21 February 2006Incorporation (10 pages)