Company NameJ N J Services Limited
Company StatusDissolved
Company Number05901916
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 years, 8 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Jenifer Susan Crombie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address14 Alderleys
Benfleet
Essex
SS7 3QY
Director NameMrs Jane Louise Taylor
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address18 Regency Green
Southend-On-Sea
Essex
SS2 6LU
Director NameMr Richard James Taylor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleComputing Support Professional
Country of ResidenceUnited Kingdom
Correspondence Address18 Regency Green
Southend-On-Sea
Essex
SS2 6LU
Secretary NameGeoff Crombie
NationalityBritish
StatusClosed
Appointed10 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 Alderleys
Benfleet
Essex
SS7 3QY

Location

Registered AddressMilford House 78 High Street
Hadleigh
Benfleet
Essex
SS7 2PB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

250 at £1Geoff Crombie
25.00%
Ordinary
250 at £1Jane Louise Taylor
25.00%
Ordinary
250 at £1Jenifer Susan Crombie
25.00%
Ordinary
250 at £1Richard James Taylor
25.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
18 September 2013Application to strike the company off the register (3 pages)
18 September 2013Application to strike the company off the register (3 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
20 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1,000
(6 pages)
20 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
Statement of capital on 2012-08-20
  • GBP 1,000
(6 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (6 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
25 September 2010Director's details changed for Jane Louise Taylor on 27 July 2010 (2 pages)
25 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
25 September 2010Director's details changed for Jane Louise Taylor on 27 July 2010 (2 pages)
25 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
25 September 2010Director's details changed for Jenifer Susan Crombie on 27 July 2010 (2 pages)
25 September 2010Director's details changed for Richard James Taylor on 27 July 2010 (2 pages)
25 September 2010Director's details changed for Richard James Taylor on 27 July 2010 (2 pages)
25 September 2010Director's details changed for Jenifer Susan Crombie on 27 July 2010 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
14 October 2009Registered office address changed from 2Nd Floor 145-157 St.John Street London EC1V 4PY on 14 October 2009 (1 page)
14 October 2009Registered office address changed from 2nd Floor 145-157 st.John Street London EC1V 4PY on 14 October 2009 (1 page)
27 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
27 July 2009Accounts made up to 31 August 2008 (2 pages)
27 July 2009Return made up to 27/07/09; full list of members (4 pages)
27 July 2009Return made up to 27/07/09; full list of members (4 pages)
4 November 2008Return made up to 10/08/08; full list of members (4 pages)
4 November 2008Return made up to 10/08/08; full list of members (4 pages)
30 November 2007Return made up to 10/08/07; full list of members (3 pages)
30 November 2007Return made up to 10/08/07; full list of members (3 pages)
7 September 2007Accounts made up to 31 August 2007 (2 pages)
7 September 2007Accounts for a dormant company made up to 31 August 2007 (2 pages)
10 August 2006Incorporation (14 pages)
10 August 2006Incorporation (14 pages)