Company NameJ. J. Holland & Son Limited
Company StatusDissolved
Company Number05942512
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)
Previous NameJ J Holland Plastics Limited

Business Activity

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

Directors

Director NameJason Jozif Holland
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Aster Close
Clacton-On-Sea
Essex
CO16 7DA
Secretary NameMiss Tiina Luomala
NationalityBritish
StatusClosed
Appointed21 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address15 Aster Close
Clacton On Sea
Essex
CO16 7DA

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£874
Current Liabilities£39,073

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
16 June 2009Compulsory strike-off action has been suspended (1 page)
16 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 July 2008Director's change of particulars / jason holland / 04/07/2008 (1 page)
7 July 2008Secretary's change of particulars / tiina luomala / 04/07/2008 (1 page)
7 July 2008Secretary's Change of Particulars / tiina luomala / 04/07/2008 / HouseName/Number was: , now: 15; Street was: 69 camellia crescent, now: aster close; Post Town was: clacton on sea, now: clacton-on-sea; Post Code was: CO16 7EU, now: CO16 7DA; Country was: , now: united kingdom (1 page)
7 July 2008Director's Change of Particulars / jason holland / 04/07/2008 / HouseName/Number was: , now: 15; Street was: 69 camellia crescent, now: aster close; Post Town was: clacton on sea, now: clacton-on-sea; Post Code was: CO16 7EU, now: CO16 7DA; Country was: , now: united kingdom (1 page)
14 January 2008Return made up to 21/09/07; full list of members (2 pages)
14 January 2008Return made up to 21/09/07; full list of members (2 pages)
2 July 2007Company name changed j j holland plastics LIMITED\certificate issued on 02/07/07 (2 pages)
2 July 2007Company name changed j j holland plastics LIMITED\certificate issued on 02/07/07 (2 pages)
21 September 2006Incorporation (12 pages)
21 September 2006Incorporation (12 pages)