Company NameJ. Ring Construction Ltd
Company StatusDissolved
Company Number06194451
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)
Dissolution Date20 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Jason Frederic Ring
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(3 weeks, 6 days after company formation)
Appointment Duration14 years, 12 months (closed 20 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameHSA & Co (Corporation)
StatusClosed
Appointed26 April 2007(3 weeks, 6 days after company formation)
Appointment Duration14 years, 12 months (closed 20 April 2022)
Correspondence AddressChartered Accountants Lewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLewis House, Great Chesterford
Court, Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address Matches8 other UK companies use this postal address

Financials

Year2012
Net Worth£254
Current Liabilities£99,707

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2022Final Gazette dissolved following liquidation (1 page)
25 May 2016Completion of winding up (1 page)
25 May 2016Completion of winding up (1 page)
25 May 2016Dissolution deferment (1 page)
25 May 2016Dissolution deferment (1 page)
30 October 2013Order of court to wind up (2 pages)
30 October 2013Order of court to wind up (2 pages)
26 September 2013Compulsory strike-off action has been suspended (1 page)
26 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013Director's details changed for Jason Ring on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Jason Ring on 12 February 2013 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1
(3 pages)
20 April 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1
(3 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 May 2009Return made up to 30/03/09; full list of members (3 pages)
13 May 2009Return made up to 30/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 October 2008Return made up to 30/03/08; full list of members (3 pages)
8 October 2008Return made up to 30/03/08; full list of members (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
30 March 2007Incorporation (9 pages)
30 March 2007Incorporation (9 pages)