Company NameJ.L. Building (UK) Limited
Company StatusDissolved
Company Number06621456
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJohn Patrick Loftus
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameMr Ian Richard Watson
NationalityBritish
StatusResigned
Appointed15 October 2008(4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£16,740
Cash£26,612
Current Liabilities£26,331

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
10 January 2012Application to strike the company off the register (4 pages)
10 January 2012Application to strike the company off the register (4 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
14 October 2011Termination of appointment of Ian Richard Watson as a secretary on 1 June 2011 (1 page)
14 October 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 1
(3 pages)
14 October 2011Termination of appointment of Ian Watson as a secretary (1 page)
14 October 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-10-14
  • GBP 1
(3 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
22 July 2010Director's details changed for John Patrick Loftus on 1 October 2009 (2 pages)
22 July 2010Director's details changed for John Patrick Loftus on 1 October 2009 (2 pages)
22 July 2010Director's details changed for John Patrick Loftus on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
16 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
16 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
5 August 2009Return made up to 17/06/09; full list of members (3 pages)
5 August 2009Return made up to 17/06/09; full list of members (3 pages)
22 October 2008Secretary appointed ian richard watson (2 pages)
22 October 2008Secretary appointed ian richard watson (2 pages)
20 October 2008Registered office changed on 20/10/2008 from 9 wayside grove london SE9 4ND (1 page)
20 October 2008Registered office changed on 20/10/2008 from 9 wayside grove london SE9 4ND (1 page)
17 June 2008Incorporation (14 pages)
17 June 2008Incorporation (14 pages)