Company NameJ C Green Builders Limited
Company StatusDissolved
Company Number07044841
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 6 months ago)
Dissolution Date4 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr John Charles Green
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 44 Millfield Business Centre Ashwells Road
Brentwood
Essex
CM15 9ST
Secretary NameJohn Charles Green
NationalityBritish
StatusClosed
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressRoom 44 Millfield Business Centre Ashwells Road
Brentwood
Essex
CM15 9ST
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRoom 44 Millfield Bus Centre
Ashwells Rd
Brentwood
Essex
CM15 9ST
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch

Shareholders

1 at £1John Charles Green
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved following liquidation (1 page)
4 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2013Completion of winding up (2 pages)
4 January 2013Completion of winding up (2 pages)
10 March 2011Order of court to wind up (2 pages)
10 March 2011Order of court to wind up (2 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1
(4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 1
(4 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
14 January 2010Appointment of John Charles Green as a secretary (3 pages)
14 January 2010Appointment of John Charles Green as a secretary (3 pages)
12 January 2010Appointment of John Charles Green as a director (3 pages)
12 January 2010Appointment of John Charles Green as a director (3 pages)
15 October 2009Incorporation (22 pages)
15 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
15 October 2009Incorporation (22 pages)
15 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)