Company NameJ&J Contract Cleaning Limited
DirectorJoshua Dalziel
Company StatusActive
Company Number08454905
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joshua Dalziel
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address228 Mersea Road
Colchester
CO2 8QG
Director NameMr Jonathan Christopher Murrells
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 London Road
Stanway
Colchester
CO3 0HA
Director NameMr Alan Murrells
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 03 June 2016)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Lucy Lane South
Stanway
Colchester
CO3 0HY

Location

Registered Address48a William Harris Way
Colchester
CO2 8WJ
RegionEast of England
ConstituencyColchester
CountyEssex
WardBerechurch
Built Up AreaColchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Jonathan Murrells
50.00%
Ordinary
50 at £1Joshua Dalziel
50.00%
Ordinary

Financials

Year2014
Net Worth£862
Cash£5,505
Current Liabilities£59,724

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 4 days from now)

Filing History

28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 October 2019Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea SS9 5NN to 48a William Harris Way Colchester CO2 8WJ on 12 October 2019 (1 page)
20 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (4 pages)
7 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 June 2016Termination of appointment of Alan Murrells as a director on 3 June 2016 (1 page)
17 June 2016Termination of appointment of Jonathan Christopher Murrells as a director on 3 June 2016 (1 page)
17 June 2016Termination of appointment of Alan Murrells as a director on 3 June 2016 (1 page)
17 June 2016Termination of appointment of Jonathan Christopher Murrells as a director on 3 June 2016 (1 page)
6 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
6 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 July 2015Appointment of Mr Alan Murrells as a director on 1 May 2015 (2 pages)
8 July 2015Appointment of Mr Alan Murrells as a director on 1 May 2015 (2 pages)
8 July 2015Appointment of Mr Alan Murrells as a director on 1 May 2015 (2 pages)
14 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Director's details changed for Mr Jonathan Murrells on 1 January 2014 (2 pages)
7 April 2014Director's details changed for Mr Joshua Dalziel on 1 January 2014 (2 pages)
7 April 2014Director's details changed for Mr Jonathan Murrells on 1 January 2014 (2 pages)
7 April 2014Director's details changed for Mr Joshua Dalziel on 1 January 2014 (2 pages)
7 April 2014Director's details changed for Mr Joshua Dalziel on 1 January 2014 (2 pages)
7 April 2014Director's details changed for Mr Jonathan Murrells on 1 January 2014 (2 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
21 March 2013Incorporation (25 pages)
21 March 2013Incorporation (25 pages)