Company NameJ & A Construction & Building Limited
Company StatusDissolved
Company Number08593092
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 10 months ago)
Dissolution Date26 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Anthony Gray
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMrs Lindsey Ruth Gray
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsridge House 601 London Road
Westcliff-On-Sea
Essex
SS0 9PE

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Anthony Gray
50.00%
Ordinary
10 at £1Lindsey Ruth Gray
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,161
Cash£105,740
Current Liabilities£461,418

Accounts

Latest Accounts29 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Charges

5 August 2014Delivered on: 7 August 2014
Satisfied on: 16 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: T/No.EX753857 f/h land at 92 church parade canvey island essex.
Fully Satisfied
2 April 2014Delivered on: 8 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 March 2017Liquidators' statement of receipts and payments to 8 March 2017 (14 pages)
23 March 2016Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 23 March 2016 (2 pages)
23 March 2016Appointment of a voluntary liquidator (1 page)
23 March 2016Declaration of solvency (3 pages)
23 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
  • LRESSP ‐ Special resolution to wind up on 2016-03-09
(1 page)
4 March 2016Previous accounting period shortened from 31 July 2016 to 29 February 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
4 March 2016Satisfaction of charge 085930920001 in full (1 page)
29 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
16 July 2015Satisfaction of charge 085930920002 in full (4 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20
(4 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 20
(4 pages)
31 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 August 2014Registration of charge 085930920002, created on 5 August 2014 (34 pages)
7 August 2014Registration of charge 085930920002, created on 5 August 2014 (34 pages)
5 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20
(4 pages)
5 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 20
(4 pages)
8 April 2014Registration of charge 085930920001 (44 pages)
2 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(44 pages)