Company NameJ Anderson Contracts Limited
Company StatusDissolved
Company Number11878757
CategoryPrivate Limited Company
Incorporation Date13 March 2019(5 years, 1 month ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)
Previous NameJ Anderson Roofing Limited

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMrs Carol Ann Anderson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Threshelfords Business Park Inworth Road
Feering
Colchester
CO5 9SE
Director NameMr Jason Lee Anderson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowells Farm Offices Maypole Road
Langford
Maldon
Essex
CM9 4SY

Location

Registered AddressUnit 3 Threshelfords Business Park Inworth Road
Feering
Colchester
CO5 9SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 August 2023Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 December 2022Registered office address changed from Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 9 December 2022 (1 page)
23 June 2022Registered office address changed from Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England to Lgj House Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 23 June 2022 (1 page)
23 June 2022Change of details for Mrs Carol and Anderson as a person with significant control on 12 March 2022 (2 pages)
23 June 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
4 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 May 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
3 March 2021Registered office address changed from Howells Farm Offices Maypole Road Langford Maldon Essex CM9 4SY United Kingdom to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 3 March 2021 (1 page)
19 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 September 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
2 April 2019Cessation of Jason Lee Anderson as a person with significant control on 13 March 2019 (1 page)
2 April 2019Notification of Carol and Anderson as a person with significant control on 13 March 2019 (2 pages)
20 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-13
(3 pages)
19 March 2019Appointment of Mrs Carol Ann Anderson as a director on 13 March 2019 (2 pages)
19 March 2019Termination of appointment of Jason Lee Anderson as a director on 13 March 2019 (1 page)
13 March 2019Incorporation
Statement of capital on 2019-03-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)