Company NameJ.Knight (Builders) Limited
Company StatusDissolved
Company Number00400583
CategoryPrivate Limited Company
Incorporation Date15 November 1945(77 years, 7 months ago)
Dissolution Date23 December 2020 (2 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jean Massey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1995(50 years, 1 month after company formation)
Appointment Duration25 years (closed 23 December 2020)
RoleRetired Admin Officer
Country of ResidenceUnited Kingdom
Correspondence Address64 Walker Lane
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0HU
Director NameMr Ernest Knight
Date of BirthNovember 1908 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(45 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 February 2002)
RoleCompany Director
Correspondence Address1 Fitzwiliam Avenue
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EJ
Director NameMrs Ethel Knight
Date of BirthJuly 1908 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(45 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 1994)
RoleCompany Director
Correspondence Address1 Fitzwiliam Avenue
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EJ
Secretary NameMr Ernest Knight
NationalityBritish
StatusResigned
Appointed31 August 1991(45 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 February 2002)
RoleCompany Director
Correspondence Address1 Fitzwiliam Avenue
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EJ
Director NameMargaret Comish
Date of BirthJanuary 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1995(50 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 17 January 2017)
RoleSchool Administrator
Correspondence Address19 Fitzwilliam Avenue
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EJ
Secretary NameMargaret Comish
NationalityBritish
StatusResigned
Appointed01 August 2002(56 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 17 January 2017)
RoleCompany Director
Correspondence Address19 Fitzwilliam Avenue
Sutton Lane Ends
Macclesfield
Cheshire
SK11 0EJ

Contact

Telephone01260 252513
Telephone regionCongleton

Location

Registered Address125-127 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

655 at £1Jean Massey
50.00%
Ordinary
655 at £1Margaret Comish
50.00%
Ordinary

Financials

Year2014
Net Worth£46,051
Cash£79,454
Current Liabilities£38,025

Accounts

Latest Accounts31 January 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

18 October 1963Delivered on: 22 October 1963
Persons entitled: Williams Deacon's Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Various properties in sutton, within macclesfield, chester with all fixtures, plant & machinery. (Please see doc 26 for full details).
Outstanding

Filing History

23 December 2020Final Gazette dissolved following liquidation (1 page)
23 September 2020Return of final meeting in a members' voluntary winding up (8 pages)
31 January 2020Liquidators' statement of receipts and payments to 20 November 2019 (11 pages)
7 March 2019Declaration of solvency (6 pages)
3 January 2019Registered office address changed from 19 Fitzwilliam Avenue Sutton Lane Ends Macclesfield Cheshire SK11 0EJ to 125-127 Union Street Oldham Lancashire OL1 1TE on 3 January 2019 (2 pages)
31 December 2018Appointment of a voluntary liquidator (4 pages)
31 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-21
(1 page)
26 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
1 September 2017Cessation of Margaret Comish as a person with significant control on 17 January 2017 (1 page)
1 September 2017Cessation of Margaret Comish as a person with significant control on 17 January 2017 (1 page)
9 June 2017Total exemption small company accounts made up to 31 January 2017 (6 pages)
9 June 2017Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
9 June 2017Termination of appointment of Margaret Comish as a director on 17 January 2017 (1 page)
9 June 2017Termination of appointment of Margaret Comish as a secretary on 17 January 2017 (1 page)
9 June 2017Total exemption small company accounts made up to 31 January 2017 (6 pages)
9 June 2017Previous accounting period extended from 30 November 2016 to 31 January 2017 (1 page)
9 June 2017Termination of appointment of Margaret Comish as a director on 17 January 2017 (1 page)
9 June 2017Termination of appointment of Margaret Comish as a secretary on 17 January 2017 (1 page)
20 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,310
(5 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1,310
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,310
(5 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,310
(5 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,310
(5 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,310
(5 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
7 September 2011Annual return made up to 31 August 2011 (5 pages)
7 September 2011Annual return made up to 31 August 2011 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
18 November 2008Return made up to 31/08/08; full list of members (4 pages)
18 November 2008Return made up to 31/08/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
13 March 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
25 September 2007Return made up to 31/08/07; no change of members (7 pages)
25 September 2007Return made up to 31/08/07; no change of members (7 pages)
16 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 April 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 November 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
27 March 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
7 December 2005Return made up to 31/08/05; full list of members (7 pages)
7 December 2005Return made up to 31/08/05; full list of members (7 pages)
23 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
22 October 2004Return made up to 31/08/04; full list of members (7 pages)
22 October 2004Return made up to 31/08/04; full list of members (7 pages)
28 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
28 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
2 October 2003Return made up to 31/08/03; full list of members (7 pages)
2 October 2003Return made up to 31/08/03; full list of members (7 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
11 June 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
23 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002New secretary appointed (2 pages)
22 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
22 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
22 March 2002Secretary resigned;director resigned (1 page)
22 March 2002Registered office changed on 22/03/02 from: 1 fitzwilliam ave sutton macclesfield SK11 0EJ (1 page)
22 March 2002Secretary resigned;director resigned (1 page)
22 March 2002Registered office changed on 22/03/02 from: 1 fitzwilliam ave sutton macclesfield SK11 0EJ (1 page)
30 August 2001Return made up to 31/08/01; full list of members (7 pages)
30 August 2001Return made up to 31/08/01; full list of members (7 pages)
14 March 2001Full accounts made up to 30 November 2000 (11 pages)
14 March 2001Full accounts made up to 30 November 2000 (11 pages)
12 October 2000Return made up to 31/08/00; full list of members (7 pages)
12 October 2000Return made up to 31/08/00; full list of members (7 pages)
9 May 2000Full accounts made up to 30 November 1999 (22 pages)
9 May 2000Full accounts made up to 30 November 1999 (22 pages)
17 September 1999Return made up to 31/08/99; no change of members (4 pages)
17 September 1999Return made up to 31/08/99; no change of members (4 pages)
11 January 1999Full accounts made up to 30 November 1998 (11 pages)
11 January 1999Full accounts made up to 30 November 1998 (11 pages)
23 October 1998Return made up to 31/08/98; full list of members (6 pages)
23 October 1998Return made up to 31/08/98; full list of members (6 pages)
11 January 1998Full accounts made up to 30 November 1997 (9 pages)
11 January 1998Full accounts made up to 30 November 1997 (9 pages)
24 September 1997Return made up to 31/08/97; no change of members (4 pages)
24 September 1997Return made up to 31/08/97; no change of members (4 pages)
22 January 1997Accounts for a small company made up to 30 November 1996 (3 pages)
22 January 1997Accounts for a small company made up to 30 November 1996 (3 pages)
11 September 1996Return made up to 31/08/96; no change of members (4 pages)
11 September 1996Return made up to 31/08/96; no change of members (4 pages)
18 February 1996Accounts for a small company made up to 30 November 1995 (2 pages)
18 February 1996Accounts for a small company made up to 30 November 1995 (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Director resigned (1 page)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996Director resigned (1 page)
5 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 September 1995Return made up to 31/08/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1995Accounts for a small company made up to 30 November 1994 (3 pages)
18 August 1995Accounts for a small company made up to 30 November 1994 (3 pages)