Company NameJ.A.J. Maintenance Limited
Company StatusDissolved
Company Number01285387
CategoryPrivate Limited Company
Incorporation Date5 November 1976(47 years, 5 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Albert Victor Jones
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(14 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 23 December 2003)
RoleContractor
Correspondence Address26 Hermitage Way
Lytham St. Annes
Lancashire
Fy84 Fx2
Director NameMrs Iris Jones
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(14 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 23 December 2003)
RoleSecretary
Correspondence Address26 Hermitage Way
Lytham St Annes
Lancashire
Fy84 Fx2
Secretary NameMrs Iris Jones
NationalityBritish
StatusClosed
Appointed30 April 1991(14 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address26 Hermitage Way
Lytham St Annes
Lancashire
Fy84 Fx2

Location

Registered AddressSuite 6b
Blackfriars House
Manchester
Lancashire
M3 2NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£211,121
Gross Profit£141,442
Net Worth£15,523
Cash£33,501
Current Liabilities£42,157

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
25 July 2003Application for striking-off (1 page)
16 May 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
28 June 2001Return made up to 30/04/01; full list of members (7 pages)
19 June 2001Full accounts made up to 31 October 2000 (11 pages)
16 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2000Registered office changed on 16/05/00 from: king's house 40 king street west manchester M3 2NB (1 page)
10 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
15 June 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 May 1999Return made up to 30/04/99; full list of members (6 pages)
29 June 1998Accounts for a small company made up to 31 October 1997 (3 pages)
31 May 1998Return made up to 30/04/98; no change of members (4 pages)
17 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
13 May 1997Return made up to 30/04/97; no change of members (4 pages)
10 September 1996Registered office changed on 10/09/96 from: 4 penrith avenue sale cheshire M33 3FN (1 page)
22 May 1996Full accounts made up to 31 October 1995 (7 pages)
8 May 1996Return made up to 30/04/96; full list of members (6 pages)
18 May 1995Accounts for a small company made up to 31 October 1994 (10 pages)