Company NameJ & B Realisations Limited
Company StatusDissolved
Company Number02242820
CategoryPrivate Limited Company
Incorporation Date11 April 1988(36 years ago)
Dissolution Date29 August 2006 (17 years, 7 months ago)
Previous NameB & J Contracts Limited

Business Activity

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

Directors

Director NameRobert Anthony McGuinness
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 October 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 10 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Billington Avenue
Rawtenstall
BB4 8UW
Director NameStanley Howarth
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(11 years after company formation)
Appointment Duration7 years, 3 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address151 Chorley Road
Adlington
Chorley
Lancashire
PR6 9LP
Director NameMichael Thomas Cave
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(12 years after company formation)
Appointment Duration6 years, 4 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address6 Stuart Road North
Bootle
Merseyside
L20 9ET
Director NameMr Anthony Kevin Storey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2000(12 years after company formation)
Appointment Duration6 years, 4 months (closed 29 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Swanside Road
Huyton
Liverpool
Merseyside
L14 7NN
Director NameMr Leslie Brooke
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(13 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 29 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bramble Croft
Chewmoor Lane Lostock
Bolton
Lancashire
BL6 4GW
Secretary NameMr Leslie Brooke
NationalityBritish
StatusClosed
Appointed21 May 2001(13 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 29 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bramble Croft
Chewmoor Lane Lostock
Bolton
Lancashire
BL6 4GW
Director NameJohn Robert Lyle
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address7 Welbeck Road
Eccles
Manchester
Lancashire
M30 9EH
Secretary NameJohn Robert Lyle
NationalityBritish
StatusResigned
Appointed25 October 1991(3 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 May 2001)
RoleCompany Director
Correspondence Address7 Welbeck Road
Eccles
Manchester
Lancashire
M30 9EH
Director NameStephen Strickland
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1997(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 14 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kinsley Drive
Jubilee Gardens Walkden
Manchester
M28 0GD

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£91,074
Current Liabilities£762,165

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

29 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
21 November 2005Receiver ceasing to act (1 page)
21 November 2005Receiver's abstract of receipts and payments (2 pages)
31 August 2005Receiver's abstract of receipts and payments (2 pages)
5 August 2004Receiver's abstract of receipts and payments (3 pages)
21 November 2003Company name changed b & j contracts LIMITED\certificate issued on 21/11/03 (4 pages)
21 October 2003Administrative Receiver's report (9 pages)
21 October 2003Stat of affairs with form 3.10 (5 pages)
9 October 2003£ nc 100/1000 30/04/03 (1 page)
9 October 2003Ad 01/10/02--------- £ si 88@1 (2 pages)
9 October 2003Ad 31/05/03--------- £ si 95@1=95 £ ic 100/195 (2 pages)
9 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2003Registered office changed on 13/08/03 from: cumberland house lissadel street salford M6 6GG (1 page)
12 August 2003Appointment of receiver/manager (1 page)
24 July 2003Particulars of mortgage/charge (7 pages)
11 December 2002Particulars of mortgage/charge (3 pages)
1 December 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
22 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2001Director resigned (1 page)
19 June 2001New secretary appointed;new director appointed (2 pages)
19 June 2001Secretary resigned;director resigned (1 page)
13 June 2001Particulars of mortgage/charge (3 pages)
27 November 2000Return made up to 25/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/11/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
8 December 1999Return made up to 25/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 1999Full accounts made up to 30 April 1999 (13 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
22 July 1999Return made up to 25/10/98; full list of members (6 pages)
2 March 1999Full accounts made up to 30 April 1998 (12 pages)
12 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 November 1998Particulars of mortgage/charge (3 pages)
23 March 1998Full accounts made up to 30 April 1997 (6 pages)
25 June 1997Accounting reference date extended from 31/03/97 to 30/04/97 (1 page)
24 April 1997Particulars of mortgage/charge (3 pages)
4 February 1997Full accounts made up to 31 March 1996 (6 pages)
26 November 1996Return made up to 25/10/96; no change of members (4 pages)
22 February 1996Full accounts made up to 31 March 1995 (6 pages)
25 April 1988Secretary resigned;new secretary appointed (2 pages)
11 April 1988Certificate of incorporation (1 page)
11 April 1988Incorporation (11 pages)