Company NameJ.P.G. Construction Limited
Company StatusDissolved
Company Number02262983
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 11 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Geraldine Marie Golden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration23 years, 7 months (closed 12 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Lynton Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JA
Director NameMr James Patrick Golden
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration23 years, 7 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lynton Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JA
Secretary NameMrs Geraldine Marie Golden
NationalityBritish
StatusClosed
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration23 years, 7 months (closed 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Lynton Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JA

Location

Registered Address23 Lynton Park Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6JA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1G.m. Golden
50.00%
Ordinary
1 at £1J.p. Golden
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,600
Cash£27
Current Liabilities£7,069

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 February 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 2
(5 pages)
20 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 June 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2010Director's details changed for Mr James Patrick Golden on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mr James Patrick Golden on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Mrs Geraldine Marie Golden on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mrs Geraldine Marie Golden on 1 October 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Return made up to 31/12/06; full list of members (2 pages)
23 February 2006Return made up to 31/12/05; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 February 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
22 December 2002Registered office changed on 22/12/02 from: 2 greenside, woodlands park, heaton mersey, stockport SK4 2DL (1 page)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
23 November 1998Accounts for a small company made up to 31 March 1998 (3 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 December 1996Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 November 1996Accounts for a small company made up to 31 March 1996 (2 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)