Company NameJBS Contracts Limited
Company StatusDissolved
Company Number02682215
CategoryPrivate Limited Company
Incorporation Date29 January 1992(32 years, 2 months ago)
Dissolution Date8 October 2014 (9 years, 6 months ago)
Previous NameCostmatch Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Secretary NameMr Keith Broster
NationalityBritish
StatusClosed
Appointed04 February 1992(6 days after company formation)
Appointment Duration22 years, 8 months (closed 08 October 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address147 Quebec Quay
South Ferry Quay
Liverpool
L3 4EP
Director NameSheila Campbell
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(9 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 08 October 2014)
RoleCompany Director
Correspondence Address57 Quebec Quay
South Ferry Quay
Liverpool
L3 4EP
Director NameMr Peter David Cross
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(9 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 08 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bridge Gardens
Liverpool
Merseyside
L12 0LS
Director NameMr Keith Broster
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(6 days after company formation)
Appointment Duration16 years, 4 months (resigned 09 June 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address147 Quebec Quay
South Ferry Quay
Liverpool
L3 4EP
Director NameMr Stanley Reginald Broster
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(6 days after company formation)
Appointment Duration13 years (resigned 04 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlesbye Farm Greetby Hill
Ormskirk
Lancashire
L39 2DT
Director NameSusan Mary Martin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(9 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 July 2001)
RoleManager
Correspondence Address6 Silverlime Gardens
Rainhill
St. Helens
Merseyside
WA9 5UN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£23,290
Current Liabilities£995,251

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Final Gazette dissolved following liquidation (1 page)
8 October 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2014Liquidators statement of receipts and payments to 31 May 2014 (5 pages)
10 June 2014Liquidators' statement of receipts and payments to 31 May 2014 (5 pages)
10 June 2014Liquidators' statement of receipts and payments to 31 May 2014 (5 pages)
17 December 2013Liquidators' statement of receipts and payments to 30 November 2013 (5 pages)
17 December 2013Liquidators' statement of receipts and payments to 30 November 2013 (5 pages)
17 December 2013Liquidators statement of receipts and payments to 30 November 2013 (5 pages)
24 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
24 July 2013Registered office address changed from No 1 Old Hall Street Liverpool L3 9HF on 24 July 2013 (2 pages)
24 July 2013Court order insolvency:o/c - replacement of liquidator (26 pages)
24 July 2013Registered office address changed from No 1 Old Hall Street Liverpool L3 9HF on 24 July 2013 (2 pages)
24 July 2013Appointment of a voluntary liquidator (1 page)
24 July 2013Court order insolvency:o/c - replacement of liquidator (26 pages)
24 July 2013Appointment of a voluntary liquidator (1 page)
24 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2013Liquidators' statement of receipts and payments to 31 May 2013 (5 pages)
13 June 2013Liquidators' statement of receipts and payments to 31 May 2013 (5 pages)
13 June 2013Liquidators statement of receipts and payments to 31 May 2013 (5 pages)
6 December 2012Liquidators statement of receipts and payments to 30 November 2012 (5 pages)
6 December 2012Liquidators' statement of receipts and payments to 30 November 2012 (5 pages)
6 December 2012Liquidators' statement of receipts and payments to 30 November 2012 (5 pages)
8 June 2012Liquidators statement of receipts and payments to 31 May 2012 (5 pages)
8 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (5 pages)
8 June 2012Liquidators' statement of receipts and payments to 31 May 2012 (5 pages)
7 December 2011Liquidators statement of receipts and payments to 30 November 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
7 December 2011Liquidators' statement of receipts and payments to 30 November 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (5 pages)
7 June 2011Liquidators statement of receipts and payments to 31 May 2011 (5 pages)
7 June 2011Liquidators' statement of receipts and payments to 31 May 2011 (5 pages)
13 December 2010Liquidators statement of receipts and payments to 30 November 2010 (5 pages)
13 December 2010Liquidators' statement of receipts and payments to 30 November 2010 (5 pages)
13 December 2010Liquidators' statement of receipts and payments to 30 November 2010 (5 pages)
22 June 2010Liquidators' statement of receipts and payments to 31 May 2010 (5 pages)
22 June 2010Liquidators statement of receipts and payments to 31 May 2010 (5 pages)
22 June 2010Liquidators' statement of receipts and payments to 31 May 2010 (5 pages)
9 June 2009Administrator's progress report to 19 May 2009 (10 pages)
9 June 2009Administrator's progress report to 19 May 2009 (10 pages)
1 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
1 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
29 December 2008Administrator's progress report to 4 December 2008 (10 pages)
29 December 2008Administrator's progress report to 4 December 2008 (10 pages)
29 December 2008Administrator's progress report to 4 December 2008 (10 pages)
5 September 2008Statement of affairs with form 2.14B (8 pages)
5 September 2008Statement of affairs with form 2.14B (8 pages)
14 August 2008Result of meeting of creditors (30 pages)
14 August 2008Result of meeting of creditors (30 pages)
28 July 2008Statement of administrator's proposal (29 pages)
28 July 2008Statement of administrator's proposal (29 pages)
16 June 2008Appointment terminated director keith broster (1 page)
16 June 2008Appointment terminated director keith broster (1 page)
11 June 2008Appointment of an administrator (1 page)
11 June 2008Registered office changed on 11/06/2008 from 188 rainhill road prescot merseyside L35 4PL (2 pages)
11 June 2008Appointment of an administrator (1 page)
11 June 2008Registered office changed on 11/06/2008 from 188 rainhill road prescot merseyside L35 4PL (2 pages)
22 April 2008Return made up to 29/01/08; no change of members (7 pages)
22 April 2008Return made up to 29/01/08; no change of members (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
31 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
13 April 2007Return made up to 29/01/07; full list of members (9 pages)
13 April 2007Return made up to 29/01/07; full list of members (9 pages)
12 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
12 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 July 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 July 2006Accounts for a small company made up to 31 March 2005 (6 pages)
25 April 2006Return made up to 29/01/06; full list of members (9 pages)
25 April 2006Return made up to 29/01/06; full list of members (9 pages)
19 April 2006Ad 24/10/05--------- £ si 250@1=250 £ ic 1250/1500 (2 pages)
19 April 2006Ad 24/10/05--------- £ si 250@1=250 £ ic 1250/1500 (2 pages)
1 March 2005Return made up to 29/01/05; full list of members (10 pages)
1 March 2005Return made up to 29/01/05; full list of members (10 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
3 February 2005Full accounts made up to 31 March 2004 (19 pages)
3 February 2005Full accounts made up to 31 March 2004 (19 pages)
16 March 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 March 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 August 2003Full accounts made up to 31 March 2003 (20 pages)
22 August 2003Full accounts made up to 31 March 2003 (20 pages)
20 August 2003Ad 16/06/03--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
20 August 2003Ad 16/06/03--------- £ si 250@1=250 £ ic 1000/1250 (2 pages)
26 March 2003Nc inc already adjusted 28/01/03 (1 page)
26 March 2003Nc inc already adjusted 28/01/03 (1 page)
17 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 2003Ad 28/01/03--------- £ si 125@1=125 £ ic 875/1000 (2 pages)
12 February 2003Ad 28/01/03--------- £ si 125@1=125 £ ic 875/1000 (2 pages)
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2003Full accounts made up to 31 March 2002 (20 pages)
26 January 2003Full accounts made up to 31 March 2002 (20 pages)
15 February 2002Return made up to 29/01/02; full list of members (8 pages)
15 February 2002Return made up to 29/01/02; full list of members (8 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
14 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 October 2001Registered office changed on 01/10/01 from: image house sandy lane lathom, ormskirk lancs L40 5TU (1 page)
1 October 2001Registered office changed on 01/10/01 from: image house sandy lane lathom, ormskirk lancs L40 5TU (1 page)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
13 March 2001Return made up to 29/01/01; full list of members (7 pages)
13 March 2001Return made up to 29/01/01; full list of members (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 March 2000Return made up to 29/01/00; full list of members (7 pages)
6 March 2000Return made up to 29/01/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 February 1999Return made up to 29/01/99; full list of members (6 pages)
5 February 1999Return made up to 29/01/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 February 1998Return made up to 29/01/98; no change of members (4 pages)
18 February 1998Return made up to 29/01/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 February 1997Return made up to 29/01/97; no change of members (4 pages)
14 February 1997Return made up to 29/01/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 March 1996Return made up to 29/01/96; full list of members (6 pages)
26 March 1996Return made up to 29/01/96; full list of members (6 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
21 March 1995Return made up to 29/01/95; no change of members (4 pages)
21 March 1995Return made up to 29/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
4 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
14 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
7 May 1992Particulars of mortgage/charge (3 pages)
7 May 1992Particulars of mortgage/charge (3 pages)
17 February 1992Memorandum and Articles of Association (8 pages)
17 February 1992Memorandum and Articles of Association (8 pages)