Company NameJ. & J. Builders Limited
Company StatusDissolved
Company Number02842942
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 9 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Gartley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1993(same day as company formation)
RoleBuilder
Correspondence Address6 Tenby Drive
Salford
M6 7HQ
Secretary NameEdward John Redfern
NationalityBritish
StatusClosed
Appointed10 September 2002(9 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 06 February 2007)
RoleSecretary
Correspondence Address11 Vicars Street
Eccles
Greater Manchester
M30 0DG
Director NameEdward John Redfern
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleBuilder
Correspondence Address15 Apple Tree Court
Salford
M5 4AY
Secretary NameJohn Gartley
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleBuilder
Correspondence Address15 Guildford Road
Salford
M6 8PT
Secretary NamePeter Alan Charleson
NationalityBritish
StatusResigned
Appointed20 August 1993(2 weeks after company formation)
Appointment Duration9 years (resigned 10 September 2002)
RoleCompany Director
Correspondence Address1 Birch Avenue
Salford
Lancashire
M6 7HW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address6 Tenby Drive
Salford
M6 7HQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,050
Cash£9,069
Current Liabilities£7,472

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2006First Gazette notice for voluntary strike-off (1 page)
16 August 2006Application for striking-off (1 page)
16 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 August 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 August 2004Return made up to 06/08/04; full list of members (6 pages)
29 September 2003Return made up to 06/08/03; full list of members (6 pages)
23 September 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002New secretary appointed (2 pages)
13 September 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 September 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
9 August 2001Return made up to 06/08/01; full list of members (6 pages)
20 July 2001Registered office changed on 20/07/01 from: 15 apple tree court salford M5 4AX (1 page)
20 July 2001Return made up to 06/08/00; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 31 August 2000 (4 pages)
11 October 1999Accounts for a small company made up to 31 August 1999 (4 pages)
6 August 1999Return made up to 06/08/99; no change of members (4 pages)
28 September 1998Accounts for a small company made up to 31 August 1997 (4 pages)
28 September 1998Accounts for a small company made up to 31 August 1998 (4 pages)
28 September 1998Return made up to 06/08/98; no change of members (4 pages)
27 October 1997Return made up to 06/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1996Director resigned (2 pages)
24 September 1996Accounts for a small company made up to 31 August 1996 (5 pages)
24 September 1996Return made up to 06/08/96; no change of members (4 pages)
21 September 1995Return made up to 06/08/95; no change of members (4 pages)
21 September 1995Accounts for a small company made up to 31 August 1995 (4 pages)