Company NameJSK Pipe Services Limited
DirectorsJohn James Keatings and Brian Smith
Company StatusDissolved
Company Number03335930
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John James Keatings
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Esther Street
Greenacres
Oldham
OL4 3ER
Director NameBrian Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Wetherby Drive Thorpe Farm
Royton
Oldham
OL2 5SZ
Secretary NameBrian Smith
NationalityBritish
StatusCurrent
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Wetherby Drive Thorpe Farm
Royton
Oldham
OL2 5SZ
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address75 Kingsway
Rochdale
OL16 5HN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£51,199
Cash£400
Current Liabilities£105,298

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 August 2003Dissolved (1 page)
8 May 2003Liquidators statement of receipts and payments (5 pages)
8 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
14 March 2003Liquidators statement of receipts and payments (5 pages)
2 September 2002Liquidators statement of receipts and payments (5 pages)
1 March 2002Liquidators statement of receipts and payments (5 pages)
13 February 2001Registered office changed on 13/02/01 from: 7 wetherby drive thorpe farm royton oldham OL2 5SZ (1 page)
12 February 2001Statement of affairs (7 pages)
12 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2001Appointment of a voluntary liquidator (1 page)
19 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
17 April 2000Return made up to 19/03/00; full list of members (6 pages)
19 May 1999Return made up to 19/03/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 May 1998Return made up to 19/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
1 April 1997Secretary resigned (1 page)
19 March 1997Incorporation (12 pages)