Company NameJaymech (Contracts) Limited
Company StatusDissolved
Company Number03626680
CategoryPrivate Limited Company
Incorporation Date4 September 1998(25 years, 8 months ago)
Dissolution Date17 November 2011 (12 years, 5 months ago)
Previous NamesBuildblock Limited and Jaymech (Contracts And Maintenance) Limited

Business Activity

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

Directors

Director NameMr Geoffrey Barwise
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2004(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 17 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sandfield Avenue
Meols
Wirral
Merseyside
L47 5BB
Secretary NameJanet Barwise
NationalityBritish
StatusClosed
Appointed07 April 2004(5 years, 7 months after company formation)
Appointment Duration7 years, 7 months (closed 17 November 2011)
RoleCompany Director
Correspondence Address1 Sandfield Avenue
Wirral
Merseyside
CH47 5BB
Wales
Director NameRobert Jeffrey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1998(6 days after company formation)
Appointment Duration5 years, 7 months (resigned 07 April 2004)
RoleEngineer
Correspondence Address5 Spurston Close The Belfrey
High Legh
Knutsford
Cheshire
WA16 6TU
Secretary NameCarolyn Elizabeth Jeffrey
NationalityBritish
StatusResigned
Appointed10 September 1998(6 days after company formation)
Appointment Duration5 years, 7 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address5 Spurston Close The Belfry
High Legh
Knutsford
Cheshire
WA16 6TU
Director NameMichael Richard Ayrton Parker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 June 2003)
RoleOperations Director
Correspondence Address13 Thorngate Close
Penwortham
Preston
Lancashire
PR1 0XN
Director NameCarolyn Elizabeth Jeffrey
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(3 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2004)
RoleSecretary
Correspondence Address5 Spurston Close The Belfry
High Legh
Knutsford
Cheshire
WA16 6TU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 September 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£300,258
Cash£455
Current Liabilities£210,612

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 November 2011Final Gazette dissolved following liquidation (1 page)
17 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2011Final Gazette dissolved following liquidation (1 page)
17 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
17 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
2 March 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 13 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 13 February 2011 (5 pages)
8 September 2010Liquidators statement of receipts and payments to 13 August 2010 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 13 August 2010 (5 pages)
2 June 2010Insolvency:secretary of state's release of liquidator (1 page)
2 June 2010INSOLVENCY:secretary of state's release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
4 March 2010Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
4 March 2010Liquidators' statement of receipts and payments to 13 February 2010 (5 pages)
4 March 2010Liquidators statement of receipts and payments to 13 February 2010 (5 pages)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
20 November 2009Registered office address changed from C/O Haines Watts York House York Street Manchester M2 3BB on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from C/O Haines Watts York House York Street Manchester M2 3BB on 20 November 2009 (2 pages)
16 September 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
16 September 2009Liquidators' statement of receipts and payments to 13 August 2009 (5 pages)
16 September 2009Liquidators statement of receipts and payments to 13 August 2009 (5 pages)
12 March 2009Liquidators statement of receipts and payments to 13 February 2009 (5 pages)
12 March 2009Liquidators' statement of receipts and payments to 13 February 2009 (5 pages)
12 March 2009Liquidators' statement of receipts and payments to 13 February 2009 (5 pages)
10 September 2008Liquidators' statement of receipts and payments to 13 August 2008 (5 pages)
10 September 2008Liquidators statement of receipts and payments to 13 August 2008 (5 pages)
10 September 2008Liquidators' statement of receipts and payments to 13 August 2008 (5 pages)
11 April 2008Liquidators' statement of receipts and payments to 13 August 2008 (4 pages)
11 April 2008Liquidators' statement of receipts and payments to 13 August 2008 (4 pages)
11 April 2008Liquidators statement of receipts and payments to 13 August 2008 (4 pages)
3 September 2007Liquidators' statement of receipts and payments (5 pages)
3 September 2007Liquidators statement of receipts and payments (5 pages)
3 September 2007Liquidators' statement of receipts and payments (5 pages)
27 February 2007Liquidators statement of receipts and payments (6 pages)
27 February 2007Liquidators' statement of receipts and payments (6 pages)
27 February 2007Liquidators' statement of receipts and payments (6 pages)
22 February 2006Registered office changed on 22/02/06 from: victoria house 488 knutsford road warrington WA4 1DX (1 page)
22 February 2006Registered office changed on 22/02/06 from: victoria house 488 knutsford road warrington WA4 1DX (1 page)
17 February 2006Statement of affairs (21 pages)
17 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2006Statement of affairs (21 pages)
17 February 2006Appointment of a voluntary liquidator (1 page)
17 February 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 February 2006Appointment of a voluntary liquidator (1 page)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 September 2005Return made up to 04/09/05; full list of members (2 pages)
16 September 2005Return made up to 04/09/05; full list of members (2 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
29 July 2005Particulars of mortgage/charge (3 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
9 November 2004Return made up to 04/09/04; full list of members (6 pages)
9 November 2004Return made up to 04/09/04; full list of members (6 pages)
13 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
26 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 April 2004Declaration of assistance for shares acquisition (4 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004Declaration of assistance for shares acquisition (4 pages)
26 April 2004New secretary appointed (2 pages)
26 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New secretary appointed (2 pages)
26 April 2004New director appointed (2 pages)
14 September 2003Return made up to 04/09/03; full list of members (7 pages)
14 September 2003Return made up to 04/09/03; full list of members (7 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
23 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
23 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 September 2002Return made up to 04/09/02; full list of members (7 pages)
30 September 2002Return made up to 04/09/02; full list of members (7 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
26 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
26 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
21 September 2001Return made up to 04/09/01; full list of members (6 pages)
21 September 2001Return made up to 04/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 September 2000Return made up to 04/09/00; full list of members (6 pages)
18 September 2000Return made up to 04/09/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 September 1999Return made up to 04/09/99; full list of members (6 pages)
14 September 1999Return made up to 04/09/99; full list of members (6 pages)
8 April 1999Ad 07/12/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1999Nc inc already adjusted 07/12/98 (1 page)
8 April 1999Ad 07/12/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 April 1999Nc inc already adjusted 07/12/98 (1 page)
2 December 1998Company name changed jaymech (contracts and maintenan ce) LIMITED\certificate issued on 02/12/98 (2 pages)
2 December 1998Company name changed jaymech (contracts and maintenan ce) LIMITED\certificate issued on 02/12/98 (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998Registered office changed on 05/10/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Registered office changed on 05/10/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
30 September 1998Company name changed buildblock LIMITED\certificate issued on 01/10/98 (2 pages)
30 September 1998Company name changed buildblock LIMITED\certificate issued on 01/10/98 (2 pages)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
4 September 1998Incorporation (15 pages)
4 September 1998Incorporation (15 pages)