Company NameJ.H.J. Civil Engineering Limited
DirectorsDeclan Reilly and Aiden Reilly
Company StatusDissolved
Company Number03801056
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)

Business Activity

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

Directors

Director NameDeclan Reilly
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleCivil Engineering
Correspondence Address7 Pinfold Lane
Whitefield
Manchester
Lancashire
M45 7NY
Secretary NameNatalie Reilly
NationalityBritish
StatusCurrent
Appointed06 July 1999(same day as company formation)
RoleCivil Engineering
Correspondence Address7 Pinfold Lane
Whitefield
Manchester
Lancashire
M45 7NY
Director NameAiden Reilly
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(9 months after company formation)
Appointment Duration24 years
RoleCivil Engineering
Correspondence Address7 Meadow Croft
Whitefield
Manchester
Lancashire
M45 7ND
Director NameNatalie Reilly
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(same day as company formation)
RoleCivil Engineering
Correspondence Address7 Pinfold Lane
Whitefield
Manchester
Lancashire
M45 7NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 October 2003Dissolved (1 page)
10 July 2003Liquidators statement of receipts and payments (5 pages)
10 July 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
10 July 2003Liquidators statement of receipts and payments (5 pages)
27 May 2003Release of liquidator (1 page)
16 May 2003Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2003Appointment of a voluntary liquidator (1 page)
16 May 2003O/C - replacement of liquidator (12 pages)
13 January 2003Liquidators statement of receipts and payments (5 pages)
1 July 2002Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page)
5 March 2002Sec.state's cert.-release of liq (1 page)
14 January 2002Appointment of a voluntary liquidator (1 page)
14 January 2002O/C replacement of liquidator (9 pages)
14 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
2 January 2002Liquidators statement of receipts and payments (5 pages)
22 December 2000Statement of affairs (9 pages)
22 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2000Appointment of a voluntary liquidator (1 page)
6 December 2000Registered office changed on 06/12/00 from: smedley old dye works smedley lane manchester lancashire M8 0LL (1 page)
16 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 August 2000Registered office changed on 16/08/00 from: c/o clinton stone 535 wilbraham road manchester lancashire M21 0UE (1 page)
17 July 2000Return made up to 06/07/00; full list of members (6 pages)
2 June 2000Director resigned (1 page)
24 May 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 March 2000Particulars of mortgage/charge (3 pages)
24 August 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
12 August 1999Ad 05/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999Incorporation (20 pages)