Company NameJGH Construction Limited
DirectorsJohn Edward Henry and James Francis Groarke
Company StatusDissolved
Company Number03989787
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn Edward Henry
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed10 May 2000(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Birch Lea Close
Bury
Lancashire
BL9 9RZ
Secretary NameJames Francis Groarke
NationalityBritish
StatusCurrent
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Claridge Road
Manchester
Lancashire
M21 9WG
Director NameJames Francis Groarke
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(7 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address40 Claridge Road
Manchester
Lancashire
M21 9WG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£20,179
Cash£74,802
Current Liabilities£92,227

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 April 2006Dissolved (1 page)
9 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
24 November 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
2 December 2004Liquidators statement of receipts and payments (5 pages)
15 September 2004Registered office changed on 15/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
27 May 2004Liquidators statement of receipts and payments (5 pages)
25 June 2003Registered office changed on 25/06/03 from: progress house 396 wilmslow road manchester lancashire M20 3BN (1 page)
17 June 2003Appointment of a voluntary liquidator (1 page)
13 June 2003Declaration of solvency (3 pages)
13 June 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
17 May 2001Return made up to 10/05/01; full list of members (6 pages)
16 January 2001New director appointed (2 pages)
12 January 2001Ad 03/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000Secretary resigned (2 pages)
15 May 2000Registered office changed on 15/05/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
15 May 2000Director resigned (2 pages)
15 May 2000New secretary appointed (2 pages)