Company NameJCD Contracting Limited
Company StatusDissolved
Company Number04298353
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 7 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NameLink Building Contractors Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr David Johnson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleBuilding
Country of ResidenceEngland
Correspondence AddressThe Barn, Raby Fold Farm
Mossy Lea Road, Wrightington
Wigan
Lancashire
WN6 9SA
Secretary NameCarole Anne Johnson
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Raby Fold Farm
Mossy Lea Road Wrightington
Wigan
Lancashire
WN6 9SA
Director NameCarole Anne Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(4 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 19 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Raby Fold Farm
Mossy Lea Road Wrightington
Wigan
Lancashire
WN6 9SA
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address189 Reddish Road
Stockport
Cheshire
SK5 7HR
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2011
Net Worth£8,530
Cash£307,458
Current Liabilities£970,177

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 July 2016Final Gazette dissolved following liquidation (1 page)
19 July 2016Final Gazette dissolved following liquidation (1 page)
19 April 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
19 April 2016Return of final meeting in a creditors' voluntary winding up (20 pages)
3 February 2016Satisfaction of charge 3 in full (1 page)
3 February 2016Satisfaction of charge 3 in full (1 page)
8 April 2015Liquidators' statement of receipts and payments to 22 January 2015 (19 pages)
8 April 2015Liquidators statement of receipts and payments to 22 January 2015 (19 pages)
8 April 2015Liquidators' statement of receipts and payments to 22 January 2015 (19 pages)
12 March 2014Liquidators' statement of receipts and payments to 22 January 2014 (18 pages)
12 March 2014Liquidators statement of receipts and payments to 22 January 2014 (18 pages)
12 March 2014Liquidators' statement of receipts and payments to 22 January 2014 (18 pages)
21 August 2013Registered office address changed from Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages)
21 August 2013Registered office address changed from Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 February 2013Statement of affairs with form 4.19 (6 pages)
5 February 2013Statement of affairs with form 4.19 (6 pages)
5 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2013Appointment of a voluntary liquidator (1 page)
5 January 2013Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB on 5 January 2013 (2 pages)
5 January 2013Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB on 5 January 2013 (2 pages)
5 January 2013Registered office address changed from 7 Saint Petersgate Stockport Cheshire SK1 1EB on 5 January 2013 (2 pages)
11 December 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(5 pages)
11 December 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(5 pages)
11 December 2012Annual return made up to 3 October 2012 with a full list of shareholders
Statement of capital on 2012-12-11
  • GBP 100
(5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Carole Anne Johnson on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Carole Anne Johnson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Carole Anne Johnson on 1 October 2009 (2 pages)
16 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for David Johnson on 1 October 2009 (2 pages)
28 July 2009Amended accounts made up to 31 October 2008 (5 pages)
28 July 2009Amended accounts made up to 31 October 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 December 2008Return made up to 03/10/08; full list of members (4 pages)
9 December 2008Return made up to 03/10/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 February 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 January 2008Return made up to 03/10/07; full list of members (2 pages)
24 January 2008Return made up to 03/10/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 November 2006Return made up to 03/10/06; full list of members (7 pages)
6 November 2006Return made up to 03/10/06; full list of members (7 pages)
31 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
3 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 September 2005Return made up to 03/10/05; full list of members (6 pages)
30 September 2005Return made up to 03/10/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
9 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
15 October 2004Return made up to 03/10/04; full list of members (6 pages)
15 October 2004Return made up to 03/10/04; full list of members (6 pages)
27 January 2004Accounts for a small company made up to 31 October 2003 (6 pages)
27 January 2004Accounts for a small company made up to 31 October 2003 (6 pages)
29 September 2003Return made up to 03/10/03; full list of members (6 pages)
29 September 2003Return made up to 03/10/03; full list of members (6 pages)
20 September 2003Declaration of satisfaction of mortgage/charge (1 page)
20 September 2003Declaration of satisfaction of mortgage/charge (1 page)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
10 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
22 October 2002Return made up to 03/10/02; full list of members (6 pages)
22 October 2002Return made up to 03/10/02; full list of members (6 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
20 November 2001Company name changed link building contractors limite d\certificate issued on 20/11/01 (2 pages)
20 November 2001Company name changed link building contractors limite d\certificate issued on 20/11/01 (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
5 November 2001New secretary appointed (2 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001New secretary appointed (2 pages)
5 November 2001Ad 03/10/01--------- £ si 50@1=50 £ ic 1/51 (2 pages)
5 November 2001Registered office changed on 05/11/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
5 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2001Director resigned (1 page)
5 November 2001Registered office changed on 05/11/01 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Ad 03/10/01--------- £ si 50@1=50 £ ic 1/51 (2 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001Ad 03/10/01--------- £ si 49@1=49 £ ic 51/100 (2 pages)
5 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2001Ad 03/10/01--------- £ si 49@1=49 £ ic 51/100 (2 pages)
3 October 2001Incorporation (13 pages)
3 October 2001Incorporation (13 pages)