Company NameJKM Contracts Limited
DirectorJason Mellor
Company StatusDissolved
Company Number04461892
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameJason Mellor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(4 days after company formation)
Appointment Duration21 years, 9 months
RoleBuilder
Correspondence Address13 Latham Road
Blackrod
Bolton
BL6 5EL
Secretary NameUrsula Mellor
NationalityBritish
StatusCurrent
Appointed18 June 2002(4 days after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Correspondence Address13 Latham Road
Blackrod
Bolton
BL6 5EL
Director NameMrs Lynne Elizabeth Rainbow
Date of BirthJuly 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Smithills Croft Road
Bolton
Lancashire
BL1 6NG
Secretary NameMr David Aynsley Rainbow
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Smithills Croft Road
Bolton
Lancashire
BL1 6NG

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 May 2006Dissolved (1 page)
23 February 2006Completion of winding up (1 page)
17 March 2005Order of court to wind up (3 pages)
25 November 2004Notice of a court order ending Administration (18 pages)
17 May 2004Administrator's progress report (9 pages)
19 February 2004Statement of affairs (9 pages)
12 January 2004Result of meeting of creditors (14 pages)
9 December 2003Statement of administrator's proposal (13 pages)
28 October 2003Registered office changed on 28/10/03 from: unit 49 tonge bridge ind est tonge bridge way bolton lancashire BL2 6BD (1 page)
21 October 2003Appointment of an administrator (1 page)
27 June 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 2002New director appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
22 July 2002Registered office changed on 22/07/02 from: 5-7 new road radcliffe manchester M26 1LS (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
14 June 2002Incorporation (21 pages)