Company NameJ&M Scaffolding Ltd
Company StatusDissolved
Company Number04725567
CategoryPrivate Limited Company
Incorporation Date7 April 2003(21 years ago)
Dissolution Date4 April 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameIan Hodgson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(3 days after company formation)
Appointment Duration8 years, 12 months (closed 04 April 2012)
RoleCompany Director
Correspondence Address10 Chapel Close
Wesham
Preston
Lancs
PR4 0HB
Secretary NameMrs Alison June Hodgson
NationalityBritish
StatusClosed
Appointed10 April 2003(3 days after company formation)
Appointment Duration8 years, 12 months (closed 04 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Chapel Close
Wesham
PR4 3HB
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
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£56,579
Current Liabilities£339,654

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2012Final Gazette dissolved following liquidation (1 page)
4 April 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2011Liquidators' statement of receipts and payments to 12 August 2011 (5 pages)
1 September 2011Liquidators statement of receipts and payments to 12 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 12 August 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 12 February 2011 (5 pages)
2 March 2011Liquidators' statement of receipts and payments to 12 February 2011 (5 pages)
2 March 2011Liquidators statement of receipts and payments to 12 February 2011 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 12 August 2010 (5 pages)
3 September 2010Liquidators statement of receipts and payments to 12 August 2010 (5 pages)
3 September 2010Liquidators' statement of receipts and payments to 12 August 2010 (5 pages)
18 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-13
(1 page)
18 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 August 2009Statement of affairs with form 4.19 (7 pages)
18 August 2009Appointment of a voluntary liquidator (1 page)
18 August 2009Statement of affairs with form 4.19 (7 pages)
18 August 2009Appointment of a voluntary liquidator (1 page)
6 August 2009Registered office changed on 06/08/2009 from 1A rear of adamsons farm rosemary lane bartle preston lancashire PR4 0HB (1 page)
6 August 2009Registered office changed on 06/08/2009 from 1A rear of adamsons farm rosemary lane bartle preston lancashire PR4 0HB (1 page)
25 June 2009Return made up to 07/04/09; full list of members (3 pages)
25 June 2009Return made up to 07/04/09; full list of members (3 pages)
3 February 2009Return made up to 07/04/08; full list of members (3 pages)
3 February 2009Return made up to 07/04/08; full list of members (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 May 2007Return made up to 07/04/07; no change of members (6 pages)
30 May 2007Return made up to 07/04/07; no change of members (6 pages)
29 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2006Registered office changed on 10/05/06 from: 10 chapel close wesham lancashire PR4 3HB (1 page)
10 May 2006Registered office changed on 10/05/06 from: 10 chapel close wesham lancashire PR4 3HB (1 page)
21 April 2006Return made up to 07/04/06; full list of members (6 pages)
21 April 2006Return made up to 07/04/06; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 May 2005Return made up to 07/04/05; full list of members (6 pages)
31 May 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2005Registered office changed on 10/03/05 from: 17 poplar avenue warton lancashire PR4 1BS (1 page)
10 March 2005Registered office changed on 10/03/05 from: 17 poplar avenue warton lancashire PR4 1BS (1 page)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2004Return made up to 07/04/04; full list of members (6 pages)
29 April 2004Return made up to 07/04/04; full list of members (6 pages)
1 May 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
1 May 2003Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New secretary appointed (1 page)
10 April 2003Secretary resigned (1 page)
7 April 2003Incorporation (13 pages)