Company NameM J B Construction (NW) Ltd
Company StatusDissolved
Company Number04853704
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Dissolution Date5 September 2018 (5 years, 7 months ago)
Previous NameM J B Gas Heating And Plumbing Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael James Briffa
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Secretary NameDawn Briffa
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleSecretary
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£10,346
Current Liabilities£48,771

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 September 2018Final Gazette dissolved following liquidation (1 page)
5 June 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
22 February 2018Liquidators' statement of receipts and payments to 19 December 2017 (8 pages)
23 February 2017Liquidators' statement of receipts and payments to 19 December 2016 (10 pages)
23 February 2017Liquidators' statement of receipts and payments to 19 December 2016 (10 pages)
6 July 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 6 July 2016 (2 pages)
19 February 2016Liquidators' statement of receipts and payments to 19 December 2015 (10 pages)
19 February 2016Liquidators' statement of receipts and payments to 19 December 2015 (10 pages)
19 February 2016Liquidators statement of receipts and payments to 19 December 2015 (10 pages)
15 February 2016Liquidators' statement of receipts and payments to 19 December 2015 (6 pages)
15 February 2016Liquidators' statement of receipts and payments to 19 December 2015 (6 pages)
15 February 2016Liquidators statement of receipts and payments to 19 December 2015 (6 pages)
4 February 2015Liquidators' statement of receipts and payments to 19 December 2014 (9 pages)
4 February 2015Liquidators statement of receipts and payments to 19 December 2014 (9 pages)
4 February 2015Liquidators' statement of receipts and payments to 19 December 2014 (9 pages)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Statement of affairs with form 4.19 (5 pages)
2 January 2014Statement of affairs with form 4.19 (5 pages)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 January 2014Appointment of a voluntary liquidator (1 page)
2 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2013Registered office address changed from Crown House High Street Tyldesley Manchester M29 8AL United Kingdom on 13 December 2013 (2 pages)
13 December 2013Registered office address changed from Crown House High Street Tyldesley Manchester M29 8AL United Kingdom on 13 December 2013 (2 pages)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
13 August 2013Change of name notice (2 pages)
13 August 2013Company name changed m j b gas heating and plumbing services LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
(2 pages)
13 August 2013Company name changed m j b gas heating and plumbing services LIMITED\certificate issued on 13/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
(2 pages)
13 August 2013Change of name notice (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 October 2012Director's details changed for Michael Briffa on 2 August 2011 (2 pages)
18 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
18 October 2012Director's details changed for Michael Briffa on 2 August 2011 (2 pages)
18 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
18 October 2012Secretary's details changed for Dawn Briffa on 2 August 2011 (1 page)
18 October 2012Secretary's details changed for Dawn Briffa on 2 August 2011 (1 page)
18 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
18 October 2012Secretary's details changed for Dawn Briffa on 2 August 2011 (1 page)
18 October 2012Director's details changed for Michael Briffa on 2 August 2011 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
13 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Michael Briffa on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Michael Briffa on 1 October 2009 (2 pages)
30 September 2010Director's details changed for Michael Briffa on 1 October 2009 (2 pages)
30 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
1 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 September 2009Return made up to 01/08/09; full list of members (3 pages)
28 September 2009Return made up to 01/08/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 November 2008Registered office changed on 05/11/2008 from 45 chapel street leigh lancashire WN7 2PB (1 page)
5 November 2008Registered office changed on 05/11/2008 from 45 chapel street leigh lancashire WN7 2PB (1 page)
14 October 2008Return made up to 01/08/08; full list of members (3 pages)
14 October 2008Return made up to 01/08/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 August 2007Return made up to 01/08/07; full list of members (2 pages)
30 August 2007Return made up to 01/08/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 September 2006Return made up to 01/08/06; full list of members (2 pages)
7 September 2006Return made up to 01/08/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Return made up to 01/08/05; full list of members (2 pages)
26 August 2005Secretary's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Return made up to 01/08/05; full list of members (2 pages)
26 August 2005Secretary's particulars changed (1 page)
3 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 September 2004Return made up to 01/08/04; full list of members (6 pages)
8 September 2004Return made up to 01/08/04; full list of members (6 pages)
18 February 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
18 February 2004Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: 115 chapel street leigh lancashire WN7 2PB (1 page)
14 August 2003Registered office changed on 14/08/03 from: 115 chapel street leigh lancashire WN7 2PB (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
1 August 2003Incorporation (16 pages)
1 August 2003Incorporation (16 pages)