Company NameJDAY Construction Ltd
DirectorsJohn Da Yiasoumis and Denise Yiasoumis
Company StatusDissolved
Company Number04977656
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John Da Yiasoumis
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2003(6 days after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Gigg Lane
Bury
BL9 9HU
Secretary NameDenise Yiasoumis
NationalityBritish
StatusCurrent
Appointed02 December 2003(6 days after company formation)
Appointment Duration20 years, 4 months
RoleSecretary
Correspondence Address64 Gigg Lane
Bury
Lancashire
BL9 9HU
Director NameDenise Yiasoumis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(6 months, 1 week after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Correspondence Address64 Gigg Lane
Bury
Lancashire
BL9 9HU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressDte House
Hollins Mount Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

27 December 2006Dissolved (1 page)
27 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
27 September 2006Liquidators statement of receipts and payments (5 pages)
4 July 2006Liquidators statement of receipts and payments (5 pages)
18 July 2005Appointment of a voluntary liquidator (1 page)
18 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2005Statement of affairs (9 pages)
22 June 2005Registered office changed on 22/06/05 from: 69 windsor road prestwich manchester M25 0DB (1 page)
23 December 2004Return made up to 26/11/04; full list of members (7 pages)
24 June 2004Ad 02/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 June 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Secretary resigned (1 page)