Company NameJJK Cleaning Services Limited
Company StatusDissolved
Company Number05666077
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Dissolution Date16 December 2013 (10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Shane David Oldham
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2006(same day as company formation)
RoleCleaning Contractor
Country of ResidenceEngland
Correspondence Address24 Portland Close
Hazel Grove
Stockport
Cheshire
SK7 5HF
Secretary NameSusan Oldham
NationalityBritish
StatusClosed
Appointed04 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address24 Portland Close
Hazel Grove
Stockport
Cheshire
SK7 5HF

Location

Registered AddressCrown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

1 at 1Ms Shane David Oldham
50.00%
Ordinary
1 at 1Ms Susan Oldham
50.00%
Ordinary

Financials

Year2014
Net Worth£214
Cash£5,081
Current Liabilities£33,185

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 December 2013Final Gazette dissolved following liquidation (1 page)
16 December 2013Final Gazette dissolved following liquidation (1 page)
16 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2013Liquidators' statement of receipts and payments to 11 September 2013 (7 pages)
20 September 2013Liquidators statement of receipts and payments to 11 September 2013 (7 pages)
20 September 2013Liquidators' statement of receipts and payments to 11 September 2013 (7 pages)
16 September 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
16 September 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
10 October 2012Liquidators' statement of receipts and payments to 3 October 2012 (14 pages)
10 October 2012Liquidators statement of receipts and payments to 3 October 2012 (14 pages)
10 October 2012Liquidators statement of receipts and payments to 3 October 2012 (14 pages)
10 October 2012Liquidators' statement of receipts and payments to 3 October 2012 (14 pages)
12 October 2011Liquidators statement of receipts and payments to 3 October 2011 (7 pages)
12 October 2011Liquidators' statement of receipts and payments to 3 October 2011 (7 pages)
12 October 2011Liquidators statement of receipts and payments to 3 October 2011 (7 pages)
12 October 2011Liquidators' statement of receipts and payments to 3 October 2011 (7 pages)
18 February 2011Registered office address changed from Unit 1 11 Eagle Parade Buxton Derbyshire SK17 6EQ on 18 February 2011 (1 page)
18 February 2011Registered office address changed from Unit 1 11 Eagle Parade Buxton Derbyshire SK17 6EQ on 18 February 2011 (1 page)
22 October 2010Statement of affairs with form 4.19 (6 pages)
22 October 2010Statement of affairs with form 4.19 (6 pages)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Appointment of a voluntary liquidator (1 page)
12 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-04
(1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 June 2010Registered office address changed from Georgia House Chatham Street Macclesfield Cheshire SK11 6ED on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Georgia House Chatham Street Macclesfield Cheshire SK11 6ED on 9 June 2010 (1 page)
9 June 2010Registered office address changed from Georgia House Chatham Street Macclesfield Cheshire SK11 6ED on 9 June 2010 (1 page)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 January 2009Return made up to 04/01/09; full list of members (3 pages)
14 January 2009Return made up to 04/01/09; full list of members (3 pages)
27 November 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
27 November 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
5 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 January 2008Return made up to 04/01/08; full list of members (2 pages)
8 January 2008Return made up to 04/01/08; full list of members (2 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 January 2007Return made up to 04/01/07; full list of members (6 pages)
12 January 2007Return made up to 04/01/07; full list of members (6 pages)
4 January 2006Incorporation (19 pages)
4 January 2006Incorporation (19 pages)