Company NameJ J Landscapes Limited
Company StatusDissolved
Company Number06544204
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)
Dissolution Date14 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameJohn Bowers
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Tunwell Avenue
Parsons Cross
Sheffield
South Yorkshire
S5 9FD
Secretary NameTracy Allen
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address9 Knowle Road
Parson Cross
Sheffield
South Yorkshire
S5 9GA
Director NameMrs Tracy Allen
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2014(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 14 July 2016)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address9 Knowle Road
Sheffield
S5 9GA
Secretary NameH S Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
Greater Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,578
Cash£456
Current Liabilities£34,761

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Return of final meeting in a creditors' voluntary winding up (10 pages)
31 July 2015Court order INSOLVENCY:re block transfer replacement of liq (11 pages)
31 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
13 April 2015Liquidators' statement of receipts and payments to 12 March 2015 (11 pages)
13 April 2015Liquidators statement of receipts and payments to 12 March 2015 (11 pages)
19 March 2014Statement of affairs with form 4.19 (6 pages)
19 March 2014Appointment of a voluntary liquidator (1 page)
19 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 March 2014Registered office address changed from 14 Tunwell Avenue Parsons Cross Sheffield South Yorkshire S5 9FD on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 14 Tunwell Avenue Parsons Cross Sheffield South Yorkshire S5 9FD on 5 March 2014 (2 pages)
15 February 2014Appointment of Mrs Tracy Allen as a director (2 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 26 March 2013 with a full list of shareholders
Statement of capital on 2013-04-17
  • GBP 1
(4 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Director's details changed for John Bowers on 1 November 2009 (2 pages)
24 June 2010Director's details changed for John Bowers on 1 November 2009 (2 pages)
24 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Return made up to 26/03/09; full list of members (3 pages)
7 April 2008Appointment terminated secretary h s secretaries LIMITED (1 page)
26 March 2008Incorporation (20 pages)