Company NameJLS Utilities Ltd
Company StatusDissolved
Company Number06797909
CategoryPrivate Limited Company
Incorporation Date21 January 2009(15 years, 2 months ago)
Dissolution Date6 March 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr Arron Wasdell
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 06 March 2013)
RoleGround Works Operator
Country of ResidenceEngland
Correspondence Address86 Green Street
Middleton
Manchester
M24 2HU
Director NameStefan Dubicki
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Elkstone Road
Liverpool
L1 2TD
Director NameJohn Francis Lally
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address45 Radcliffe New Road
Whitefield
M45 7QT

Location

Registered Address107 Oldham Street
Manchester
Lancashire
M4 1LW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

100 at 1John Francis Lally
100.00%
Ordinary

Financials

Year2014
Net Worth£907
Cash£3,469
Current Liabilities£11,801

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

6 March 2013Final Gazette dissolved following liquidation (1 page)
6 March 2013Final Gazette dissolved following liquidation (1 page)
6 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2012Completion of winding up (1 page)
6 December 2012Completion of winding up (1 page)
29 March 2011Order of court to wind up (2 pages)
29 March 2011Order of court to wind up (2 pages)
18 January 2011Termination of appointment of John Lally as a director (1 page)
18 January 2011Termination of appointment of John Lally as a director (1 page)
18 January 2011Appointment of Mr Arron Wasdell as a director (2 pages)
18 January 2011Appointment of Mr Arron Wasdell as a director (2 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(4 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(4 pages)
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
Statement of capital on 2010-07-08
  • GBP 100
(4 pages)
7 July 2010Termination of appointment of Stefan Dubicki as a director (1 page)
7 July 2010Termination of appointment of Stefan Dubicki as a director (1 page)
6 July 2010Termination of appointment of Stefan Dubicki as a director (1 page)
6 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 100
(2 pages)
6 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 100
(2 pages)
6 July 2010Termination of appointment of Stefan Dubicki as a director (1 page)
6 July 2010Statement of capital following an allotment of shares on 6 July 2010
  • GBP 100
(2 pages)
24 February 2010Director's details changed for Stefan Dubicki on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Stefan Dubicki on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Stefan Dubicki on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for John Francis Lally on 1 October 2009 (2 pages)
24 February 2010Director's details changed for John Francis Lally on 1 October 2009 (2 pages)
24 February 2010Director's details changed for John Francis Lally on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
24 February 2009Director's change of particulars / stefan pubicki / 12/02/2009 (1 page)
24 February 2009Director's Change of Particulars / stefan pubicki / 12/02/2009 / Surname was: pubicki, now: dubicki (1 page)
21 January 2009Incorporation (13 pages)
21 January 2009Incorporation (13 pages)