Company NameJ & J Design Solutions Limited
Company StatusDissolved
Company Number06887099
CategoryPrivate Limited Company
Incorporation Date24 April 2009(14 years, 11 months ago)
Dissolution Date12 January 2021 (3 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr John Fairhurst
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2009(same day as company formation)
RoleEngineering Design
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMrs Jean Fairhurst
NationalityBritish
StatusClosed
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE

Contact

Telephone0161 8324901
Telephone regionManchester

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jean Fairhurst
50.00%
Ordinary B
1 at £1John Fairhurst
50.00%
Ordinary A

Financials

Year2014
Net Worth£92
Cash£5,992
Current Liabilities£13,216

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

11 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
3 May 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
16 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
17 May 2013Secretary's details changed for Mrs Jean Fairhurst on 1 April 2013 (2 pages)
17 May 2013Secretary's details changed for Mrs Jean Fairhurst on 1 April 2013 (2 pages)
17 May 2013Director's details changed for Mr John Fairhurst on 1 April 2013 (2 pages)
17 May 2013Director's details changed for Mr John Fairhurst on 1 April 2013 (2 pages)
21 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
12 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
26 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
24 April 2009Incorporation (20 pages)