Company NameCraig Jury Plant & Groundworks Limited
Company StatusDissolved
Company Number08082705
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 10 months ago)
Dissolution Date30 July 2020 (3 years, 8 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameCraig Jury
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Mr Craig Jury
100.00%
Ordinary

Financials

Year2014
Net Worth£51,045
Cash£10,378
Current Liabilities£51,617

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 July 2020Final Gazette dissolved following liquidation (1 page)
30 April 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
12 July 2019Removal of liquidator by court order (20 pages)
12 July 2019Appointment of a voluntary liquidator (3 pages)
27 April 2019Liquidators' statement of receipts and payments to 16 February 2019 (15 pages)
24 April 2018Liquidators' statement of receipts and payments to 16 February 2018 (14 pages)
8 March 2017Registered office address changed from Unit 38D Heysham Industrial Estate Middleton Road Heysham Morecambe LA3 3PP to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from Unit 38D Heysham Industrial Estate Middleton Road Heysham Morecambe LA3 3PP to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 March 2017 (2 pages)
3 March 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 March 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
2 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
2 March 2017Statement of affairs with form 4.19 (10 pages)
2 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
2 March 2017Appointment of a voluntary liquidator (1 page)
2 March 2017Statement of affairs with form 4.19 (10 pages)
2 March 2017Appointment of a voluntary liquidator (1 page)
7 July 2016Registered office address changed from 33 Clare Road Lancaster LA1 2LU to Unit 38D Heysham Industrial Estate Middleton Road Heysham Morecambe LA3 3PP on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from 33 Clare Road Lancaster LA1 2LU to Unit 38D Heysham Industrial Estate Middleton Road Heysham Morecambe LA3 3PP on 7 July 2016 (2 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
9 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
15 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (3 pages)
15 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 100
(4 pages)
15 June 2012Appointment of Craig Jury as a director (3 pages)
15 June 2012Appointment of Craig Jury as a director (3 pages)
15 June 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
15 June 2012Statement of capital following an allotment of shares on 24 May 2012
  • GBP 100
(4 pages)
15 June 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
28 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
28 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
24 May 2012Incorporation (36 pages)
24 May 2012Incorporation (36 pages)