Company NameJ & S Developments Limited
Company StatusDissolved
Company Number09350029
CategoryPrivate Limited Company
Incorporation Date10 December 2014(9 years, 5 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Steven John Phillips
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1 Ainsworth Lodge Bury & Bolton Road
Bury
Lancashire
M26 4LL
Director NameMr John Basnett
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address19 Shipton Close
Bury
Lancashire
BL8 1QH

Location

Registered AddressUsn Bolton Arena Arena Approach
Horwich
Bolton
Lancashire
BL6 6LB
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Basnett
50.00%
Ordinary
100 at £1Steven John Phillips
50.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Previous accounting period shortened from 31 December 2017 to 30 November 2017 (1 page)
28 December 2017Total exemption full accounts made up to 30 November 2017 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
9 March 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
9 March 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 October 2016Termination of appointment of John Basnett as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of John Basnett as a director on 31 October 2016 (1 page)
23 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 200
(4 pages)
23 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 200
(4 pages)
12 June 2015Registered office address changed from Suite 19 Hamill House 112-116 Chorley New Road Bolton Lancashire BL1 4DH England to C/O Accology Limited Usn Bolton Arena Arena Approach Horwich Bolton Lancashire BL6 6LB on 12 June 2015 (1 page)
12 June 2015Registered office address changed from Suite 19 Hamill House 112-116 Chorley New Road Bolton Lancashire BL1 4DH England to C/O Accology Limited Usn Bolton Arena Arena Approach Horwich Bolton Lancashire BL6 6LB on 12 June 2015 (1 page)
10 December 2014Incorporation
Statement of capital on 2014-12-10
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 December 2014Incorporation
Statement of capital on 2014-12-10
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)