Company Information for J. G. BUILDERS LIMITED
34 WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DG,
|
Company Registration Number
01826543
Private Limited Company
Liquidation |
Company Name | |
---|---|
J. G. BUILDERS LIMITED | |
Legal Registered Office | |
34 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DG Other companies in WV13 | |
Company Number | 01826543 | |
---|---|---|
Company ID Number | 01826543 | |
Date formed | 1984-06-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2022 | |
Account next due | 05/01/2024 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-08 06:13:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARGARET CORBETT |
||
JAMES GREGORY O'LEARY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ALEXANDER HORTON |
Company Secretary | ||
NORA TERESA OLEARY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROADWAY BUILDING COMPANY LIMITED | Company Secretary | 2005-03-09 | CURRENT | 1994-03-11 | Dissolved 2014-02-18 | |
BROADWAY BUILDING COMPANY LIMITED | Director | 1994-04-06 | CURRENT | 1994-03-11 | Dissolved 2014-02-18 |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES | ||
Administrative restoration application | ||
05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Final Gazette dissolved via compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
AA | 05/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/20 FROM 19-21 New Road Willenhall West Midlands WV13 2BG | |
PSC04 | Change of details for Mr James Gregory O'leary as a person with significant control on 2020-06-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/10 ANNUAL RETURN FULL LIST | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/05/09; no change of members | |
AA | 05/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 15/05/08; no change of members | |
AA | 05/04/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 15/05/07; full list of members | |
AA | 05/04/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/03 FROM: HILLS LEA STOKE LANE WYCHBOLD DROITWICH WORCESTER WR9 0BT | |
363s | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/00 | |
363s | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 | |
363s | RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98 | |
363s | RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97 | |
363s | RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96 | |
363s | RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95 | |
363s | RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94 | |
363s | RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93 | |
363s | RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92 | |
363s | RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91 | |
363b | RETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89 | |
363 | RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88 | |
363 | RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86 |
Resolutions for Winding-up | 2023-09-07 |
Appointment of Liquidators | 2023-09-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.49 | 9 |
MortgagesNumMortOutstanding | 0.89 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.59 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77320 - Renting and leasing of construction and civil engineering machinery and equipment
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J. G. BUILDERS LIMITED
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as J. G. BUILDERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |