Dissolved 2017-12-19
Company Information for JOSEPH JAMES BUILDING CONTRACTORS LIMITED
CHATHAM, KENT, ME4 4QU,
|
Company Registration Number
04092103
Private Limited Company
Dissolved Dissolved 2017-12-19 |
Company Name | |
---|---|
JOSEPH JAMES BUILDING CONTRACTORS LIMITED | |
Legal Registered Office | |
CHATHAM KENT ME4 4QU Other companies in SW19 | |
Company Number | 04092103 | |
---|---|---|
Date formed | 2000-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-12-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 21:25:54 |
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 |
---|---|---|
STEPHEN JOSEPH JAMES ROFFEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACY ROFFEY |
Company Secretary | ||
DAVID ANDREW SAWYER |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMBERSTONE HOLDINGS LTD | Director | 2016-07-15 | CURRENT | 2016-07-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2015 | |
LIQ MISC | INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C.O. TO REMOVE/APPOINT LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 4TH FLOOR TUITION HOUSE 27-37 ST GEORGES ROAD WIMBLEDON LONDON SW19 4EU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 24/09/14 STATEMENT OF CAPITAL;GBP 133 | |
AR01 | 31/03/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACY ROFFEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SAWYER | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/03/2013 TO 29/03/2013 | |
AA01 | PREVSHO FROM 31/03/2013 TO 30/03/2013 | |
AR01 | 31/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/03/2012 | |
AR01 | 31/03/12 NO CHANGES | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 NO CHANGES | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 4TH FLOOR (HF) TUITION HOUSE 27-37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/06 FROM: NELSON HOUSE 58 WIMBLEDON HILL ROAD WIMBLEDON LONDON SW19 7PA | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06 | |
363a | RETURN MADE UP TO 31/03/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 31/03/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/04/03--------- £ SI 33@1=33 £ IC 100/133 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 | |
88(2)R | AD 18/10/00--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-12-19 |
Appointment of Liquidators | 2014-12-05 |
Resolutions for Winding-up | 2014-12-05 |
Notices to Creditors | 2014-12-05 |
Meetings of Creditors | 2014-11-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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 JOSEPH JAMES BUILDING CONTRACTORS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | JOSEPH JAMES BUILDING CONTRACTORS LIMITED | Event Date | 2016-12-14 |
Principal Trading Address: 4th Floor Tuition House, 27/37 St Georges Road, Wimbledon, London SW19 4EU Notice is hereby given to all known creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the Company is 16 January 2017 by which date claims must be sent to the undersigned, David Elliott of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the joint liquidator of the Company. Notice is further given that the joint liquidator intends to declare a first and final dividend to all known creditors within two months of the last date for proving. Should you fail to submit your claim by 16 January 2017 you will be excluded from the benefit of any dividend. Date of Appointment: 26 November 2014. Office Holder details: David Elliott (IP No 1141) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, Jeremy Willmont (IP No 9044) of Moore Stephens LLP, 150 Aldersgate Street, London EC1A 4AB and Diane Hill (IP No 8945) of CLB Coopers, Ship Canal House, 98 King Street, Manchester M2 4WU. For further details contact: Saadia Khan, E-mail: saadia.khan@moorestephens.com, Tel: 01634 895100. Reference: C71514. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JOSEPH JAMES BUILDING CONTRACTORS LIMITED | Event Date | 2014-12-02 |
Notice is hereby given that the Creditors of the Company which has been voluntarily wound up, are required by 2 January 2015, to send in their full forenames and surnames, addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, Simon Paterson of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU (IP No. 6856), the liquidator of the Company, and, if so required by notice in writing from the said liquidator either personally, or by their solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 26 November 2014 For further details contact: Saadia Khan, Email: saadia.khan@moorestephens.com Tel: 01634 895100 Reference: C71514 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | JOSEPH JAMES BUILDING CONTRACTORS LIMITED | Event Date | 2014-11-26 |
Simon Paterson , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . : For further details contact: Saadia Khan, Email: saadia.khan@moorestephens.com Tel: 01634 895100 Reference: C71514 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOSEPH JAMES BUILDING CONTRACTORS LIMITED | Event Date | 2014-11-26 |
At a general meeting of the Company held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, on 26 November 2014 at 11.00 am the following resolutions were passed as a special resolution and an ordinary resolution: That the Company be wound up voluntarily and that Simon Paterson , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , (IP No. 6856) be appointed liquidator for the purpose of the voluntary winding up of the Company. At a meeting of creditors held on the same day the creditors confirmed the appointment of Simon Paterson as liquidator. For further details contact: Saadia Khan, Email: saadia.khan@moorestephens.com Tel: 01634 895100 Reference: C71514 Stephen Roffey , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | JOSEPH JAMES BUILDING CONTRACTORS LIMITED | Event Date | 2014-11-05 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , on 26 November 2014 , at 12.00 noon for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the Meeting may include a Resolution specifying the terms on which the Liquidator is to be remunerated, and the Meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the Meeting. A Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a creditor of the Company. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , not later than 12.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Saadia Khan, Email: saadia.khan@moorestephens.com Tel: 01634 895107, Reference: JOSEPHJAMES. | |||
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. |