Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOSEPH JAMES BUILDING CONTRACTORS LIMITED
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 Overview

About Joseph James Building Contractors Ltd
JOSEPH JAMES BUILDING CONTRACTORS LIMITED was founded on 2000-10-18 and had its registered office in Chatham. The company was dissolved on the 2017-12-19 and is no longer trading or active.

Key Data
Company Name
JOSEPH JAMES BUILDING CONTRACTORS LIMITED
 
Legal Registered Office
CHATHAM
KENT
ME4 4QU
Other companies in SW19
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOSEPH JAMES BUILDING CONTRACTORS LIMITED
Is this data useful to you?
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.

Company Officers of JOSEPH JAMES BUILDING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOSEPH JAMES ROFFEY
Director 2000-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
TRACY ROFFEY
Company Secretary 2000-10-18 2013-09-01
DAVID ANDREW SAWYER
Director 2003-04-07 2013-09-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-10-18 2000-10-18
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-10-18 2000-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOSEPH JAMES ROFFEY AMBERSTONE HOLDINGS LTD Director 2016-07-15 CURRENT 2016-07-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-19LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2016
2016-01-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2015
2015-07-10LIQ MISCINSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR
2015-06-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-04LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE/APPOINT LIQUIDATOR
2015-06-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 4TH FLOOR TUITION HOUSE 27-37 ST GEORGES ROAD WIMBLEDON LONDON SW19 4EU
2014-12-104.20STATEMENT OF AFFAIRS/4.19
2014-12-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 133
2014-09-24AR0131/03/14 FULL LIST
2014-09-23TM02APPOINTMENT TERMINATED, SECRETARY TRACY ROFFEY
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAWYER
2014-06-24AA31/03/13 TOTAL EXEMPTION SMALL
2014-03-17AA01PREVSHO FROM 30/03/2013 TO 29/03/2013
2013-12-18AA01PREVSHO FROM 31/03/2013 TO 30/03/2013
2013-05-31AR0131/03/13 FULL LIST
2013-01-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-21AA01PREVEXT FROM 30/09/2011 TO 31/03/2012
2012-04-04AR0131/03/12 NO CHANGES
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-08AR0131/03/11 NO CHANGES
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-21AR0131/03/10 FULL LIST
2009-08-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 4TH FLOOR (HF) TUITION HOUSE 27-37 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4EU
2009-04-21363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-17AA30/09/07 TOTAL EXEMPTION FULL
2008-04-24363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-15363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: NELSON HOUSE 58 WIMBLEDON HILL ROAD WIMBLEDON LONDON SW19 7PA
2006-11-10225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-04-27363aRETURN MADE UP TO 31/03/06; NO CHANGE OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-24325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2005-08-24353LOCATION OF REGISTER OF MEMBERS
2005-08-24363aRETURN MADE UP TO 31/03/05; NO CHANGE OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-02363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-22363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-06-05288aNEW DIRECTOR APPOINTED
2003-06-0588(2)RAD 07/04/03--------- £ SI 33@1=33 £ IC 100/133
2002-10-28363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2001-11-27363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-03-29395PARTICULARS OF MORTGAGE/CHARGE
2001-03-12225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2001-03-1288(2)RAD 18/10/00--------- £ SI 99@1=99 £ IC 1/100
2001-01-28288bSECRETARY RESIGNED
2001-01-28288aNEW SECRETARY APPOINTED
2001-01-28288bDIRECTOR RESIGNED
2001-01-28288aNEW DIRECTOR APPOINTED
2000-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JOSEPH JAMES BUILDING CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-12-19
Appointment of Liquidators2014-12-05
Resolutions for Winding-up2014-12-05
Notices to Creditors2014-12-05
Meetings of Creditors2014-11-11
Fines / Sanctions
No fines or sanctions have been issued against JOSEPH JAMES BUILDING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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

Intangible Assets
Patents
We have not found any records of JOSEPH JAMES BUILDING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOSEPH JAMES BUILDING CONTRACTORS LIMITED
Trademarks
We have not found any records of JOSEPH JAMES BUILDING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with JOSEPH JAMES BUILDING CONTRACTORS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Guildford Borough Council 2012-08-07 GBP £16,012
Guildford Borough Council 2012-08-07 GBP £6,700
Guildford Borough Council 2012-07-10 GBP £24,705
Guildford Borough Council 2012-07-10 GBP £8,200

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.

Outgoings
Business Rates/Property Tax
No properties were found where JOSEPH JAMES BUILDING CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyJOSEPH JAMES BUILDING CONTRACTORS LIMITEDEvent Date2016-12-14
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 TypeNotices to Creditors
Defending partyJOSEPH JAMES BUILDING CONTRACTORS LIMITEDEvent Date2014-12-02
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 TypeAppointment of Liquidators
Defending partyJOSEPH JAMES BUILDING CONTRACTORS LIMITEDEvent Date2014-11-26
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 TypeResolutions for Winding-up
Defending partyJOSEPH JAMES BUILDING CONTRACTORS LIMITEDEvent Date2014-11-26
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 TypeMeetings of Creditors
Defending partyJOSEPH JAMES BUILDING CONTRACTORS LIMITEDEvent Date2014-11-05
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOSEPH JAMES BUILDING CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOSEPH JAMES BUILDING CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.