Company Information for J & J MASONRY CONTRACTORS LIMITED
38-42 NEWPORT STREET, SWINDON, SN1 3DR,
|
Company Registration Number
04501944
Private Limited Company
Liquidation |
Company Name | |
---|---|
J & J MASONRY CONTRACTORS LIMITED | |
Legal Registered Office | |
38-42 NEWPORT STREET SWINDON SN1 3DR Other companies in SN14 | |
Company Number | 04501944 | |
---|---|---|
Company ID Number | 04501944 | |
Date formed | 2002-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-07-06 03:12:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
J & J MASONRY CONTRACTORS INC | FL | Inactive | Company formed on the 1969-02-27 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN ABBOTT |
||
HAYLEY ABBOTT |
||
JOHN FREDERICK ABBOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDA MARY ABBOTT |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-15 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/20 FROM The Grange the Street Yatton Keynell Chippenham Wiltshire SN14 7BA | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN ABBOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDA MARY ABBOTT | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 02/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 02/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK ABBOTT / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY ABBOTT / 01/08/2014 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK ABBOTT / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY ABBOTT / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA MARY ABBOTT / 02/08/2010 | |
288a | DIRECTOR APPOINTED MRS BRENDA MARY ABBOTT | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS | |
RES13 | DIVI PAID A,B,C,D ORD S 23/11/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 15/12/03 | |
RES04 | £ NC 1000/10000 15/12/ | |
88(2)R | AD 15/12/03--------- £ SI 9000@1=9000 £ IC 1000/10000 | |
363s | RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 21/07/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
ELRES | S252 DISP LAYING ACC 21/07/03 | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | DIVIDENDS-SHARE 04/08/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 04/08/02-12/08/02 £ SI 998@1=998 £ IC 2/1000 | |
287 | REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-04-23 |
Notices to | 2020-04-23 |
Resolution | 2020-04-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.68 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 23700 - Cutting, shaping and finishing of stone
|
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 & J MASONRY CONTRACTORS LIMITED
J & J MASONRY CONTRACTORS LIMITED owns 1 domain names.
jjmasonry.co.uk
The top companies supplying to UK government with the same SIC code (23700 - Cutting, shaping and finishing of stone) as J & J MASONRY CONTRACTORS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | J & J MASONRY CONTRACTORS LIMITED | Event Date | 2020-04-23 |
Name of Company: J & J MASONRY CONTRACTORS LIMITED Company Number: 04501944 Nature of Business: Cutting, shaping and finishing of stone Registered office: 38-42 Newport Street, Swindon, SN1 3DR Type o… | |||
Initiating party | Event Type | Notices to | |
Defending party | J & J MASONRY CONTRACTORS LIMITED | Event Date | 2020-04-23 |
Initiating party | Event Type | Resolution | |
Defending party | J & J MASONRY CONTRACTORS LIMITED | Event Date | 2020-04-23 |
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. |