Company NameJ.S. Contracting Services Limited
Company StatusDissolved
Company Number04000240
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NamesDirectclimb Limited and J.D. Contracting Services Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Graham Dent
Date of BirthNovember 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed19 June 2000(3 weeks, 6 days after company formation)
Appointment Duration12 years (closed 19 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEldon Bank Farm
Bishop Auckland
Co Durham
DL14 8DX
Secretary NameMrs Janet Dent
NationalityBritish
StatusClosed
Appointed20 July 2008(8 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 19 June 2012)
RoleRetired
Correspondence AddressUnit 34 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
Director NameMr James Edward Dent
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(3 weeks, 6 days after company formation)
Appointment Duration8 years, 1 month (resigned 20 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Foxglove Drive
Bishop Auckland
County Durham
DL14 0TH
Director NameRichard William Lindop
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(3 weeks, 6 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 2001)
RoleSales Director
Correspondence Address3 Clarence Walk
Wakefield
West Yorkshire
WF2 8UD
Secretary NameMr Graham Dent
NationalityEnglish
StatusResigned
Appointed19 June 2000(3 weeks, 6 days after company formation)
Appointment Duration8 years, 1 month (resigned 20 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEldon Bank Farm
Bishop Auckland
Co Durham
DL14 8DX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 34 26 Longfield Road
South Church Enterprise Park
Bishop Auckland
County Durham
DL14 6XB
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Application to strike the company off the register (2 pages)
27 February 2012Application to strike the company off the register (2 pages)
19 January 2012Registered office address changed from Eldon Bank Farm Bishop Auckland County Durham DL14 8DX on 19 January 2012 (1 page)
19 January 2012Registered office address changed from Eldon Bank Farm Bishop Auckland County Durham DL14 8DX on 19 January 2012 (1 page)
1 July 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 2
(3 pages)
1 July 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 2
(3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Mrs Janet Dent on 25 April 2010 (1 page)
18 May 2010Secretary's details changed for Mrs Janet Dent on 25 April 2010 (1 page)
18 May 2010Director's details changed for Mr Graham Dent on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Graham Dent on 1 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Graham Dent on 1 April 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 June 2009Return made up to 25/04/09; full list of members (9 pages)
2 June 2009Return made up to 25/04/09; full list of members (9 pages)
27 February 2009Accounts made up to 31 May 2008 (2 pages)
27 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
24 July 2008Secretary appointed mrs janet dent (1 page)
24 July 2008Secretary appointed mrs janet dent (1 page)
23 July 2008Appointment terminated director james dent (1 page)
23 July 2008Appointment terminated secretary graham dent (1 page)
23 July 2008Appointment Terminated Secretary graham dent (1 page)
23 July 2008Appointment Terminated Director james dent (1 page)
15 May 2008Return made up to 25/04/08; full list of members
  • 363(287) ‐ Registered office changed on 15/05/08
(7 pages)
15 May 2008Return made up to 25/04/08; full list of members
  • 363(287) ‐ Registered office changed on 15/05/08
(7 pages)
28 March 2008Company name changed J.D. contracting services LIMITED\certificate issued on 02/04/08 (2 pages)
28 March 2008Company name changed J.D. contracting services LIMITED\certificate issued on 02/04/08 (2 pages)
28 January 2008Accounts made up to 31 May 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
21 May 2007Return made up to 25/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 May 2007Return made up to 25/04/07; full list of members (5 pages)
26 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
26 September 2006Accounts made up to 31 May 2006 (1 page)
4 May 2006Return made up to 25/04/06; full list of members (7 pages)
4 May 2006Return made up to 25/04/06; full list of members (7 pages)
14 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
14 February 2006Accounts made up to 31 May 2005 (1 page)
6 May 2005Return made up to 25/04/05; full list of members (7 pages)
6 May 2005Return made up to 25/04/05; full list of members (7 pages)
18 October 2004Return made up to 25/04/04; full list of members (7 pages)
18 October 2004Return made up to 25/04/04; full list of members (7 pages)
20 July 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
20 July 2004Accounts made up to 31 May 2004 (1 page)
26 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
26 March 2004Accounts made up to 31 May 2003 (1 page)
2 May 2003Return made up to 25/04/03; full list of members (7 pages)
2 May 2003Return made up to 25/04/03; full list of members (7 pages)
27 April 2003Accounts made up to 31 May 2002 (1 page)
27 April 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
16 May 2002Return made up to 10/05/02; full list of members (7 pages)
16 May 2002Return made up to 10/05/02; full list of members (7 pages)
27 January 2002Accounts made up to 31 May 2001 (1 page)
27 January 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
7 June 2001Return made up to 23/05/01; full list of members (7 pages)
7 June 2001Return made up to 23/05/01; full list of members (7 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
6 July 2000Director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
28 June 2000Company name changed directclimb LIMITED\certificate issued on 29/06/00 (2 pages)
28 June 2000Company name changed directclimb LIMITED\certificate issued on 29/06/00 (2 pages)
22 June 2000Director resigned (2 pages)
22 June 2000£ nc 1000/100000 19/06/99 (1 page)
22 June 2000Secretary resigned (2 pages)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New secretary appointed;new director appointed (2 pages)
22 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 June 2000£ nc 1000/100000 19/06/99 (1 page)
22 June 2000Director resigned (2 pages)
22 June 2000Registered office changed on 22/06/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
22 June 2000Secretary resigned (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Registered office changed on 22/06/00 from: the britannia suite, st james's buildings, 79 oxford street manchester lancashire M1 6FR (1 page)
23 May 2000Incorporation (10 pages)
23 May 2000Incorporation (10 pages)