Company NameJNS Contractors Limited
Company StatusDissolved
Company Number04907517
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)
Dissolution Date13 February 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Jaspal Singh Daffu
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address14 Avondale Avenue
Hinchley Wood
Esher
KT10 0DA
Director NameMr Nonhal Singh Daffu
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Lexdon Road
Mitcham
Surrey
CR4 1NL
Director NameSutinder Singh Daffu
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Pretoria Road
Tooting
London
SW16 6RP
Secretary NameMr Nonhal Singh Daffu
NationalityBritish
StatusClosed
Appointed22 September 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Lexdon Road
Mitcham
Surrey
CR4 1NL
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1J. Daffu
66.67%
Ordinary
1 at £1Nonhal Singh Daffu
33.33%
Ordinary

Financials

Year2014
Net Worth-£11,598
Cash£34
Current Liabilities£86,816

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 March 2017Registered office address changed from 177 Kingsley Road Hounslow Middlesex TW3 4AS to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2 March 2017 (2 pages)
27 February 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15
(1 page)
27 February 2017Statement of affairs with form 4.19 (9 pages)
27 February 2017Appointment of a voluntary liquidator (1 page)
1 April 2016Compulsory strike-off action has been suspended (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Satisfaction of charge 1 in full (1 page)
22 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
26 February 2015Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 November 2014Compulsory strike-off action has been discontinued (1 page)
19 November 2014Compulsory strike-off action has been suspended (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
18 February 2014Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 January 2014Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 3
(6 pages)
18 December 2013Compulsory strike-off action has been discontinued (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
23 September 2013Secretary's details changed for Nonhal Singh Daffu on 23 September 2012 (1 page)
23 September 2013Annual return made up to 22 September 2012 with a full list of shareholders (6 pages)
23 September 2013Director's details changed for Sutinder Singh Daffu on 23 September 2012 (2 pages)
23 September 2013Director's details changed for Jaspal Singh Daffu on 22 September 2012 (2 pages)
23 September 2013Director's details changed for Mr Nonhal Singh Daffu on 23 September 2012 (2 pages)
23 April 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
15 March 2012Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 November 2011Compulsory strike-off action has been discontinued (1 page)
15 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (15 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (15 pages)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
25 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (10 pages)
25 November 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
25 November 2009Annual return made up to 22 September 2008 with a full list of shareholders (10 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
30 April 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Compulsory strike-off action has been discontinued (1 page)
30 September 2008Return made up to 22/09/07; full list of members (7 pages)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
9 May 2007Particulars of mortgage/charge (3 pages)
22 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 September 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 September 2005Return made up to 22/09/05; full list of members (7 pages)
16 February 2005Return made up to 22/09/04; full list of members (7 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Ad 22/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New secretary appointed;new director appointed (2 pages)
29 September 2003Registered office changed on 29/09/03 from: 46A syon lane osterley TW7 5NQ (1 page)
22 September 2003Incorporation (11 pages)