Company NameJ Anderson Contracts Limited
Company StatusDissolved
Company Number06145432
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJay Anderson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Caledonia Street
Clydebank
G81 4EW
Scotland
Secretary NameLorraine O'Byrne
NationalityBritish
StatusClosed
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Caledonia Street
Clydebank
West Dumbartonshire
G81 4EW
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressUnit 1 58 Low Friar Street
Newcastle Upon Tyne
Newcastle
NE1 5UE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Lorraine O'byrne
100.00%
Ordinary

Financials

Year2014
Net Worth-£90
Cash£3,527
Current Liabilities£12,822

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015Voluntary strike-off action has been suspended (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
28 May 2015Application to strike the company off the register (3 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
9 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Jay Anderson on 2 April 2010 (2 pages)
2 April 2010Director's details changed for Jay Anderson on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
6 April 2009Return made up to 08/03/09; full list of members (3 pages)
28 November 2008Registered office changed on 28/11/2008 from sjd accountancy high trees hillfield road hemel hempstead herts HP2 4AY (1 page)
14 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 April 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
14 March 2008Return made up to 08/03/08; full list of members (3 pages)
13 March 2008Secretary's change of particulars / lorraine o'byrne / 21/12/2007 (2 pages)
14 January 2008Director's particulars changed (1 page)
2 May 2007Registered office changed on 02/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New secretary appointed (1 page)
19 March 2007New director appointed (1 page)
8 March 2007Incorporation (12 pages)