Company NameJ Lodge Limited
Company StatusDissolved
Company Number07153937
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Dissolution Date29 April 2014 (10 years ago)

Business Activity

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

Directors

Director NameJohn Lodge
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address3 Gofton Place
Eston
Middlesbrough
Cleveland
TS6 9QY
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Location

Registered Address384 Linthorpe Road
Middlesbrough
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
(3 pages)
6 March 2012Annual return made up to 10 February 2012 with a full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
(3 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
12 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
12 May 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
13 April 2010Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 13 April 2010 (2 pages)
18 February 2010Appointment of John Lodge as a director (3 pages)
18 February 2010Appointment of John Lodge as a director (3 pages)
11 February 2010Termination of appointment of Elizabeth Davies as a director (1 page)
11 February 2010Termination of appointment of Elizabeth Davies as a director (1 page)
10 February 2010Incorporation (22 pages)
10 February 2010Incorporation (22 pages)