Company NameJ K B Plant (Leeds) Limited
Company StatusDissolved
Company Number02901583
CategoryPrivate Limited Company
Incorporation Date23 February 1994(30 years, 2 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Joseph Burke
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed23 February 1994(same day as company formation)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address31 Thorner Lane
Scarcroft
Leeds
West Yorkshire
LS14 3AW
Secretary NameKathleen Philomena Burke
NationalityBritish
StatusClosed
Appointed23 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Thorner Lane
Scarcroft
Leeds
West Yorkshire
LS14 3AW
Director NameMichael Lewis Dooley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2001(6 years, 11 months after company formation)
Appointment Duration13 years, 6 months (closed 25 July 2014)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address6 Westfield Close
South Milford
Yorkshire
LS25 5AN
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressSuite 8 Crown House
Armley Road
Leeds
LS12 2EJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at 1Joseph Burke
50.00%
Ordinary
1 at 1Michael Lewis Dooley
25.00%
Ordinary
1 at 1Ms Kathleen Philomena Burke
25.00%
Ordinary

Financials

Year2014
Net Worth-£58,846
Cash£66
Current Liabilities£245,583

Accounts

Latest Accounts30 November 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

25 July 2014Final Gazette dissolved following liquidation (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved following liquidation (1 page)
25 April 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
25 April 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
12 July 2012Liquidators' statement of receipts and payments to 5 December 2011 (8 pages)
12 July 2012Liquidators statement of receipts and payments to 5 December 2011 (8 pages)
12 July 2012Liquidators statement of receipts and payments to 5 December 2011 (8 pages)
12 July 2012Liquidators' statement of receipts and payments to 5 December 2011 (8 pages)
6 January 2011Statement of affairs with form 4.19 (9 pages)
6 January 2011Statement of affairs with form 4.19 (9 pages)
14 December 2010Appointment of a voluntary liquidator (1 page)
14 December 2010Appointment of a voluntary liquidator (1 page)
14 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 November 2010Registered office address changed from Ashfield Way Whitehall Estate Whitehall Road Leeds Yorkshire LS12 5JB on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from Ashfield Way Whitehall Estate Whitehall Road Leeds Yorkshire LS12 5JB on 18 November 2010 (2 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
12 April 2010Director's details changed for Michael Lewis Dooley on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 4
(5 pages)
12 April 2010Director's details changed for Michael Lewis Dooley on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
Statement of capital on 2010-04-12
  • GBP 4
(5 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
21 April 2009Return made up to 10/03/09; full list of members (4 pages)
21 April 2009Return made up to 10/03/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 July 2008Return made up to 10/03/08; full list of members (4 pages)
9 July 2008Return made up to 10/03/08; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 April 2007Return made up to 10/03/07; full list of members (7 pages)
18 April 2007Return made up to 10/03/07; full list of members (7 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
10 April 2006Return made up to 10/03/06; full list of members (7 pages)
10 April 2006Return made up to 10/03/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
27 April 2005Return made up to 10/03/05; full list of members (7 pages)
27 April 2005Return made up to 10/03/05; full list of members (7 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
4 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
29 March 2004Return made up to 10/03/04; full list of members (7 pages)
29 March 2004Return made up to 10/03/04; full list of members (7 pages)
8 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
8 July 2003Accounts for a small company made up to 30 November 2002 (6 pages)
20 March 2003Return made up to 10/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2003Return made up to 10/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2002Return made up to 23/02/02; full list of members (6 pages)
19 April 2002Return made up to 23/02/02; full list of members (6 pages)
2 January 2002Accounts for a small company made up to 30 November 2001 (5 pages)
2 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 January 2002Accounts for a small company made up to 30 November 2001 (5 pages)
2 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 December 2001Registered office changed on 27/12/01 from: 1ST floor,fireclay house whitehall industrial estate whitehall road,leeds yorkshire LS12 5JB (1 page)
27 December 2001Registered office changed on 27/12/01 from: 1ST floor,fireclay house whitehall industrial estate whitehall road,leeds yorkshire LS12 5JB (1 page)
20 December 2001Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
20 December 2001Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
11 April 2001Return made up to 23/02/01; change of members (6 pages)
11 April 2001Return made up to 23/02/01; change of members (6 pages)
10 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
19 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 July 2000Return made up to 23/02/00; full list of members (6 pages)
6 July 2000Return made up to 23/02/00; full list of members (6 pages)
8 May 2000Return made up to 23/02/99; full list of members (6 pages)
8 May 2000Return made up to 23/02/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 October 1998Accounts for a small company made up to 31 March 1997 (6 pages)
14 October 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 September 1998Compulsory strike-off action has been discontinued (1 page)
29 September 1998Compulsory strike-off action has been discontinued (1 page)
23 September 1998Return made up to 23/02/98; full list of members (6 pages)
23 September 1998Return made up to 23/02/98; full list of members (6 pages)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
12 August 1997Accounts for a small company made up to 31 March 1995 (6 pages)
12 August 1997Accounts for a small company made up to 31 March 1995 (6 pages)
7 August 1997Accounting reference date shortened from 28/02/97 to 31/03/96 (1 page)
7 August 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 August 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 August 1997Accounting reference date shortened from 28/02/97 to 31/03/96 (1 page)
14 May 1997Return made up to 23/02/97; no change of members (4 pages)
14 May 1997Return made up to 23/02/97; no change of members (4 pages)
25 March 1996Return made up to 23/02/96; no change of members (4 pages)
25 March 1996Return made up to 23/02/96; no change of members (4 pages)
3 November 1995Registered office changed on 03/11/95 from: 31 thorner lane scarcroft leeds LS14 3AW (1 page)
3 November 1995Registered office changed on 03/11/95 from: 31 thorner lane scarcroft leeds LS14 3AW (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
23 February 1994Incorporation (12 pages)
23 February 1994Incorporation (12 pages)