Company NameJames Construction Limited
DirectorsDawn Michelle Scotson and Steven Wilson
Company StatusDissolved
Company Number03052115
CategoryPrivate Limited Company
Incorporation Date2 May 1995(29 years ago)
Previous NameClassflex Limited

Business Activity

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

Directors

Director NameDawn Michelle Scotson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(2 weeks, 2 days after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Correspondence Address611 Marton Road
Middlesbrough
Cleveland
TS4 3SE
Director NameSteven Wilson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1995(2 weeks, 2 days after company formation)
Appointment Duration28 years, 11 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Endeavour Drive
Ormesby
Middlesbrough
Cleveland
TS7 9NN
Secretary NameDawn Michelle Scotson
NationalityBritish
StatusCurrent
Appointed18 May 1995(2 weeks, 2 days after company formation)
Appointment Duration28 years, 11 months
RoleSecretary
Correspondence Address611 Marton Road
Middlesbrough
Cleveland
TS4 3SE
Director NameWilliam Anderson James
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(2 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 10 April 2001)
RoleManager
Correspondence Address17 Pine Hill
Coulby Newham
Middlesbrough
Cleveland
TS8 0RW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressYorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5ST
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 February 2003Dissolved (1 page)
4 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 2002Liquidators statement of receipts and payments (6 pages)
22 June 2001Statement of affairs (6 pages)
8 June 2001Registered office changed on 08/06/01 from: unit 8 carcut road lawson industrial estate middlesbro (1 page)
6 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 June 2001Appointment of a voluntary liquidator (1 page)
26 April 2001Director resigned (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 June 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 June 1999Return made up to 02/05/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
1 May 1998Return made up to 02/05/98; no change of members (4 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
6 May 1997Return made up to 02/05/97; full list of members (6 pages)
6 April 1997Full accounts made up to 31 March 1996 (11 pages)
17 June 1996Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page)
11 June 1996Ad 03/06/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 June 1996Return made up to 02/05/96; full list of members (6 pages)
5 June 1995Company name changed classflex LIMITED\certificate issued on 06/06/95 (4 pages)
24 May 1995Registered office changed on 24/05/95 from: classic house 174/180 old street london EC1V 9BP (1 page)
2 May 1995Incorporation (38 pages)