Company NameJ & S Partnership Ltd
Company StatusDissolved
Company Number03594323
CategoryPrivate Limited Company
Incorporation Date8 July 1998(25 years, 9 months ago)
Dissolution Date27 August 2019 (4 years, 7 months ago)
Previous Name2K Solutions Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David John Jeffries
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1999(6 months after company formation)
Appointment Duration20 years, 7 months (closed 27 August 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBlencogo Farm Blencogo
Wigton
Cumbria
CA7 0BZ
Secretary NameMr Adrian David Broadbent
StatusClosed
Appointed14 March 2001(2 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 27 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFold Farm East Crossley New Road
Todmorden
West Yorkshire
OL14 8RP
Director NameGerard Michael Sweeney
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2001)
RoleManager
Correspondence AddressBurnside Cottage Burnlee Road
Holmfirth
Huddersfield
HD7 1LF
Secretary NameDavid John Jeffries
NationalityBritish
StatusResigned
Appointed17 May 1999(10 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 2001)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address14 South Road
Prudhoe
Northumberland
NE24 5JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address21 Clare Road
Halifax
West Yorkshire
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr David John Jeffries
100.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
30 May 2019Application to strike the company off the register (1 page)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 October 2016Secretary's details changed for Mr Adrian David Broadbent on 27 October 2016 (1 page)
27 October 2016Director's details changed for Mr David John Jeffries on 27 October 2016 (2 pages)
27 October 2016Secretary's details changed for Mr Adrian David Broadbent on 27 October 2016 (1 page)
27 October 2016Director's details changed for Mr David John Jeffries on 27 October 2016 (2 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 April 2015Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
30 April 2015Previous accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
30 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (4 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
27 June 2012Director's details changed for Mr David John Jeffries on 27 June 2012 (2 pages)
27 June 2012Director's details changed for Mr David John Jeffries on 27 June 2012 (2 pages)
12 June 2012Director's details changed for David John Jeffries on 12 June 2012 (2 pages)
12 June 2012Director's details changed for David John Jeffries on 12 June 2012 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
27 August 2010Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD on 27 August 2010 (1 page)
27 August 2010Registered office address changed from 1 Wards End Halifax West Yorkshire HX1 1DD on 27 August 2010 (1 page)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 September 2009Return made up to 08/07/09; full list of members (3 pages)
22 September 2009Return made up to 08/07/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 July 2008Return made up to 08/07/08; full list of members (3 pages)
18 July 2008Return made up to 08/07/08; full list of members (3 pages)
11 July 2008Return made up to 08/07/07; full list of members (3 pages)
11 July 2008Return made up to 08/07/07; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 September 2006Return made up to 08/07/06; full list of members (2 pages)
19 September 2006Return made up to 08/07/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 July 2005Return made up to 08/07/05; full list of members (2 pages)
15 July 2005Return made up to 08/07/05; full list of members (2 pages)
10 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
10 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
9 July 2003Return made up to 08/07/03; full list of members (6 pages)
9 July 2003Return made up to 08/07/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
1 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
26 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
27 March 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: 4 springfield avenue harrogate north yorkshire HG1 2HR (1 page)
29 August 2001Registered office changed on 29/08/01 from: 4 springfield avenue harrogate north yorkshire HG1 2HR (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001Return made up to 08/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2001Secretary resigned (1 page)
17 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
27 March 2001Registered office changed on 27/03/01 from: 4 springfield avenue harrogate north yorkshire HG1 2HR (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 4 springfield avenue harrogate north yorkshire HG1 2HR (1 page)
27 March 2001Director resigned (1 page)
21 July 2000Return made up to 08/07/00; full list of members (6 pages)
21 July 2000Return made up to 08/07/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 September 1999Return made up to 08/07/99; full list of members (8 pages)
8 September 1999Return made up to 08/07/99; full list of members (8 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
15 January 1999Registered office changed on 15/01/99 from: 6 damhead hinchliffe mill holmfirth nr.huddersfield west yorks (1 page)
15 January 1999Registered office changed on 15/01/99 from: 6 damhead hinchliffe mill holmfirth nr.huddersfield west yorks (1 page)
6 January 1999Company name changed 2K solutions LTD\certificate issued on 07/01/99 (2 pages)
6 January 1999Company name changed 2K solutions LTD\certificate issued on 07/01/99 (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Secretary resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Secretary resigned (1 page)
8 July 1998Incorporation (12 pages)
8 July 1998Incorporation (12 pages)