Company NameJK Building Contractors Limited
DirectorVictoria O'Shaughnessy
Company StatusLiquidation
Company Number04049275
CategoryPrivate Limited Company
Incorporation Date8 August 2000(23 years, 8 months ago)

Business Activity

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

Directors

Director NameMiss Victoria O'Shaughnessy
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Parade
Parsonage Gardens
Manchester
M3 2NH
Secretary NameVictoria O'Shaughnessy
NationalityBritish
StatusCurrent
Appointed01 February 2007(6 years, 5 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address1 North Parade
Parsonage Gardens
Manchester
M3 2NH
Secretary NameStephen Khan
NationalityBritish
StatusResigned
Appointed06 September 2000(4 weeks, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2007)
RoleSecretary
Correspondence Address7 Parkhills Road
Bury
Lancashire
BL9 9AU
Director NameMr John Rashid Khan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2003(3 years after company formation)
Appointment Duration11 years, 10 months (resigned 01 June 2015)
RoleEmployee
Country of ResidenceUnited Kingdom
Correspondence Address34 Grasmere Drive
Bury
Lancashire
BL9 9GA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitejkbuilding.co.uk

Location

Registered AddressOffice 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

5 at £1John Khan
50.00%
Ordinary
5 at £1Victoria O'shaughnessy
50.00%
Ordinary

Financials

Year2014
Net Worth£65,817
Cash£121,969
Current Liabilities£58,305

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2019 (4 years, 8 months ago)
Next Return Due19 September 2020 (overdue)

Charges

8 November 2011Delivered on: 25 November 2011
Satisfied on: 24 January 2014
Persons entitled: David Heywood Trading as Express Loan Corporation

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Water lane street radcliffe bury t/no's GM303849,GM436368,GM457103 and GM921337 together with all buildings and fixtures.
Fully Satisfied
1 September 2010Delivered on: 9 September 2010
Satisfied on: 24 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £215,000.00 due or to become due from the company to the chargee.
Particulars: 140-158 (even) water street 57-59 and (part of) 41-55 (odd) water lane street and 2 and 4 ebury street radcliffe, 55-57 water lane street radcliffe, 138 water street radcliffe, 45 to 57 (odd) water lane street radcliffe, part of 41 and 43 water lane street radcliffe and 3 to 15 (odd) grosvenor street and 138 and 138 water street.
Fully Satisfied
24 March 2010Delivered on: 3 April 2010
Satisfied on: 24 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

18 February 2024Return of final meeting in a creditors' voluntary winding up (11 pages)
7 November 2023Registered office address changed from Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk DN4 5FB to Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 7 November 2023 (2 pages)
25 May 2023Liquidators' statement of receipts and payments to 3 April 2023 (12 pages)
13 June 2022Liquidators' statement of receipts and payments to 3 April 2022 (12 pages)
18 May 2021Liquidators' statement of receipts and payments to 3 April 2021 (12 pages)
1 May 2020Liquidators' statement of receipts and payments to 3 April 2020 (13 pages)
12 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
15 May 2019Appointment of a voluntary liquidator (3 pages)
26 April 2019Registered office address changed from 9 2nd Floor Portland Street Manchester M1 3BE England to Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk DN4 5FB on 26 April 2019 (2 pages)
25 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-04
(1 page)
25 April 2019Statement of affairs (9 pages)
2 April 2019Secretary's details changed for Victoria O'shaughnessy on 2 April 2019 (1 page)
2 April 2019Director's details changed for Miss Victoria O'shaughnessy on 2 April 2019 (2 pages)
14 February 2019Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR England to 9 2nd Floor Portland Street Manchester M1 3BE on 14 February 2019 (1 page)
10 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
14 June 2018Amended total exemption full accounts made up to 31 March 2018 (14 pages)
1 May 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
27 March 2017Registered office address changed from C/O Accountants Plus Europa House Barcroft Street Bury Lancashire BL9 5BT England to Centurion House 129 Deansgate Manchester M3 3WR on 27 March 2017 (1 page)
27 March 2017Registered office address changed from C/O Accountants Plus Europa House Barcroft Street Bury Lancashire BL9 5BT England to Centurion House 129 Deansgate Manchester M3 3WR on 27 March 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
14 April 2016Registered office address changed from 65 Canning Street Bury Lancashire BL9 5AS to C/O Accountants Plus Europa House Barcroft Street Bury Lancashire BL9 5BT on 14 April 2016 (1 page)
14 April 2016Registered office address changed from 65 Canning Street Bury Lancashire BL9 5AS to C/O Accountants Plus Europa House Barcroft Street Bury Lancashire BL9 5BT on 14 April 2016 (1 page)
12 April 2016Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
12 April 2016Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Termination of appointment of John Khan as a director on 1 June 2015 (1 page)
27 October 2015Termination of appointment of John Khan as a director on 1 June 2015 (1 page)
27 October 2015Termination of appointment of John Khan as a director on 1 June 2015 (1 page)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10
(5 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10
(5 pages)
18 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 10
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10
(5 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10
(5 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10
(5 pages)
24 April 2014Amended accounts made up to 31 August 2012 (4 pages)
24 April 2014Amended accounts made up to 31 August 2012 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 January 2014Satisfaction of charge 2 in full (2 pages)
24 January 2014Satisfaction of charge 3 in full (1 page)
24 January 2014Satisfaction of charge 3 in full (1 page)
24 January 2014Satisfaction of charge 2 in full (2 pages)
24 January 2014Satisfaction of charge 1 in full (1 page)
24 January 2014Satisfaction of charge 1 in full (1 page)
28 November 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
28 November 2013Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
9 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(5 pages)
9 September 2013Registered office address changed from C/O Accountants Plus-Chartered Accountants Suite 1-8 Jf Business Centre Hornby St Bury Lancs BL9 5BL United Kingdom on 9 September 2013 (1 page)
9 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(5 pages)
9 September 2013Registered office address changed from C/O Accountants Plus-Chartered Accountants Suite 1-8 Jf Business Centre Hornby St Bury Lancs BL9 5BL United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from C/O Accountants Plus-Chartered Accountants Suite 1-8 Jf Business Centre Hornby St Bury Lancs BL9 5BL United Kingdom on 9 September 2013 (1 page)
9 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 September 2012Amended accounts made up to 31 August 2011 (4 pages)
28 September 2012Amended accounts made up to 31 August 2011 (4 pages)
14 August 2012Registered office address changed from C/O Accountants Plus-Chartered Accountants Suite 1-8 Jf Business Centre Hornby St Bury Lancs BL9 5BL United Kingdom on 14 August 2012 (1 page)
14 August 2012Registered office address changed from C/O Accountants Plus-Chartered Accountants Suite 1-8 Jf Business Centre Hornby St Bury Lancs BL9 5BL United Kingdom on 14 August 2012 (1 page)
13 August 2012Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR on 13 August 2012 (1 page)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 August 2012Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR on 13 August 2012 (1 page)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 August 2010Secretary's details changed for Victoria O'shaugnessy on 8 August 2010 (1 page)
11 August 2010Director's details changed for Victoria O'shaughnessy on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Victoria O'shaughnessy on 8 August 2010 (2 pages)
11 August 2010Secretary's details changed for Victoria O'shaugnessy on 8 August 2010 (1 page)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
11 August 2010Secretary's details changed for Victoria O'shaugnessy on 8 August 2010 (1 page)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Victoria O'shaughnessy on 8 August 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 August 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
12 August 2009Return made up to 08/08/09; full list of members (4 pages)
12 August 2009Return made up to 08/08/09; full list of members (4 pages)
17 April 2009Registered office changed on 17/04/2009 from 27 knowlsey street bury lancashire BL9 0ST (1 page)
17 April 2009Registered office changed on 17/04/2009 from 27 knowlsey street bury lancashire BL9 0ST (1 page)
2 October 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 October 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 August 2008Return made up to 08/08/08; full list of members (4 pages)
8 August 2008Return made up to 08/08/08; full list of members (4 pages)
23 October 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 August 2007Return made up to 08/08/07; full list of members (2 pages)
8 August 2007Return made up to 08/08/07; full list of members (2 pages)
3 March 2007Secretary resigned (1 page)
3 March 2007Secretary resigned (1 page)
3 March 2007New secretary appointed (2 pages)
3 March 2007New secretary appointed (2 pages)
20 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2007Registered office changed on 20/01/07 from: rochebury house 27 knowsley street bury lancashire BL9 0ST (1 page)
20 January 2007Registered office changed on 20/01/07 from: rochebury house 27 knowsley street bury lancashire BL9 0ST (1 page)
20 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2006Registered office changed on 07/12/06 from: 75 mosley street manchester lancashire M2 3HR (1 page)
7 December 2006Registered office changed on 07/12/06 from: 75 mosley street manchester lancashire M2 3HR (1 page)
4 September 2006Return made up to 08/08/06; full list of members (7 pages)
4 September 2006Return made up to 08/08/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 April 2006Registered office changed on 03/04/06 from: 69 windsor road prestwich manchester M25 0DB (1 page)
3 April 2006Registered office changed on 03/04/06 from: 69 windsor road prestwich manchester M25 0DB (1 page)
2 September 2005Return made up to 08/08/05; full list of members (2 pages)
2 September 2005Return made up to 08/08/05; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 March 2005Resolutions
  • RES14 ‐ 9 shares @ £1 12/09/03
(1 page)
24 March 2005Resolutions
  • RES14 ‐ 9 shares @ £1 12/09/03
(1 page)
5 February 2005Ad 15/09/03--------- £ si 9@1 (2 pages)
5 February 2005Ad 15/09/03--------- £ si 9@1 (2 pages)
4 November 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
13 April 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
11 September 2003Registered office changed on 11/09/03 from: 27 knowsley street bury lancashire BL9 0ST (1 page)
11 September 2003Registered office changed on 11/09/03 from: 27 knowsley street bury lancashire BL9 0ST (1 page)
11 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
16 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
30 August 2002Return made up to 08/08/02; full list of members (6 pages)
30 August 2002Return made up to 08/08/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 August 2001Return made up to 08/08/01; full list of members (6 pages)
29 August 2001Return made up to 08/08/01; full list of members (6 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Registered office changed on 29/09/00 from: rochebury house 27 knowsley street bury lancashire BL9 0ST (1 page)
29 September 2000Registered office changed on 29/09/00 from: rochebury house 27 knowsley street bury lancashire BL9 0ST (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
8 August 2000Incorporation (12 pages)
8 August 2000Incorporation (12 pages)