Company NameJubilee Construction 2002 Limited
DirectorAustin Moore- Kelly
Company StatusDissolved
Company Number04468357
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Austin Moore- Kelly
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 8 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address18 The Hollow
Meltham
Holmfirth
West Yorkshire
HD9 5LA
Secretary NameCarol Garside
NationalityBritish
StatusCurrent
Appointed30 August 2002(2 months, 1 week after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address19 The Hollow
Meltham
Holmfirth
West Yorkshire
HD9 5LA
Director NameAdrian Goodall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(2 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 August 2003)
RoleBuilder
Correspondence AddressEaglescliffe
Beech Road
Sowerby Bridge
West Yorkshire
HX6 2LE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O Jacksons Jolliffe Cork
33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

20 May 2006Dissolved (1 page)
20 February 2006Liquidators statement of receipts and payments (5 pages)
20 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
7 October 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
2 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2004Statement of affairs (8 pages)
2 April 2004Appointment of a voluntary liquidator (1 page)
10 March 2004Registered office changed on 10/03/04 from: 10 bradford road brighouse west yorkshire HD6 1RH (1 page)
26 September 2003Director resigned (1 page)
25 July 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Registered office changed on 22/05/03 from: c/o austin construction services 52 wharf st sowerby bridge halifax HX6 2AE (1 page)
22 May 2003Ad 16/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2003Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
23 September 2002New secretary appointed (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
24 June 2002Incorporation (9 pages)