Company NameJHJ Installations Ltd
Company StatusDissolved
Company Number04713073
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years ago)
Dissolution Date3 March 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr John Hepworth
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(1 week, 3 days after company formation)
Appointment Duration9 years, 11 months (closed 03 March 2013)
RoleJoiner
Country of ResidenceEngland
Correspondence Address133 Cemetery Road
Hemingfield
Barnsley
South Yorkshire
S73 0QN
Secretary NameTania Hepworth
NationalityBritish
StatusClosed
Appointed06 April 2003(1 week, 3 days after company formation)
Appointment Duration9 years, 11 months (closed 03 March 2013)
RoleCompany Director
Correspondence Address133 Cemetery Road
Hemingfield
Barnsley
South Yorkshire
S73 0QN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address15 Victoria Road
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£88
Current Liabilities£148,652

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 March 2013Final Gazette dissolved following liquidation (1 page)
3 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2013Final Gazette dissolved following liquidation (1 page)
3 December 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
3 December 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
25 September 2012Liquidators' statement of receipts and payments to 14 September 2012 (5 pages)
25 September 2012Liquidators statement of receipts and payments to 14 September 2012 (5 pages)
25 September 2012Liquidators' statement of receipts and payments to 14 September 2012 (5 pages)
21 March 2012Liquidators statement of receipts and payments to 14 March 2012 (5 pages)
21 March 2012Liquidators' statement of receipts and payments to 14 March 2012 (5 pages)
21 March 2012Liquidators' statement of receipts and payments to 14 March 2012 (5 pages)
22 September 2011Liquidators' statement of receipts and payments to 14 September 2011 (5 pages)
22 September 2011Liquidators statement of receipts and payments to 14 September 2011 (5 pages)
22 September 2011Liquidators' statement of receipts and payments to 14 September 2011 (5 pages)
21 March 2011Liquidators statement of receipts and payments to 14 March 2011 (5 pages)
21 March 2011Liquidators' statement of receipts and payments to 14 March 2011 (5 pages)
21 March 2011Liquidators' statement of receipts and payments to 14 March 2011 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 14 September 2010 (5 pages)
22 September 2010Liquidators statement of receipts and payments to 14 September 2010 (5 pages)
22 September 2010Liquidators' statement of receipts and payments to 14 September 2010 (5 pages)
17 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-15
(1 page)
17 September 2009Appointment of a voluntary liquidator (1 page)
17 September 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 September 2009Appointment of a voluntary liquidator (1 page)
17 September 2009Statement of affairs with form 4.19 (7 pages)
17 September 2009Statement of affairs with form 4.19 (7 pages)
11 September 2009Registered office changed on 11/09/2009 from 133 cemetry rd, hemingfield barnsley south yorkshire S73 0QN (1 page)
11 September 2009Registered office changed on 11/09/2009 from 133 cemetry rd, hemingfield barnsley south yorkshire S73 0QN (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 July 2007Return made up to 26/03/07; full list of members (6 pages)
16 July 2007Return made up to 26/03/07; full list of members (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006Ad 18/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 July 2006Ad 18/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 June 2006Return made up to 26/03/06; full list of members (6 pages)
6 June 2006Return made up to 26/03/06; full list of members (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 June 2005Return made up to 26/03/05; full list of members (6 pages)
14 June 2005Return made up to 26/03/05; full list of members (6 pages)
12 May 2004Return made up to 26/03/04; full list of members (6 pages)
12 May 2004Return made up to 26/03/04; full list of members (6 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
19 May 2003New secretary appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New secretary appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Secretary resigned (1 page)
26 March 2003Incorporation (9 pages)
26 March 2003Incorporation (9 pages)