Company NameJ Kane Builders Limited
Company StatusDissolved
Company Number04781217
CategoryPrivate Limited Company
Incorporation Date30 May 2003(20 years, 11 months ago)
Dissolution Date4 August 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJames Gilroy David Kane
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 Manor Close
Nafferton
Driffield
YO25 4HG
Director NameRachel Jane Kane
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Manor Close
Nafferton
Driffield
YO25 4HG
Secretary NameRachel Jane Kane
NationalityBritish
StatusClosed
Appointed30 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manor Close
Nafferton
Driffield
YO25 4HG

Location

Registered AddressMaclaren House
Skerne Road
Driffield
North Humberside
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Financials

Year2013
Net Worth£7,274
Cash£7,103
Current Liabilities£9,736

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 August 2016Final Gazette dissolved following liquidation (1 page)
4 May 2016Return of final meeting in a creditors' voluntary winding up (11 pages)
1 July 2015Liquidators statement of receipts and payments to 21 May 2015 (11 pages)
1 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (11 pages)
29 May 2014Statement of affairs with form 4.19 (5 pages)
29 May 2014Appointment of a voluntary liquidator (1 page)
29 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2014Registered office address changed from 8 Manor Close Nafferton Driffield YO25 4HG on 17 April 2014 (1 page)
27 August 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 July 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 1
(5 pages)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 August 2010Director's details changed for Rachel Jane Kane on 30 May 2010 (2 pages)
13 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
13 August 2010Director's details changed for James Gilroy David Kane on 30 May 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 June 2009Return made up to 30/05/09; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 June 2008Return made up to 30/05/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
4 July 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2006Registered office changed on 09/11/06 from: 31 cherry way nafferton driffield YO25 4PA (1 page)
11 August 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 June 2006Return made up to 30/05/06; full list of members (7 pages)
19 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 July 2005Return made up to 30/05/05; full list of members (7 pages)
11 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 August 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/08/04
(7 pages)
1 July 2004Registered office changed on 01/07/04 from: 8 waterside park livingstone road hessle HU13 0EN (1 page)
30 May 2003Incorporation (13 pages)