Company NameJilland Group  Limited
Company StatusDissolved
Company Number05375087
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 1 month ago)
Dissolution Date13 January 2011 (13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Peter Main
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(2 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (closed 13 January 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenburn
Lyncroft Road
Lowestoft
Suffolk
NR33 7AT
Secretary NameWendy Marie Roberts
NationalityBritish
StatusClosed
Appointed14 March 2005(2 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (closed 13 January 2011)
RolePa Secretary
Correspondence Address4 Castlegate Cottages
Castlegate, Tickhill
Doncaster
South Yorkshire
DN11 9QQ
Director NameAlan Bird
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 month after company formation)
Appointment Duration5 years, 9 months (closed 13 January 2011)
RoleCompany Director
Correspondence AddressNorthleigh Roundgreen Lane
Stainborough
Barnsley
South Yorkshire
S75 3EL
Director NameMr Gary Phillips
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 month after company formation)
Appointment Duration5 years, 9 months (closed 13 January 2011)
RoleEngineering Construction
Country of ResidenceUnited Kingdom
Correspondence Address17 Drake Head Lane
Conisbrough
Doncaster
South Yorkshire
DN12 2AA
Director NameIan Paul Wright
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2005(1 month after company formation)
Appointment Duration5 years, 9 months (closed 13 January 2011)
RoleEngineering Construction
Correspondence Address56 Main Street
Linton
Swadlincote
Derbyshire
DE12 6PZ
Director NameMr David John Mitchell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressCedar Tree House
Northlands Close
Escrick
West Yorkshire
YO19 6JD
Director NameMark Woolford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 Punton Walk
Snaith
Goole
North Humberside
DN14 9TH
Secretary NameMark Woolford
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 Punton Walk
Snaith
Goole
North Humberside
DN14 9TH
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered AddressKpmg Llp
1 The Embankment
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

13 January 2011Final Gazette dissolved following liquidation (1 page)
13 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2010Liquidators' statement of receipts and payments to 7 October 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
13 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 2010Liquidators statement of receipts and payments to 7 October 2010 (5 pages)
13 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2010Liquidators' statement of receipts and payments to 10 July 2010 (7 pages)
30 July 2010Liquidators statement of receipts and payments to 10 July 2010 (7 pages)
21 January 2010Liquidators' statement of receipts and payments to 10 January 2010 (5 pages)
21 January 2010Liquidators statement of receipts and payments to 10 January 2010 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 10 July 2009 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 10 July 2009 (5 pages)
26 January 2009Liquidators statement of receipts and payments to 10 January 2009 (5 pages)
26 January 2009Liquidators' statement of receipts and payments to 10 January 2009 (5 pages)
23 July 2008Liquidators' statement of receipts and payments to 10 July 2008 (5 pages)
23 July 2008Liquidators statement of receipts and payments to 10 July 2008 (5 pages)
24 July 2007Registered office changed on 24/07/07 from: mazars house gelderd road gildersome leeds LS27 7JN (1 page)
24 July 2007Registered office changed on 24/07/07 from: mazars house gelderd road gildersome leeds LS27 7JN (1 page)
11 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
11 July 2007Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
24 May 2007Administrator's progress report (11 pages)
24 May 2007Administrator's progress report (11 pages)
18 February 2007Statement of affairs (13 pages)
18 February 2007Statement of affairs (13 pages)
18 January 2007Result of meeting of creditors (2 pages)
18 January 2007Statement of administrator's proposal (23 pages)
18 January 2007Statement of administrator's proposal (23 pages)
18 January 2007Result of meeting of creditors (2 pages)
24 October 2006Statement of administrator's proposal (23 pages)
24 October 2006Statement of administrator's proposal (23 pages)
15 September 2006Registered office changed on 15/09/06 from: harworth estates harworth park blyth road harworth doncaster south yorkshire DN11 8DB (1 page)
15 September 2006Registered office changed on 15/09/06 from: harworth estates harworth park blyth road harworth doncaster south yorkshire DN11 8DB (1 page)
1 September 2006Appointment of an administrator (1 page)
1 September 2006Appointment of an administrator (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Return made up to 24/02/06; full list of members (3 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Return made up to 24/02/06; full list of members (3 pages)
13 April 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
13 April 2006Accounting reference date extended from 28/02/06 to 31/07/06 (1 page)
15 March 2006Secretary's particulars changed (1 page)
15 March 2006Secretary's particulars changed (1 page)
26 August 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
30 May 2005Particulars of mortgage/charge (4 pages)
30 May 2005Particulars of mortgage/charge (4 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
23 April 2005Particulars of mortgage/charge (6 pages)
23 April 2005Particulars of mortgage/charge (6 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Registered office changed on 13/04/05 from: 48 punton walk snaith goole northhumberside DN14 9TH (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005Registered office changed on 13/04/05 from: 48 punton walk snaith goole northhumberside DN14 9TH (1 page)
13 April 2005New director appointed (2 pages)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned;director resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005Secretary resigned;director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: suite 18 folkestone ent cnt shearway bus pk shearway rd, folkestone kent CT19 4RH (1 page)
8 March 2005Registered office changed on 08/03/05 from: suite 18 folkestone ent cnt shearway bus pk shearway rd, folkestone kent CT19 4RH (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
24 February 2005Incorporation (12 pages)
24 February 2005Incorporation (12 pages)