Company NameJ Gerard Limited
Company StatusDissolved
Company Number05441996
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 12 months ago)
Dissolution Date4 February 2014 (10 years, 2 months ago)

Business Activity

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

Directors

Director NameAnthony Lambert
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(1 day after company formation)
Appointment Duration8 years, 9 months (closed 04 February 2014)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address66 Falcon Road
Bingley
West Yorkshire
BD16 4DW
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameEddisons (Accountants) Limited (Corporation)
StatusResigned
Appointed04 May 2005(1 day after company formation)
Appointment Duration4 years, 12 months (resigned 30 April 2010)
Correspondence Address16-18 Devonshire Street
Keighley
Yorkshire
BD21 2DG

Location

Registered Address16 Devonshire Street
Keighley
Yorkshire
BD21 2DG
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire

Shareholders

1 at £1Anthony Lambert
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,174
Cash£176
Current Liabilities£14,825

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
23 November 2012Voluntary strike-off action has been suspended (1 page)
23 November 2012Voluntary strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Voluntary strike-off action has been suspended (1 page)
21 March 2012Voluntary strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012Application to strike the company off the register (3 pages)
14 February 2012Application to strike the company off the register (3 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
(3 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1
(3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
4 May 2010Director's details changed for Anthony Lambert on 1 November 2009 (2 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Anthony Lambert on 1 November 2009 (2 pages)
4 May 2010Termination of appointment of Eddisons (Accountants) Limited as a secretary (1 page)
4 May 2010Termination of appointment of Eddisons (Accountants) Limited as a secretary (1 page)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
4 May 2010Director's details changed for Anthony Lambert on 1 November 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
6 May 2009Return made up to 02/05/09; full list of members (3 pages)
6 May 2009Return made up to 02/05/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 May 2008Director's change of particulars / anthony lambert / 05/04/2008 (1 page)
2 May 2008Return made up to 02/05/08; full list of members (3 pages)
2 May 2008Director's Change of Particulars / anthony lambert / 05/04/2008 / HouseName/Number was: , now: 66; Street was: 86 grosvenor road, now: falcon road; Post Town was: shipley, now: bingley; Post Code was: BD18 4RB, now: BD16 4DW; Country was: , now: united kingdom (1 page)
2 May 2008Return made up to 02/05/08; full list of members (3 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2007Return made up to 03/05/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 June 2006Return made up to 03/05/06; full list of members (2 pages)
27 June 2006Return made up to 03/05/06; full list of members (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005Registered office changed on 11/05/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
11 May 2005Registered office changed on 11/05/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
11 May 2005New secretary appointed (2 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005New director appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
3 May 2005Incorporation (14 pages)
3 May 2005Incorporation (14 pages)