Company NameJT Development Contracts Limited
Company StatusDissolved
Company Number05655337
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Dissolution Date21 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Jan Gregory Wojturski
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Totley Grange Close
Totley
Sheffield
S17 4AG
Secretary NameAdrian Bolton
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowhead
Sheffield
South Yorkshire
S8 7UD
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered Address49 Nethergreen Road
Sheffield
S11 7EH
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardFulwood
Built Up AreaSheffield

Shareholders

1 at £1Mr Jan Gregory Wojturski
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,207
Cash£2,028
Current Liabilities£196,086

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2015Final Gazette dissolved following liquidation (1 page)
21 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2015Completion of winding up (1 page)
2 June 2014Order of court to wind up (3 pages)
23 May 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Registered office address changed from Construction House 49 Netherthorpe Road Sheffield S11 7EH on 7 January 2013 (1 page)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
(3 pages)
7 January 2013Registered office address changed from Construction House 49 Netherthorpe Road Sheffield S11 7EH on 7 January 2013 (1 page)
28 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2010Director's details changed for Jan Gregory Wojturski on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
19 February 2010Termination of appointment of Adrian Bolton as a secretary (1 page)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 April 2009Return made up to 15/12/08; full list of members (3 pages)
15 January 2009Return made up to 15/12/07; full list of members (3 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2007Return made up to 15/12/06; full list of members (6 pages)
17 July 2007First Gazette notice for compulsory strike-off (1 page)
13 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
15 December 2005Incorporation (10 pages)