Company NameJK Contracts Limited
Company StatusDissolved
Company Number05811692
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 11 months ago)
Dissolution Date25 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martyn Edwards
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Cross Gates Avenue
Leeds
Yorkshire
LS15 7QF
Secretary NameRichard Lewis Cardiss
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Cromell Road
Harrogate
North Yorkshire
HG2 8BH

Location

Registered Address26 York Place
Leeds
West Yorkshire
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Martyn Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£157
Current Liabilities£56,433

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 May 2015Final Gazette dissolved following liquidation (1 page)
25 May 2015Final Gazette dissolved following liquidation (1 page)
25 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
25 February 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
22 May 2014Liquidators' statement of receipts and payments to 25 April 2014 (9 pages)
22 May 2014Liquidators' statement of receipts and payments to 25 April 2014 (9 pages)
22 May 2014Liquidators statement of receipts and payments to 25 April 2014 (9 pages)
16 May 2013Liquidators' statement of receipts and payments to 25 April 2013 (9 pages)
16 May 2013Liquidators' statement of receipts and payments to 25 April 2013 (9 pages)
16 May 2013Liquidators statement of receipts and payments to 25 April 2013 (9 pages)
11 May 2012Registered office address changed from Office 2.4 Morwick Hall Mortec Office Park, York Road Leeds West Yorkshire LS15 4TA England on 11 May 2012 (2 pages)
11 May 2012Registered office address changed from Office 2.4 Morwick Hall Mortec Office Park, York Road Leeds West Yorkshire LS15 4TA England on 11 May 2012 (2 pages)
2 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2012Appointment of a voluntary liquidator (1 page)
2 May 2012Statement of affairs with form 4.19 (5 pages)
2 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2012Statement of affairs with form 4.19 (5 pages)
2 May 2012Appointment of a voluntary liquidator (1 page)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 July 2011Registered office address changed from Unit 6 Mortec Office Park York Road Leeds West Yorkshire LS15 4TA England on 5 July 2011 (1 page)
5 July 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
(4 pages)
5 July 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
(4 pages)
5 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Registered office address changed from Unit 6 Mortec Office Park York Road Leeds West Yorkshire LS15 4TA England on 5 July 2011 (1 page)
5 July 2011Register(s) moved to registered inspection location (1 page)
5 July 2011Register inspection address has been changed (1 page)
5 July 2011Register inspection address has been changed (1 page)
5 July 2011Registered office address changed from Unit 6 Mortec Office Park York Road Leeds West Yorkshire LS15 4TA England on 5 July 2011 (1 page)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
13 May 2010Registered office address changed from Metro House, 57 Pepper Road Hunslet Leeds West Yorkshire LS10 2RU on 13 May 2010 (1 page)
13 May 2010Registered office address changed from Metro House, 57 Pepper Road Hunslet Leeds West Yorkshire LS10 2RU on 13 May 2010 (1 page)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
3 September 2009Return made up to 10/05/09; full list of members (3 pages)
3 September 2009Return made up to 10/05/09; full list of members (3 pages)
29 April 2009Appointment terminated secretary richard cardiss (1 page)
29 April 2009Appointment terminated secretary richard cardiss (1 page)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 August 2008Return made up to 10/05/08; full list of members (6 pages)
18 August 2008Return made up to 10/05/08; full list of members (6 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 September 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2006Incorporation (12 pages)
10 May 2006Incorporation (12 pages)