Company NameJames Duncan Services Limited
Company StatusDissolved
Company Number06318886
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NameConstruction Freelancer 14 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42120Construction of railways and underground railways

Directors

Director NameMr James Robert Duncan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2010(3 years after company formation)
Appointment Duration6 years, 10 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Granny Avenue
Churwell
Leeds
West Yorkshire
LS27 7SN
Director NameMr Terence Wesley Hillier
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Poplar Road
Sulis Meadows
Bath
B & N E S
BA2 2AJ
Secretary NameRecruitment And Contractor Services Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence Address51 Market Place
Warminster
Wiltshire
BA12 9AZ

Location

Registered Address46 Granny Avenue
Churwell
Leeds
West Yorkshire
LS27 7SN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire

Shareholders

1 at £1James Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,558
Current Liabilities£10,253

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
24 January 2013Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
22 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
16 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
16 July 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
15 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
16 February 2012Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 16 February 2012 (1 page)
16 February 2012Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
16 February 2012Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 16 February 2012 (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
25 September 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
25 September 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
11 August 2010Company name changed construction freelancer 14 LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
(2 pages)
11 August 2010Change of name notice (2 pages)
11 August 2010Change of name notice (2 pages)
11 August 2010Company name changed construction freelancer 14 LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
(2 pages)
3 August 2010Appointment of Mr James Robert Duncan as a director (2 pages)
3 August 2010Termination of appointment of Terence Hillier as a director (1 page)
3 August 2010Termination of appointment of Terence Hillier as a director (1 page)
3 August 2010Appointment of Mr James Robert Duncan as a director (2 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (3 pages)
23 November 2009Accounts for a dormant company made up to 31 July 2009 (7 pages)
23 November 2009Accounts for a dormant company made up to 31 July 2009 (7 pages)
21 July 2009Return made up to 20/07/09; full list of members (3 pages)
21 July 2009Return made up to 20/07/09; full list of members (3 pages)
17 February 2009Appointment terminated secretary recruitment and contractor services LIMITED (1 page)
17 February 2009Appointment terminated secretary recruitment and contractor services LIMITED (1 page)
2 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
2 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 July 2008Return made up to 20/07/08; full list of members (3 pages)
22 July 2008Return made up to 20/07/08; full list of members (3 pages)
20 July 2007Incorporation (17 pages)
20 July 2007Incorporation (17 pages)