Company NameJ J Stock (Building) Limited
Company StatusDissolved
Company Number01527265
CategoryPrivate Limited Company
Incorporation Date10 November 1980(43 years, 5 months ago)
Dissolution Date27 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Samuel James Stock
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1992(11 years, 1 month after company formation)
Appointment Duration19 years, 10 months (closed 27 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mount Appley Lane North
Appley Bridge
Wigan
Lancashire
WN6 9DS
Secretary NameMr Samuel James Stock
NationalityBritish
StatusClosed
Appointed01 January 1992(11 years, 1 month after company formation)
Appointment Duration19 years, 10 months (closed 27 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mount Appley Lane North
Appley Bridge
Wigan
Lancashire
WN6 9DS
Director NameAdam Jeffrey Stock
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1993(12 years, 1 month after company formation)
Appointment Duration18 years, 10 months (closed 27 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House Farm
Bannister Lane
Bispham
Lancashire
L40 3SR
Director NameJames Jeffrey Stock
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(11 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 1993)
RoleDiretor
Correspondence AddressThe Mount Appley Lane North
Appley Bridge
Wigan
Lancashire
WN6 9DS

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£211,586
Cash£44,046
Current Liabilities£630,460

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 October 2011Final Gazette dissolved following liquidation (1 page)
27 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2011Final Gazette dissolved following liquidation (1 page)
27 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2011Liquidators statement of receipts and payments to 18 January 2011 (5 pages)
28 January 2011Liquidators' statement of receipts and payments to 18 January 2011 (5 pages)
28 January 2011Liquidators' statement of receipts and payments to 18 January 2011 (5 pages)
23 July 2010Liquidators' statement of receipts and payments to 18 July 2010 (5 pages)
23 July 2010Liquidators statement of receipts and payments to 18 July 2010 (5 pages)
23 July 2010Liquidators' statement of receipts and payments to 18 July 2010 (5 pages)
29 January 2010Liquidators statement of receipts and payments to 18 January 2010 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 18 January 2010 (5 pages)
29 January 2010Liquidators' statement of receipts and payments to 18 January 2010 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 18 July 2009 (5 pages)
28 July 2009Liquidators statement of receipts and payments to 18 July 2009 (5 pages)
28 July 2009Liquidators' statement of receipts and payments to 18 July 2009 (5 pages)
22 January 2009Liquidators statement of receipts and payments to 18 January 2009 (5 pages)
22 January 2009Liquidators' statement of receipts and payments to 18 January 2009 (5 pages)
22 January 2009Liquidators' statement of receipts and payments to 18 January 2009 (5 pages)
23 July 2008Liquidators statement of receipts and payments to 18 July 2008 (5 pages)
23 July 2008Liquidators' statement of receipts and payments to 18 July 2008 (5 pages)
23 July 2008Liquidators' statement of receipts and payments to 18 July 2008 (5 pages)
25 January 2008Liquidators' statement of receipts and payments (5 pages)
25 January 2008Liquidators' statement of receipts and payments (5 pages)
25 January 2008Liquidators statement of receipts and payments (5 pages)
2 August 2007Liquidators' statement of receipts and payments (5 pages)
2 August 2007Liquidators statement of receipts and payments (5 pages)
2 August 2007Liquidators' statement of receipts and payments (5 pages)
27 July 2006Statement of affairs (6 pages)
27 July 2006Statement of affairs (6 pages)
27 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2006Appointment of a voluntary liquidator (1 page)
27 July 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2006Appointment of a voluntary liquidator (1 page)
3 July 2006Registered office changed on 03/07/06 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page)
3 July 2006Registered office changed on 03/07/06 from: broseley house 116 bradshawgate leigh lancashire WN7 4NT (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 January 2006Return made up to 01/01/06; full list of members (3 pages)
6 January 2006Return made up to 01/01/06; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 January 2005Return made up to 01/01/05; full list of members (8 pages)
18 January 2005Return made up to 01/01/05; full list of members (8 pages)
22 September 2004Director's particulars changed (1 page)
22 September 2004Director's particulars changed (1 page)
5 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (6 pages)
8 February 2004Return made up to 01/01/04; full list of members (8 pages)
8 February 2004Return made up to 01/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
4 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
4 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
28 March 2003Return made up to 01/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 2003Return made up to 01/01/03; full list of members (8 pages)
17 December 2002Registered office changed on 17/12/02 from: gladstone house 2 church road liverpool L15 9EG (1 page)
17 December 2002Registered office changed on 17/12/02 from: gladstone house 2 church road liverpool L15 9EG (1 page)
2 April 2002Total exemption full accounts made up to 31 May 2001 (14 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (14 pages)
15 February 2002Return made up to 01/01/02; full list of members (7 pages)
15 February 2002Return made up to 01/01/02; full list of members (7 pages)
27 March 2001Full accounts made up to 31 May 2000 (11 pages)
27 March 2001Full accounts made up to 31 May 2000 (11 pages)
12 February 2001Return made up to 01/01/01; full list of members (7 pages)
12 February 2001Return made up to 01/01/01; full list of members (7 pages)
11 April 2000Return made up to 01/01/00; full list of members (7 pages)
11 April 2000Return made up to 01/01/00; full list of members (7 pages)
3 April 2000Full accounts made up to 31 May 1999 (14 pages)
3 April 2000Full accounts made up to 31 May 1999 (14 pages)
26 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1999Full accounts made up to 31 May 1998 (13 pages)
26 March 1999Full accounts made up to 31 May 1998 (13 pages)
3 February 1999Return made up to 01/01/99; full list of members (6 pages)
3 February 1999Return made up to 01/01/99; full list of members (6 pages)
24 March 1998Full accounts made up to 31 May 1997 (13 pages)
24 March 1998Full accounts made up to 31 May 1997 (13 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
19 January 1998Return made up to 01/01/98; no change of members (4 pages)
19 January 1998Return made up to 01/01/98; no change of members (4 pages)
24 March 1997Full accounts made up to 31 May 1996 (13 pages)
24 March 1997Full accounts made up to 31 May 1996 (13 pages)
30 January 1997Return made up to 01/01/97; no change of members (6 pages)
30 January 1997Return made up to 01/01/97; no change of members (6 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
4 September 1996Particulars of mortgage/charge (3 pages)
11 January 1996Return made up to 01/01/96; full list of members (6 pages)
11 January 1996Return made up to 01/01/96; full list of members (6 pages)
16 November 1995Full accounts made up to 31 May 1995 (13 pages)
16 November 1995Full accounts made up to 31 May 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 July 1993Particulars of mortgage/charge (7 pages)
7 July 1993Particulars of mortgage/charge (7 pages)