Company NameJ J Construction & Plant Hire Limited
Company StatusDissolved
Company Number03780459
CategoryPrivate Limited Company
Incorporation Date1 June 1999(24 years, 10 months ago)
Dissolution Date12 March 2002 (22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NamePaul Anthony Lamb
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(same day as company formation)
RoleStudent
Correspondence Address48 Lee Vale Road
Liverpool
Merseyside
L25 3RW
Secretary NameJacqueline Lamb
NationalityBritish
StatusClosed
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 Lee Vale Road
Liverpool
Merseyside
L25 3RW
Director NameJacqueline Lamb
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address48 Lee Vale Road
Liverpool
Merseyside
L25 3RW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1999(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address50 Oxton Road
Birkenhead
Merseyside
CH41 2TW
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Turnover£99,119
Gross Profit£69,736
Net Worth-£3,040
Cash£7,066
Current Liabilities£30,525

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
8 October 2001Application for striking-off (1 page)
14 April 2001Full accounts made up to 30 June 2000 (9 pages)
30 June 2000Return made up to 01/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
(6 pages)
5 December 1999Director resigned (1 page)
8 July 1999New secretary appointed;new director appointed (2 pages)
8 July 1999New director appointed (2 pages)
18 June 1999Ad 01/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 June 1999Director resigned (1 page)
7 June 1999Secretary resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
1 June 1999Incorporation (15 pages)