Company NameJJ Engineering Consultants Limited
Company StatusDissolved
Company Number04039325
CategoryPrivate Limited Company
Incorporation Date24 July 2000(23 years, 9 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameJeffrey William Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2000(same day as company formation)
RoleEngineering Consultant
Correspondence Address26 Peel Hall Lane
Ashton
Chester
Cheshire
CH3 8DE
Wales
Secretary NameJeffrey Richard Jones
NationalityBritish
StatusClosed
Appointed24 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Denehurst Parkway
Cuddington
Northwich
Cheshire
CW8 2UD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address26 Peel Hall Lane
Ashton
Chester
Cheshire
CH3 8DE
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishAshton Hayes and Horton-cum-Peel
WardGowy
Built Up AreaAshton Hayes

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 February 2008Application for striking-off (1 page)
24 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
21 December 2007Accounting reference date shortened from 31/03/08 to 30/06/07 (1 page)
5 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 August 2007Return made up to 24/07/07; no change of members (6 pages)
10 August 2006Return made up to 24/07/06; full list of members (6 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
10 August 2005Return made up to 24/07/05; full list of members (6 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 August 2004Return made up to 24/07/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
28 September 2003Return made up to 24/07/03; full list of members (6 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 August 2001Return made up to 24/07/01; full list of members (6 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
18 May 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
21 November 2000Ad 30/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2000New secretary appointed (2 pages)
10 August 2000New director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000Secretary resigned (1 page)
2 August 2000Registered office changed on 02/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)