Company NameJ G D Contractors Limited
Company StatusDissolved
Company Number05313876
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)
Dissolution Date10 March 2011 (13 years, 1 month ago)
Previous NameSpeed 9966 Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David Pendlebury
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 10 March 2011)
RoleBuilding Contractors
Country of ResidenceEngland
Correspondence Address89 Wotton Drive
Wigan
Lancashire
WN4 8XZ
Director NameMr Gary Pendlebury
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (closed 10 March 2011)
RoleBuilding Contractors
Country of ResidenceEngland
Correspondence Address162 Charles Street
Leigh
Lancashire
WN7 1HF
Secretary NameMr David Pendlebury
NationalityBritish
StatusClosed
Appointed30 September 2005(9 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 10 March 2011)
RoleBuilding Contractors
Country of ResidenceEngland
Correspondence Address89 Wotton Drive
Wigan
Lancashire
WN4 8XZ
Director NameJohn Pendlebury
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 30 September 2005)
RoleBuilding Contractors
Correspondence Address38 Spencer Road
Wigan
Lancashire
WN1 2PW
Secretary NameJohn Pendlebury
NationalityBritish
StatusResigned
Appointed27 January 2005(1 month, 1 week after company formation)
Appointment Duration8 months (resigned 30 September 2005)
RoleBuilding Contractors
Correspondence Address38 Spencer Road
Wigan
Lancashire
WN1 2PW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

Shareholders

15 at 1David Pendlebury
46.88%
Ordinary
15 at 1Gary Pendlebury
46.88%
Ordinary
1 at 1Mrs Janet Pendlebury
3.13%
Ordinary
1 at 1Mrs Lesley Pendlebury
3.13%
Ordinary

Financials

Year2014
Turnover£223,883
Gross Profit£39,880
Net Worth-£53,764
Cash£32
Current Liabilities£82,395

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 March 2011Final Gazette dissolved following liquidation (1 page)
10 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2010Appointment of a voluntary liquidator (1 page)
8 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-26
(1 page)
8 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 April 2010Statement of affairs with form 4.19 (6 pages)
8 April 2010Statement of affairs with form 4.19 (6 pages)
8 April 2010Appointment of a voluntary liquidator (1 page)
11 March 2010Registered office address changed from 89 Wotton Drive Ashton in Makerfield Wigan Lancashire WN4 8XZ on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from 89 Wotton Drive Ashton in Makerfield Wigan Lancashire WN4 8XZ on 11 March 2010 (2 pages)
15 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 32
(6 pages)
15 January 2010Director's details changed for Gary Pendlebury on 15 January 2010 (2 pages)
15 January 2010Director's details changed for David Pendlebury on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 15 December 2009 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 32
(6 pages)
15 January 2010Director's details changed for Gary Pendlebury on 15 January 2010 (2 pages)
15 January 2010Director's details changed for David Pendlebury on 15 January 2010 (2 pages)
7 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 May 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
20 February 2009Return made up to 15/12/08; full list of members (4 pages)
20 February 2009Return made up to 15/12/08; full list of members (4 pages)
11 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
11 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 February 2008Return made up to 15/12/07; no change of members (7 pages)
12 February 2008Return made up to 15/12/07; no change of members (7 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
22 August 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
24 January 2007Return made up to 15/12/06; full list of members (7 pages)
24 January 2007Return made up to 15/12/06; full list of members (7 pages)
16 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2006Return made up to 15/12/05; full list of members (7 pages)
1 February 2006Return made up to 15/12/05; full list of members (7 pages)
26 January 2006Nc inc already adjusted 19/01/06 (1 page)
26 January 2006Ad 19/01/06--------- £ si 2@1=2 £ ic 20/22 (2 pages)
26 January 2006Nc inc already adjusted 19/01/06 (1 page)
26 January 2006Ad 19/01/06--------- £ si 2@1=2 £ ic 20/22 (2 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 January 2006£ ic 30/20 20/10/05 £ sr 10@1=10 (1 page)
23 January 2006£ ic 30/20 20/10/05 £ sr 10@1=10 (1 page)
20 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
20 December 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
19 October 2005Registered office changed on 19/10/05 from: 38 spencer road wigan WN1 2PW (1 page)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005Registered office changed on 19/10/05 from: 38 spencer road wigan WN1 2PW (1 page)
22 February 2005Ad 27/01/05--------- £ si 29@1=29 £ ic 1/30 (2 pages)
22 February 2005Ad 27/01/05--------- £ si 29@1=29 £ ic 1/30 (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed;new director appointed (3 pages)
9 February 2005New secretary appointed;new director appointed (3 pages)
9 February 2005New director appointed (3 pages)
9 February 2005New director appointed (3 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (3 pages)
9 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 February 2005New director appointed (3 pages)
4 February 2005Registered office changed on 04/02/05 from: 6-8 underwood street london N1 7JQ (1 page)
4 February 2005Registered office changed on 04/02/05 from: 6-8 underwood street london N1 7JQ (1 page)
28 January 2005Company name changed speed 9966 LIMITED\certificate issued on 28/01/05 (2 pages)
28 January 2005Company name changed speed 9966 LIMITED\certificate issued on 28/01/05 (2 pages)
15 December 2004Incorporation (19 pages)
15 December 2004Incorporation (19 pages)