Company NameJAEL Construction Ltd
Company StatusDissolved
Company Number07021491
CategoryPrivate Limited Company
Incorporation Date17 September 2009(14 years, 7 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Paul Hardy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameMr Paul Hardy
NationalityBritish
StatusClosed
Appointed17 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 September 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Paul Hardy
100.00%
Ordinary

Financials

Year2014
Net Worth£23,211
Cash£2,664
Current Liabilities£31,935

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2014Compulsory strike-off action has been suspended (1 page)
16 October 2014Compulsory strike-off action has been suspended (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
7 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 4 June 2014 (1 page)
4 June 2014Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
4 June 2014Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
4 June 2014Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Secretary's details changed for Mr Paul Hardy on 17 September 2012 (1 page)
4 June 2014Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 4 June 2014 (1 page)
4 June 2014Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Director's details changed for Mr Paul Hardy on 17 September 2012 (2 pages)
4 June 2014Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 4 June 2014 (1 page)
4 June 2014Secretary's details changed for Mr Paul Hardy on 17 September 2012 (1 page)
4 June 2014Director's details changed for Mr Paul Hardy on 17 September 2012 (2 pages)
20 December 2013Compulsory strike-off action has been suspended (1 page)
20 December 2013Compulsory strike-off action has been suspended (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Compulsory strike-off action has been suspended (1 page)
27 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Mr Paul Hardy on 17 September 2010 (2 pages)
23 November 2010Director's details changed for Mr Paul Hardy on 17 September 2010 (2 pages)
7 July 2010Registered office address changed from 2 Birch Court, Llay, Wrexham LL12 0TY on 7 July 2010 (2 pages)
7 July 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
7 July 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
7 July 2010Registered office address changed from 2 Birch Court, Llay, Wrexham LL12 0TY on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from 2 Birch Court, Llay, Wrexham LL12 0TY on 7 July 2010 (2 pages)
18 September 2009Secretary appointed mr paul robert hardy (1 page)
18 September 2009Director appointed mr paul robert hardy (1 page)
18 September 2009Director appointed mr paul robert hardy (1 page)
18 September 2009Secretary appointed mr paul robert hardy (1 page)
17 September 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
17 September 2009Appointment terminated director vikki steward (1 page)
17 September 2009Incorporation (14 pages)
17 September 2009Appointment terminated director vikki steward (1 page)
17 September 2009Incorporation (14 pages)
17 September 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)