Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JSS CONSTRUCTION LIMITED
Company Information for

JSS CONSTRUCTION LIMITED

LONDON, UNITED KINGDOM, NW3 5EP,
Company Registration Number
04284033
Private Limited Company
Dissolved

Dissolved 2017-08-04

Company Overview

About Jss Construction Ltd
JSS CONSTRUCTION LIMITED was founded on 2001-09-10 and had its registered office in London. The company was dissolved on the 2017-08-04 and is no longer trading or active.

Key Data
Company Name
JSS CONSTRUCTION LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
NW3 5EP
Other companies in NW3
 
Filing Information
Company Number 04284033
Date formed 2001-09-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2017-08-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 21:32:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JSS CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JSS CONSTRUCTION LIMITED
The following companies were found which have the same name as JSS CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JSS CONSTRUCTION, LLC 15 AUGUST WALK Nassau LONG BEACH NY 11561 Active Company formed on the 2008-04-03
JSS CONSTRUCTION MANAGEMENT LIMITED 92 CHURCH LANE CHESHUNT WALTHAM CROSS EN8 0EA Active - Proposal to Strike off Company formed on the 2015-11-06
JSS CONSTRUCTION AND PAINTING LLC 454 WASHINGTON ST. NE - WARREN OH 44483 Active Company formed on the 2013-06-28
JSS CONSTRUCTION CORPORATION PTY LTD NSW 2177 Active Company formed on the 2016-05-10
JSS CONSTRUCTION PTY LTD VIC 3132 Dissolved Company formed on the 2015-07-13
JSS CONSTRUCTION & ENGINEERING ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-11
JSS CONSTRUCTION LLC 807 STEELE RD HIGHLANDS TX 77562 Active Company formed on the 2017-01-06
Jss Construction LLC Delaware Unknown
JSS CONSTRUCTION, LLC 10300 NW 80TH DRIVE TAMARAC FL 33321 Inactive Company formed on the 2008-05-15
JSS CONSTRUCTION MANAGEMENT, LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2012-08-10
JSS CONSTRUCTION, INC. 13741 SW 274 TERRACE HOMESTEAD FL 33032 Inactive Company formed on the 2010-11-15
JSS CONSTRUCTION LONDON LTD 136 HERTFORD ROAD ENFIELD MIDDLESEX EN3 5AX Liquidation Company formed on the 2018-12-18
JSS CONSTRUCTION LLC Georgia Unknown
JSS CONSTRUCTION INCORPORATED Michigan UNKNOWN
JSS CONSTRUCTION NY INC 87-45 126TH STREET Queens RICHMOND HILL NY 11418 Active Company formed on the 2018-12-13
JSS CONSTRUCTION INCORPORATED New Jersey Unknown
JSS CONSTRUCTION LLC California Unknown
JSS CONSTRUCTION INCORPORATED California Unknown
Jss Construction LLC Indiana Unknown
JSS CONSTRUCTION SERVICES INC. 1845 S Patrick Dr Indian Harbour Beach FL 32937 Active Company formed on the 2019-10-28

Company Officers of JSS CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
MERICREST LIMITED
Company Secretary 2003-08-01
STEPHEN PAUL JACKSON
Director 2012-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
AVIEZER ROTHSCHILD
Director 2001-11-06 2013-01-07
GHANIM KADHIM SHUBBER
Director 2001-11-06 2011-08-31
JOSEPH GOLDBERG
Director 2001-11-20 2006-02-08
HADI KADHIM SHUBBER
Director 2001-11-06 2006-02-08
CHURCHILL SECRETARIAL LIMITED
Company Secretary 2001-09-10 2003-08-01
CORPORATE SECRETARIES LIMITED
Nominated Secretary 2001-09-10 2001-09-10
CORPORATE DIRECTORS LIMITED
Nominated Director 2001-09-10 2001-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERICREST LIMITED APPLE ENTERPRISES 2 LTD Company Secretary 2015-09-23 CURRENT 2015-09-23 Active
MERICREST LIMITED WARD HOTELS LIMITED Company Secretary 2015-02-11 CURRENT 1978-03-16 Active
MERICREST LIMITED SILVERLINK MARKETING LIMITED Company Secretary 2012-07-06 CURRENT 2007-01-25 Active
MERICREST LIMITED EURO EYEWEAR (UK) LIMITED Company Secretary 2009-04-01 CURRENT 2008-11-27 Active
MERICREST LIMITED EURO EYEWEAR LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Active
MERICREST LIMITED ALMOST FAMOUS RETAIL LIMITED Company Secretary 2006-06-26 CURRENT 2006-06-26 Dissolved 2018-08-01
MERICREST LIMITED PRESIDENTIAL ESTATES (MAYFAIR) LIMITED Company Secretary 2005-06-03 CURRENT 1964-06-29 Active - Proposal to Strike off
MERICREST LIMITED TURNVILLE LIMITED Company Secretary 2003-10-20 CURRENT 2000-11-07 Active
MERICREST LIMITED BRANDENBERGH MANAGEMENT LIMITED Company Secretary 2002-11-29 CURRENT 2000-11-23 Active
STEPHEN PAUL JACKSON S&T J LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2016
2015-04-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2015
2014-04-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/02/2014
2013-02-274.20STATEMENT OF AFFAIRS/4.19
2013-02-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 8-10 PEMBROKE BUILDING CUMBERLAND PARK SCRUBS LANE LONDON NW10 6RE
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR AVIEZER ROTHSCHILD
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-17LATEST SOC17/09/12 STATEMENT OF CAPITAL;GBP 100
2012-09-17AR0110/09/12 FULL LIST
2012-08-15AP01DIRECTOR APPOINTED STEPHEN PAUL JACKSON
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-20AR0110/09/11 FULL LIST
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GHANIM SHUBBER
2011-03-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-02AR0110/09/10 FULL LIST
2010-12-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERICREST LIMITED / 10/09/2010
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / AVIEZER ROTHSCHILD / 10/09/2010
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-04AR0110/09/09 FULL LIST
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-27363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-21363sRETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS
2007-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-26363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-16288bDIRECTOR RESIGNED
2006-02-16288bDIRECTOR RESIGNED
2005-09-23363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-16363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-14363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-14363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-09-01288bSECRETARY RESIGNED
2003-09-01288aNEW SECRETARY APPOINTED
2003-04-10395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: ATHENE HOUSE THE BROADWAY LONDON NW7 3TB
2002-09-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-18363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-08-14288bSECRETARY RESIGNED
2002-08-14288bDIRECTOR RESIGNED
2002-08-14288aNEW SECRETARY APPOINTED
2002-08-14288aNEW DIRECTOR APPOINTED
2002-01-15288aNEW DIRECTOR APPOINTED
2001-11-26288aNEW DIRECTOR APPOINTED
2001-11-20288aNEW DIRECTOR APPOINTED
2001-11-20288aNEW DIRECTOR APPOINTED
2001-10-16225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2001-09-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to JSS CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-23
Notice of Dividends2017-01-13
Resolutions for Winding-up2013-02-27
Appointment of Liquidators2013-02-27
Fines / Sanctions
No fines or sanctions have been issued against JSS CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-09 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JSS CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of JSS CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

JSS CONSTRUCTION LIMITED owns 1 domain names.

jssconstruction.co.uk  

Trademarks
We have not found any records of JSS CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JSS CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JSS CONSTRUCTION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JSS CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Dividends
Defending partyJSS CONSTRUCTION LIMITEDEvent Date2017-01-13
Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 3 February 2017 , to send their proofs of debt to the undersigned, Mr Kian Seng Tan of K S Tan & Co , 10-12 New College Parade, Finchley Road, London NW3 5EP the Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First and Final Dividend will be declared within 2 months from 3 February 2017 Further Details: K S Tan, K S Tan & Co, 10-12 New College Parade, Finchley Road, London, NW3 5EP. Tel: 020 7586 1280 , Email: mail@kstan.co.uk Kian Seng Tan (IP No: 8032 ), Liquidator , 10-12 New College Parade, Finchley Road, London NW3 5EP : Date of Appointment: 22 February 2013 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJSS CONSTRUCTION LIMITEDEvent Date2013-02-22
At a General Meeting of the Members of the above-named Company, duly convened and held at 10-12 New College Parade, Finchley Road, London NW3 5E P on Friday the 22 February 2013 the following resolutions were duly passed: Special Resolution: That the Company be wound up voluntarily Ordinary Resolution: That Kian Seng Tan of K S Tan & Co. , 10-12 New College Parade, Finchley Road, London NW3 5EP be and is hereby appointed Liquidator for the purpose of the winding-up. Kian Seng Tan (IP No: 8032 ), Liquidator , K S Tan & Co , 10-12 New College Parade, Finchley Road, London NW3 5EP . Email: mail@kstan.co.uk , Tel: 020 7586 1280 . : S P Jackson , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJSS CONSTRUCTION LIMITEDEvent Date2013-02-22
Kian Seng Tan , K S Tan & Co , 10-12 New College Parade, Finchley Road, London NW3 5EP . Tel: 020 7586 1280 , Email: mail@kstan.co.uk . :
 
Initiating party Event TypeFinal Meetings
Defending partyJSS CONSTRUCTION LIMITEDEvent Date1970-01-01
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that the Final Meetings of the Members and of the Creditors of JSS Construction Limited will be held at the offices of K S Tan & Co., 10-12 New College Parade, Finchley Road, London NW3 5EP on Friday 21st April 2017 at 2.00 pm and 2.30 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a Member or Creditor. Proxy forms must be returned to the offices of K S Tan & Co, 10-12 New College Parade, Finchley Road, London NW3 5EP no later than 12.00 noon on the business day before the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JSS CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JSS CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.