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

J J M CONSTRUCTION (RAILWAY DIVISION) LIMITED

RAINHAM, ESSEX, RM13 8EU,
Company Registration Number
05017564
Private Limited Company
Dissolved

Dissolved 2017-12-19

Company Overview

About J J M Construction (railway Division) Ltd
J J M CONSTRUCTION (RAILWAY DIVISION) LIMITED was founded on 2004-01-16 and had its registered office in Rainham. The company was dissolved on the 2017-12-19 and is no longer trading or active.

Key Data
Company Name
J J M CONSTRUCTION (RAILWAY DIVISION) LIMITED
 
Legal Registered Office
RAINHAM
ESSEX
RM13 8EU
Other companies in CM9
 
Filing Information
Company Number 05017564
Date formed 2004-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-12-19
Type of accounts MICRO
Last Datalog update: 2018-01-24 19:48:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J J M CONSTRUCTION (RAILWAY DIVISION) 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.

Company Officers of J J M CONSTRUCTION (RAILWAY DIVISION) LIMITED

Current Directors
Officer Role Date Appointed
GEORGE FITZJAMES MAPP
Director 2013-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DICKS
Director 2012-05-29 2013-12-01
MICHAEL GEORGE KRISHNAN
Director 2011-09-29 2012-05-29
GEROGE MAPP
Director 2011-09-28 2011-09-29
MICHAEL GEORGE KRISHNAN
Director 2005-06-20 2011-09-28
PETER DENNETT
Company Secretary 2009-08-13 2010-10-14
GILLIAN MARY CORSBY
Company Secretary 2008-01-03 2009-08-13
S L SECRETARIAT LIMITED
Company Secretary 2004-01-16 2008-01-03
JOHN MURPHY
Director 2004-01-16 2006-04-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-16 2004-01-16

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
2017-12-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-19L64.07NOTICE OF COMPLETION OF WINDING UP
2016-12-02COCOMPORDER OF COURT TO WIND UP
2016-05-06AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 99
2016-02-02AR0116/01/16 FULL LIST
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FITZJAMES MAPP / 03/12/2015
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2016 FROM WARLIES PARK HOUSE HORSESHOE HILL WALTHAM ABBEY ESSEX EN9 3SL
2015-10-08AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 99
2015-01-29AR0116/01/15 FULL LIST
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM9 1BJ
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 99
2014-01-16AR0116/01/14 FULL LIST
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKS
2014-01-06AP01DIRECTOR APPOINTED MR GEORGE FITZJAMES MAPP
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-22DISS40DISS40 (DISS40(SOAD))
2013-05-21GAZ1FIRST GAZETTE
2013-05-16AR0116/01/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-29AP01DIRECTOR APPOINTED ANTHONY DICKS
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KRISHNAN
2012-01-16AR0116/01/12 FULL LIST
2011-12-31AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR GEROGE MAPP
2011-11-25AP01DIRECTOR APPOINTED MICHAEL KRISHNAN
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ
2011-10-07AP01DIRECTOR APPOINTED GEROGE MAPP
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KRISHNAN
2011-02-21AR0116/01/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-10TM02APPOINTMENT TERMINATED, SECRETARY PETER DENNETT
2010-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / PETER DENNETT / 23/11/2010
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ
2010-02-22AR0116/01/10 FULL LIST
2010-01-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-23AP03SECRETARY APPOINTED PETER DENNETT
2009-12-23TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN CORSBY
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KRISHNAN / 01/05/2009
2009-05-07363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-05-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY S L SECRETARIAT LIMITED
2008-04-08288aSECRETARY APPOINTED GILLIAN MARY CORSBY
2007-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-0988(2)RAD 18/10/07--------- £ SI 1@1=1 £ IC 99/100
2007-10-30363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2007-01-18225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26288bDIRECTOR RESIGNED
2006-01-24288aNEW DIRECTOR APPOINTED
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-27363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2005-05-12363aRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2004-02-2488(2)RAD 16/01/04--------- £ SI 98@1=98 £ IC 1/99
2004-01-16288bSECRETARY RESIGNED
2004-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to J J M CONSTRUCTION (RAILWAY DIVISION) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2016-11-24
Petitions to Wind Up (Companies)2016-11-02
Proposal to Strike Off2013-05-21
Petitions to Wind Up (Companies)2011-07-14
Fines / Sanctions
No fines or sanctions have been issued against J J M CONSTRUCTION (RAILWAY DIVISION) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-03 Outstanding CLYDESDALE BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 331,134
Creditors Due Within One Year 2012-03-31 £ 274,020

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 J J M CONSTRUCTION (RAILWAY DIVISION) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,515
Current Assets 2013-03-31 £ 161,748
Current Assets 2012-03-31 £ 220,727
Debtors 2013-03-31 £ 160,233
Debtors 2012-03-31 £ 219,891
Shareholder Funds 2012-03-31 £ 21,191
Tangible Fixed Assets 2013-03-31 £ 55,863
Tangible Fixed Assets 2012-03-31 £ 74,484

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J J M CONSTRUCTION (RAILWAY DIVISION) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J J M CONSTRUCTION (RAILWAY DIVISION) LIMITED
Trademarks
We have not found any records of J J M CONSTRUCTION (RAILWAY DIVISION) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J J M CONSTRUCTION (RAILWAY DIVISION) 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 (42990 - Construction of other civil engineering projects not elsewhere classified) as J J M CONSTRUCTION (RAILWAY DIVISION) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where J J M CONSTRUCTION (RAILWAY DIVISION) 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 TypeWinding-Up Orders
Defending partyJ J M CONSTRUCTION (RAILWAY DIVISION) LIMITEDEvent Date2016-11-14
In the High Court Of Justice case number 004671 Liquidator appointed: J Dionne 2nd Floor , Alexander House , 21 Victoria Avenue , SOUTHEND-ON-SEA , SS99 1AA , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyJ J M CONSTRUCTION (RAILWAY DIVISION) LIMITEDEvent Date2016-08-09
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 4671 A Petition to wind up the above-named Company, Registration Number 05017564, of ,Unit 6 Ceme Innovation Centre, Marsh Way, Rainham, Essex, England, RM13 8EU, presented on 9 August 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 14 November 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 November 2016 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyJ J M CONSTRUCTION (RAILWAY DIVISION) LIMITEDEvent Date2013-05-21
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyJ J M CONSTRUCTION (RAILWAY DIVISION) LIMITEDEvent Date2011-06-14
In the High Court of Justice (Chancery Division) Companies Court case number 5166 A Petition to wind up the above-named Company, Registration Number 05017564, of Dickens House, Guithavon Street, Witham, Essex CM8 1BJ , presented on 14 June 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 27 July 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 July 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 . (Ref SLR 1279803/37/G.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J J M CONSTRUCTION (RAILWAY DIVISION) 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 J J M CONSTRUCTION (RAILWAY DIVISION) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3