Dissolved 2017-12-19
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 Name | |
---|---|
J J M CONSTRUCTION (RAILWAY DIVISION) LIMITED | |
Legal Registered Office | |
RAINHAM ESSEX RM13 8EU Other companies in CM9 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE FITZJAMES MAPP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY DICKS |
Director | ||
MICHAEL GEORGE KRISHNAN |
Director | ||
GEROGE MAPP |
Director | ||
MICHAEL GEORGE KRISHNAN |
Director | ||
PETER DENNETT |
Company Secretary | ||
GILLIAN MARY CORSBY |
Company Secretary | ||
S L SECRETARIAT LIMITED |
Company Secretary | ||
JOHN MURPHY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 16/01/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE FITZJAMES MAPP / 03/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM WARLIES PARK HOUSE HORSESHOE HILL WALTHAM ABBEY ESSEX EN9 3SL | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 16/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM9 1BJ | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 16/01/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKS | |
AP01 | DIRECTOR APPOINTED MR GEORGE FITZJAMES MAPP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 16/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANTHONY DICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KRISHNAN | |
AR01 | 16/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEROGE MAPP | |
AP01 | DIRECTOR APPOINTED MICHAEL KRISHNAN | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ | |
AP01 | DIRECTOR APPOINTED GEROGE MAPP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KRISHNAN | |
AR01 | 16/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER DENNETT | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER DENNETT / 23/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ | |
AR01 | 16/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED PETER DENNETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN CORSBY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KRISHNAN / 01/05/2009 | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY S L SECRETARIAT LIMITED | |
288a | SECRETARY APPOINTED GILLIAN MARY CORSBY | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 18/10/07--------- £ SI 1@1=1 £ IC 99/100 | |
363a | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS | |
88(2)R | AD 16/01/04--------- £ SI 98@1=98 £ IC 1/99 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-11-24 |
Petitions to Wind Up (Companies) | 2016-11-02 |
Proposal to Strike Off | 2013-05-21 |
Petitions to Wind Up (Companies) | 2011-07-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 331,134 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 274,020 |
Creditors and other liabilities
|
|
|
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
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
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:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | J J M CONSTRUCTION (RAILWAY DIVISION) LIMITED | Event Date | 2016-11-14 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | J J M CONSTRUCTION (RAILWAY DIVISION) LIMITED | Event Date | 2016-08-09 |
Solicitor | HM 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 Type | Proposal to Strike Off | |
Defending party | J J M CONSTRUCTION (RAILWAY DIVISION) LIMITED | Event Date | 2013-05-21 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | J J M CONSTRUCTION (RAILWAY DIVISION) LIMITED | Event Date | 2011-06-14 |
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.) : | |||
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. |