Dissolved
Dissolved 2017-09-21
Company Information for JNJ CONTRACT CRUSHING & SCREENING LTD
BEDFORD STREET, BELFAST, BT2,
|
Company Registration Number
NI053860
Private Limited Company
Dissolved Dissolved 2017-09-21 |
Company Name | |
---|---|
JNJ CONTRACT CRUSHING & SCREENING LTD | |
Legal Registered Office | |
BEDFORD STREET BELFAST | |
Company Number | NI053860 | |
---|---|---|
Date formed | 2005-02-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2017-09-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-01 08:27:46 |
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 |
---|---|---|
JOAN MINISH |
||
JOHN ROBERT MINISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROBERT MINISH |
Company Secretary | ||
JOHN GRANT |
Director | ||
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.44(NI) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM 19 LISBANE ROAD SCARVA CO ARMAGH BT63 6LN | |
4.32(NI) | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/02/13 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 07/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MINISH / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOAN MINISH / 01/10/2009 | |
AC(NI) | 31/01/09 ANNUAL ACCTS | |
371S(NI) | 07/02/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/08 ANNUAL ACCTS | |
371S(NI) | 07/02/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/07 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/01/06 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 07/02/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-05-12 |
Proposal to Strike Off | 2013-06-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED |
The top companies supplying to UK government with the same SIC code (43110 - Demolition) as JNJ CONTRACT CRUSHING & SCREENING LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JNJ CONTRACT CRUSHING & SCREENING LIMITED | Event Date | 2017-05-12 |
NOTICE IS HEREBY GIVEN pursuant to Article 124 of The Insolvency (Northern Ireland) Order 1989 that a final meeting of the creditors of the Company will be held at Ernst and Young LLP, Bedford House, 16 Bedford Street, Belfast, BT2 7DT on 12 June 2017 at 10.00am for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding-up of the Company has been conducted and property of the company has been disposed of, and of hearing any explanation that may be given by the Liquidator. The following resolutions will be considered at the creditors meeting: 1. That the Liquidators receipts and payments account be approved 2. That the Liquidator receive his release A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. Proxies for use at the meeting must be lodged at the address shown above no later than 12 noon on the business day preceding the meeting. Niall Coveney : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | JNJ CONTRACT CRUSHING & SCREENING LTD | Event Date | 2013-06-14 |
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. |