J & J BRICK & STONE LIMITED

Register to unlock more data on OkredoRegister

J & J BRICK & STONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03327177

Incorporation date

03/03/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1997)
dot icon29/08/2013
Final Gazette dissolved following liquidation
dot icon29/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon16/10/2012
Registered office address changed from Omega Court 368 Cemetery Road Sheffield S11 8FT on 2012-10-17
dot icon25/06/2012
Liquidators' statement of receipts and payments to 2012-05-19
dot icon31/05/2011
Registered office address changed from 253 Duke Street Sheffield S2 5QP on 2011-06-01
dot icon30/05/2011
Statement of affairs with form 4.19
dot icon30/05/2011
Appointment of a voluntary liquidator
dot icon30/05/2011
Resolutions
dot icon04/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon19/05/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon19/05/2010
Director's details changed for Joe Thompson on 2010-03-04
dot icon29/01/2010
Total exemption small company accounts made up to 2009-01-31
dot icon23/04/2009
Return made up to 04/03/09; full list of members
dot icon30/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon13/10/2008
Appointment Terminated Secretary karen rowan
dot icon29/07/2008
Return made up to 04/03/08; full list of members
dot icon05/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/03/2007
Particulars of mortgage/charge
dot icon26/03/2007
Return made up to 04/03/07; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/03/2006
Return made up to 04/03/06; full list of members
dot icon27/01/2006
Particulars of mortgage/charge
dot icon27/01/2006
Particulars of mortgage/charge
dot icon09/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/08/2005
Director's particulars changed
dot icon14/03/2005
Return made up to 04/03/05; full list of members
dot icon21/12/2004
Particulars of mortgage/charge
dot icon30/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon30/04/2004
Particulars of mortgage/charge
dot icon30/03/2004
New secretary appointed
dot icon30/03/2004
Secretary resigned
dot icon23/03/2004
Declaration of satisfaction of mortgage/charge
dot icon23/03/2004
Declaration of satisfaction of mortgage/charge
dot icon23/03/2004
Declaration of satisfaction of mortgage/charge
dot icon08/03/2004
Return made up to 04/03/04; full list of members
dot icon30/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon30/11/2003
Accounting reference date shortened from 30/04/03 to 31/01/03
dot icon25/02/2003
Return made up to 04/03/03; full list of members
dot icon25/02/2003
Registered office changed on 26/02/03
dot icon14/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon09/12/2002
Director's particulars changed
dot icon09/12/2002
Registered office changed on 10/12/02 from: 1 ingram court sheffield south yorkshire S2 2UD
dot icon26/03/2002
Particulars of mortgage/charge
dot icon12/03/2002
Return made up to 04/03/02; full list of members
dot icon26/11/2001
Particulars of mortgage/charge
dot icon02/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon01/03/2001
Return made up to 04/03/01; full list of members
dot icon27/02/2001
Accounts for a small company made up to 2000-04-30
dot icon03/04/2000
Return made up to 04/03/00; full list of members
dot icon03/04/2000
Secretary's particulars changed
dot icon20/02/2000
Accounts for a small company made up to 1999-04-30
dot icon07/06/1999
Accounts for a small company made up to 1998-04-30
dot icon15/04/1999
Return made up to 04/03/99; no change of members
dot icon04/02/1999
Particulars of mortgage/charge
dot icon01/06/1998
Return made up to 04/03/98; full list of members
dot icon24/04/1997
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon21/04/1997
Certificate of change of name
dot icon15/04/1997
Secretary resigned
dot icon15/04/1997
Director resigned
dot icon15/04/1997
New secretary appointed
dot icon15/04/1997
New director appointed
dot icon15/04/1997
Registered office changed on 16/04/97 from: acorn business park embankment house sheffield S8 0TB
dot icon03/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Joe
Director
11/04/1997 - Present
11
Ford, Lorraine Annette
Nominee Director
04/03/1997 - 11/04/1997
87
Parsons, Neil
Secretary
11/04/1997 - 22/03/2004
-
Rowan, Karen
Secretary
22/03/2004 - 01/09/2008
2
HALLAM CORPORATE SERVICES LIMITED
Nominee Secretary
04/03/1997 - 11/04/1997
66

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J & J BRICK & STONE LIMITED

J & J BRICK & STONE LIMITED is an(a) Dissolved company incorporated on 03/03/1997 with the registered office located at 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J & J BRICK & STONE LIMITED?

toggle

J & J BRICK & STONE LIMITED is currently Dissolved. It was registered on 03/03/1997 and dissolved on 29/08/2013.

Where is J & J BRICK & STONE LIMITED located?

toggle

J & J BRICK & STONE LIMITED is registered at 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA.

What does J & J BRICK & STONE LIMITED do?

toggle

J & J BRICK & STONE LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for J & J BRICK & STONE LIMITED?

toggle

The latest filing was on 29/08/2013: Final Gazette dissolved following liquidation.