About

Registered Number: 06848170
Date of Incorporation: 16/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2015 (8 years and 11 months ago)
Registered Address: WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

B & J Building & Plumbing Services Ltd was registered on 16 March 2009. We don't know the number of employees at the company. The organisation has 4 directors listed as Howells, Gary John, Morris, Harold Stanley, O'donoghue, John Patrick, Mtm Secretary Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELLS, Gary John 01 April 2009 - 1
MORRIS, Harold Stanley 01 April 2009 17 March 2010 1
O'DONOGHUE, John Patrick 16 March 2009 13 March 2012 1
MTM SECRETARY LIMITED 16 March 2009 16 March 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 17 February 2015
4.68 - Liquidator's statement of receipts and payments 29 August 2014
RESOLUTIONS - N/A 25 June 2013
AD01 - Change of registered office address 25 June 2013
4.20 - N/A 25 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 16 October 2012
AA - Annual Accounts 03 April 2012
SH01 - Return of Allotment of shares 28 March 2012
AR01 - Annual Return 27 March 2012
AD01 - Change of registered office address 14 March 2012
AP01 - Appointment of director 14 March 2012
TM02 - Termination of appointment of secretary 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 17 December 2010
AD01 - Change of registered office address 11 November 2010
TM01 - Termination of appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA01 - Change of accounting reference date 11 February 2010
RESOLUTIONS - N/A 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 June 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
NEWINC - New incorporation documents 16 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.