About

Registered Number: 04993184
Date of Incorporation: 11/12/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/07/2017 (7 years and 9 months ago)
Registered Address: 4 Christie Close, Broxbourne, Hertfordshire, EN10 7RB

 

Founded in 2003, J & C Maintenance Ltd has its registered office in Hertfordshire, it's status at Companies House is "Dissolved". There are 3 directors listed as Church, Colin David, Church, James, Church, Julie Joan for the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCH, Colin David 11 December 2003 - 1
CHURCH, James 25 October 2010 - 1
CHURCH, Julie Joan 17 March 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 April 2017
DS01 - Striking off application by a company 09 April 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 12 September 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 02 January 2013
AD01 - Change of registered office address 02 January 2013
AD01 - Change of registered office address 27 September 2012
CH01 - Change of particulars for director 21 August 2012
CH01 - Change of particulars for director 21 August 2012
CH01 - Change of particulars for director 21 August 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 28 February 2011
AP01 - Appointment of director 28 February 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AAMD - Amended Accounts 04 June 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
287 - Change in situation or address of Registered Office 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.