J. & J. (DEMOLITION) LIMITED
CHALFONT ST PETER

Hellopages » Buckinghamshire » Chiltern » SL9 9EW

Company number 02842276
Status Active
Incorporation Date 4 August 1993
Company Type Private Limited Company
Address C/O BRIDGER SMART AND CO UNITEK HOUSE, CHURCHFIELD ROAD, CHALFONT ST PETER, BUCKINGHAMSHIRE, SL9 9EW
Home Country United Kingdom
Nature of Business 43110 - Demolition
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 100 . The most likely internet sites of J. & J. (DEMOLITION) LIMITED are www.jjdemolition.co.uk, and www.j-j-demolition.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. J J Demolition Limited is a Private Limited Company. The company registration number is 02842276. J J Demolition Limited has been working since 04 August 1993. The present status of the company is Active. The registered address of J J Demolition Limited is C O Bridger Smart and Co Unitek House Churchfield Road Chalfont St Peter Buckinghamshire Sl9 9ew. The company`s financial liabilities are £260.87k. It is £3.3k against last year. The cash in hand is £80.8k. It is £-2.5k against last year. And the total assets are £265.69k, which is £-2.11k against last year. LEWIS, Charles Jonathan Allard is a Director of the company. LEWIS, Jonathan Charles Allard is a Director of the company. Secretary BOYD, Christine Anne Rosemary has been resigned. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary HORNER, Andrew Bernard has been resigned. Secretary LEWIS, Jonathan Charles Allard has been resigned. Secretary PICKETT, Sally Elizabeth has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director LEWIS, Julie Ann has been resigned. The company operates in "Demolition".


j. & j. (demolition) Key Finiance

LIABILITIES £260.87k
+1%
CASH £80.8k
-4%
TOTAL ASSETS £265.69k
-1%
All Financial Figures

Current Directors

Director
LEWIS, Charles Jonathan Allard
Appointed Date: 08 December 2010
36 years old

Director
LEWIS, Jonathan Charles Allard
Appointed Date: 04 August 1993
68 years old

Resigned Directors

Secretary
BOYD, Christine Anne Rosemary
Resigned: 31 July 2010
Appointed Date: 27 March 2006

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 04 August 1993
Appointed Date: 04 August 1993

Secretary
HORNER, Andrew Bernard
Resigned: 10 February 1998
Appointed Date: 04 August 1993

Secretary
LEWIS, Jonathan Charles Allard
Resigned: 13 July 2004
Appointed Date: 10 February 1998

Secretary
PICKETT, Sally Elizabeth
Resigned: 27 March 2006
Appointed Date: 13 July 2004

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 04 August 1993
Appointed Date: 04 August 1993
34 years old

Director
LEWIS, Julie Ann
Resigned: 13 July 2004
Appointed Date: 10 February 1998
65 years old

Persons With Significant Control

Mr Jonathan Charles Allard Lewis
Notified on: 1 August 2016
68 years old
Nature of control: Ownership of shares – 75% or more

J. & J. (DEMOLITION) LIMITED Events

27 Sep 2016
Confirmation statement made on 4 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Sep 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 August 2014
29 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100

...
... and 61 more events
13 Dec 1993
Company name changed lewis demolition LIMITED\certificate issued on 14/12/93

13 Dec 1993
Company name changed\certificate issued on 13/12/93
06 Aug 1993
Director resigned;new director appointed

06 Aug 1993
Secretary resigned;new secretary appointed

04 Aug 1993
Incorporation

J. & J. (DEMOLITION) LIMITED Charges

12 May 2008
Legal charge
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 high beeches, bookerhill road, high wycombe, bucks by…
12 February 2008
Legal charge
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 23 dilwyn court abercrombie avenue high wycombe bucks…