Company NameJ. & J.E. (Contractors) Limited
Company StatusDissolved
Company NumberSC048365
CategoryPrivate Limited Company
Incorporation Date29 January 1971(53 years, 3 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Bernard Mullen
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(31 years, 7 months after company formation)
Appointment Duration13 years, 2 months (closed 17 November 2015)
RoleContracts Director
Country of ResidenceScotland
Correspondence Address10 Wallace Crescent
Wallyford
Musselburgh
Midlothian
EH21 8DD
Scotland
Secretary NameAnderson Strathern W.S. (Corporation)
StatusClosed
Appointed26 November 2007(36 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 17 November 2015)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameAnderson Strathern W.S. (Corporation)
StatusClosed
Appointed31 October 2009(38 years, 9 months after company formation)
Appointment Duration6 years (closed 17 November 2015)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Director NameJean Everett
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(17 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 08 October 2010)
RoleHousewife
Country of ResidenceScotland
Correspondence Address11 Old Farm Avenue
Colinton
Edinburgh
Midlothian
EH13 0QQ
Scotland
Director NameMr John Mark Everett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(17 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 May 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Priory
Bracklinn Road
Callander
Perthshire
FK17 8EH
Scotland
Director NameJohn William Everett
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1988(17 years, 10 months after company formation)
Appointment Duration20 years, 7 months (resigned 13 July 2009)
RoleCivil Engineer
Correspondence Address11 Old Farm Avenue
Colinton
Edinburgh
Midlothian
EH13 0QQ
Scotland
Director NameAlfred Edward Ball
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(28 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 November 2006)
RoleCompany Director
Correspondence AddressTanlaw House
Hendersyde
Kelso
Roxburghshire
TD5 7ST
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed01 December 1988(17 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1992)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed01 September 1992(21 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered AddressBorthwick View
Pentland Industrial Estate
Loanhead
Midlothian
EH20 9QH
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

68.9k at £0.2Bernard Mullen
71.78%
Ordinary
13.5k at £0.2Sally Kay Brian
14.11%
Ordinary
13.5k at £0.2Susan Jean Owens
14.11%
Ordinary

Financials

Year2014
Net Worth£265,309
Cash£136,868
Current Liabilities£278,734

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 November 2015Final Gazette dissolved following liquidation (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved following liquidation (1 page)
17 August 2015Return of final meeting of voluntary winding up (20 pages)
17 August 2015Return of final meeting of voluntary winding up (20 pages)
14 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-23
(1 page)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 24,000
(6 pages)
19 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 24,000
(6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Termination of appointment of John Everett as a director (1 page)
13 June 2011Termination of appointment of John Everett as a director (1 page)
4 April 2011Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland on 4 April 2011 (1 page)
25 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
25 January 2011Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
25 January 2011Appointment of Anderson Strathern W.S. as a secretary (2 pages)
25 January 2011Registered office address changed from Borthwick View Pentland Industrial Estate Loanhead Midlothian EH20 9QH on 25 January 2011 (1 page)
25 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
25 January 2011Appointment of Anderson Strathern W.S. as a secretary (2 pages)
25 January 2011Registered office address changed from Borthwick View Pentland Industrial Estate Loanhead Midlothian EH20 9QH on 25 January 2011 (1 page)
25 January 2011Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
25 January 2011Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
18 January 2011Termination of appointment of Jean Everett as a director (1 page)
18 January 2011Termination of appointment of Jean Everett as a director (1 page)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 January 2010Termination of appointment of John Everett as a director (1 page)
27 January 2010Director's details changed for John Mark Everett on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Bernard Mullen on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Jean Everett on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Jean Everett on 1 December 2009 (2 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for John Mark Everett on 1 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Bernard Mullen on 1 December 2009 (2 pages)
27 January 2010Termination of appointment of John Everett as a director (1 page)
27 January 2010Director's details changed for Jean Everett on 1 December 2009 (2 pages)
27 January 2010Director's details changed for John Mark Everett on 1 December 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Mr Bernard Mullen on 1 December 2009 (2 pages)
14 January 2009Return made up to 21/12/08; full list of members (5 pages)
14 January 2009Return made up to 21/12/08; full list of members (5 pages)
12 January 2009Director's change of particulars / bernard mullen / 04/01/2008 (2 pages)
12 January 2009Director's change of particulars / bernard mullen / 04/01/2008 (2 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
17 December 2007Resolutions
  • RES13 ‐ Sale of company approve 28/10/07
(8 pages)
17 December 2007Resolutions
  • RES13 ‐ Sale of company approve 28/10/07
(8 pages)
3 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 November 2006Director resigned (2 pages)
14 November 2006Director resigned (2 pages)
29 December 2005Return made up to 21/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 December 2005Return made up to 21/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 December 2004Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2004Return made up to 21/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 December 2003Return made up to 21/12/03; full list of members (9 pages)
18 December 2003Return made up to 21/12/03; full list of members (9 pages)
24 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
24 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
23 January 2003Return made up to 21/12/02; full list of members (9 pages)
23 January 2003Return made up to 21/12/02; full list of members (9 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
24 October 2002Return made up to 21/12/01; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2002Return made up to 21/12/01; full list of members; amend
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
7 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
7 December 2001Return made up to 21/12/01; full list of members (8 pages)
7 December 2001Return made up to 21/12/01; full list of members (8 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 December 2000Return made up to 21/12/00; full list of members (8 pages)
13 December 2000Return made up to 21/12/00; full list of members (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 December 1999Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 1999Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
4 August 1999Registered office changed on 04/08/99 from: 48 castle street edinburgh EH2 3LX (1 page)
4 August 1999Registered office changed on 04/08/99 from: 48 castle street edinburgh EH2 3LX (1 page)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Return made up to 21/12/98; change of members (6 pages)
7 January 1999Return made up to 21/12/98; change of members (6 pages)
30 January 1998Return made up to 21/12/97; full list of members (6 pages)
30 January 1998Return made up to 21/12/97; full list of members (6 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1996Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1996Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 December 1995Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1995Return made up to 21/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
28 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
28 December 1979Share capital (2 pages)
28 December 1979Share capital (2 pages)
24 July 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
24 July 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)