Company NameESJS 1 Limited
DirectorsElizabeth May Shuttleworth and Juliet Stone
Company StatusLiquidation
Company Number00208127
CategoryPrivate Limited Company
Incorporation Date29 August 1925(98 years, 8 months ago)
Previous NameHumber Electrical Engineering Company Limited(The)

Business Activity

Section CManufacturing
SIC 3120Manufacture electricity distribution etc.
SIC 27120Manufacture of electricity distribution and control apparatus
SIC 27900Manufacture of other electrical equipment

Directors

Secretary NameJuliet Stone
NationalityBritish
StatusCurrent
Appointed04 August 1992(66 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressWoodlands
63 Cave Road
Brough
East Yorkshire
HU15 1HH
Director NameMiss Elizabeth May Shuttleworth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1993(68 years after company formation)
Appointment Duration30 years, 8 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Copper Beech Close
Swanland
North Ferriby
East Yorkshire
HU14 3LR
Director NameMrs Juliet Stone
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2013(87 years, 12 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Cave Road
Brough
North Humberside
HU15 1HH
Director NameMr David King
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(66 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1993)
RoleEngineer
Correspondence Address146 Carr Lane
Willerby
Hull
North Humberside
Director NameMr Charles Edward Shuttleworth
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(66 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 07 January 2007)
RoleEngineer
Correspondence AddressWoodlands
63 Cave Road
Brough
East Yorkshire
HU15 1HH
Director NameMrs Joan Shuttleworth
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(66 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 27 April 2002)
RoleCompany Director
Correspondence Address171 Westella Road
Kirkella
Hull
North Humberside
HU10 7RP
Director NameSamuel Norman Shuttleworth
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(66 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 17 August 1997)
RoleEngineer
Correspondence Address171 West Ella Road
West Ella
Hull
North Humberside
HU10 7RP
Secretary NameMr James Gray
NationalityBritish
StatusResigned
Appointed13 September 1991(66 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address272 Marine Parade
Hunters Quay
Duncon
Argyll
PA23 8HN
Scotland
Director NameMichael Donald Mills
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(81 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 February 2013)
RoleElec Engineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Kildale Close
Hull
North Humberside
HU8 9NW
Director NameJohn Henry Phillips
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(81 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 February 2013)
RoleElec Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Marydene Drive
Hull
North Humberside
HU6 7TB
Director NameMr Bryan Harvey Irving
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(87 years, 4 months after company formation)
Appointment Duration8 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Portland Place
Hull
HU2 8QP
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(87 years, 5 months after company formation)
Appointment Duration7 months (resigned 04 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Portland Place
Hull
HU2 8QP

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£5,506,853
Gross Profit£1,643,269
Net Worth£1,917,022
Cash£844,036
Current Liabilities£1,638,380

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due27 September 2016 (overdue)

Filing History

5 June 2017Restoration by order of the court (3 pages)
30 June 2016Final Gazette dissolved following liquidation (1 page)
30 March 2016Return of final meeting in a members' voluntary winding up (14 pages)
20 July 2015Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 July 2015 (2 pages)
10 April 2015Liquidators statement of receipts and payments to 29 January 2015 (21 pages)
10 April 2015Liquidators' statement of receipts and payments to 29 January 2015 (21 pages)
7 February 2014Registered office address changed from 45 Portland Place Hull HU2 8QP on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 45 Portland Place Hull HU2 8QP on 7 February 2014 (2 pages)
6 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 February 2014Declaration of solvency (3 pages)
6 February 2014Appointment of a voluntary liquidator (1 page)
1 February 2014Satisfaction of charge 16 in full (4 pages)
1 February 2014Satisfaction of charge 15 in full (4 pages)
14 November 2013Company name changed humber electrical engineering company LIMITED(the)\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-12
(4 pages)
14 November 2013Change of name notice (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (22 pages)
3 October 2013Satisfaction of charge 17 in full (4 pages)
23 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 52,000
(5 pages)
4 September 2013Appointment of Mrs Juliet Stone as a director (2 pages)
4 September 2013Termination of appointment of Ian Morl as a director (1 page)
4 September 2013Termination of appointment of Bryan Irving as a director (1 page)
14 February 2013Termination of appointment of Michael Mills as a director (1 page)
14 February 2013Appointment of Mr Ian Michael Morl as a director (2 pages)
14 February 2013Termination of appointment of John Phillips as a director (1 page)
14 February 2013Appointment of Mr Bryan Harvey Irving as a director (2 pages)
28 September 2012Full accounts made up to 31 December 2011 (21 pages)
19 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (6 pages)
5 October 2011Secretary's details changed for Juliet Shuttleworth on 14 February 2011 (1 page)
5 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (6 pages)
14 September 2011Accounts for a medium company made up to 31 December 2010 (20 pages)
4 October 2010Director's details changed for John Henry Phillips on 13 September 2010 (2 pages)
4 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (6 pages)
4 October 2010Director's details changed for Michael Donald Mills on 13 September 2010 (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (21 pages)
24 September 2009Return made up to 13/09/09; full list of members (4 pages)
20 May 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 17 (7 pages)
6 January 2009Return made up to 13/09/08; full list of members (8 pages)
29 October 2008Accounts for a medium company made up to 31 December 2007 (19 pages)
22 October 2007Return made up to 13/09/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 July 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
3 November 2006Full accounts made up to 31 December 2005 (20 pages)
12 October 2006Return made up to 13/09/06; no change of members (7 pages)
23 February 2006Return made up to 13/09/05; full list of members (7 pages)
2 November 2005Accounts for a medium company made up to 31 December 2004 (19 pages)
24 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Accounts for a medium company made up to 31 December 2003 (20 pages)
23 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2003Return made up to 13/09/03; full list of members (7 pages)
7 July 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2002Return made up to 13/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 September 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
15 October 2001Accounts for a medium company made up to 31 December 2000 (20 pages)
20 September 2001Return made up to 13/09/01; full list of members (7 pages)
29 September 2000Return made up to 13/09/00; full list of members (7 pages)
19 July 2000Accounts for a medium company made up to 31 December 1999 (20 pages)
23 September 1999Return made up to 13/09/99; no change of members (4 pages)
25 August 1999Accounts for a medium company made up to 31 December 1998 (20 pages)
12 October 1998Return made up to 13/09/98; change of members (6 pages)
14 September 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
9 October 1997Return made up to 13/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1997Full group accounts made up to 31 December 1996 (17 pages)
15 October 1996Return made up to 13/09/96; no change of members (4 pages)
11 August 1996Accounts for a small company made up to 31 December 1995 (15 pages)
17 October 1995Return made up to 13/09/95; full list of members
  • 363(287) ‐ Registered office changed on 17/10/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
24 November 1993Director resigned;new director appointed (2 pages)
25 November 1992New secretary appointed (2 pages)
13 January 1986Accounts made up to 31 December 1984 (15 pages)
2 May 1984Accounts made up to 31 December 1982 (13 pages)
9 December 1981Accounts made up to 31 December 1980 (15 pages)
8 January 1942Company name changed\certificate issued on 08/01/42 (2 pages)
29 August 1925Certificate of incorporation (1 page)