Company NameJig Grinding (Birmingham) Limited
Company StatusDissolved
Company Number00555433
CategoryPrivate Limited Company
Incorporation Date3 October 1955(68 years, 7 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMrs Dorothy Hazel Bolton
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(35 years, 8 months after company formation)
Appointment Duration30 years, 1 month (closed 13 July 2021)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRise Cottage
Green Lane Orleton
Ludlow
Shropshire
SY8 4JQ
Wales
Director NameMr Richard Henry Bolton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(35 years, 8 months after company formation)
Appointment Duration30 years, 1 month (closed 13 July 2021)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRise Cottage
Green Lane Orleton
Ludlow
Shropshire
SY8 4JQ
Wales
Secretary NameMrs Dorothy Hazel Bolton
NationalityBritish
StatusClosed
Appointed14 June 1991(35 years, 8 months after company formation)
Appointment Duration30 years, 1 month (closed 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRise Cottage
Green Lane Orleton
Ludlow
Shropshire
SY8 4JQ
Wales

Location

Registered AddressThe Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

337 at £1Angus Neville Bolton
33.70%
Ordinary
337 at £1Christopher Richard Bolton
33.70%
Ordinary
326 at £1Rosemary Veronica Field
32.60%
Ordinary

Financials

Year2014
Net Worth£879,250
Cash£878,177
Current Liabilities£8,551

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

13 July 2021Final Gazette dissolved following liquidation (1 page)
13 April 2021Return of final meeting in a members' voluntary winding up (10 pages)
14 July 2020Registered office address changed from 17 Stoneleigh Road Solihull West Midlands B91 1DG to The Manor House 260 Ecclesall Road South Sheffield S11 9PS on 14 July 2020 (2 pages)
13 July 2020Appointment of a voluntary liquidator (3 pages)
13 July 2020Declaration of solvency (7 pages)
13 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-19
(1 page)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
2 May 2020Change of details for Mr Christopher Richard Bolton as a person with significant control on 2 May 2020 (2 pages)
2 May 2020Change of details for Mr Angus Neville Bolton as a person with significant control on 2 May 2020 (2 pages)
2 May 2020Change of details for Mrs Rosemary Veronica Field as a person with significant control on 2 May 2020 (2 pages)
9 February 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
18 May 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
21 July 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
21 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
21 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
28 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000
(6 pages)
28 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000
(6 pages)
14 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
27 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1,000
(5 pages)
27 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 1,000
(5 pages)
20 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1,000
(5 pages)
29 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 1,000
(5 pages)
19 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 February 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
7 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 July 2010Director's details changed for Richard Henry Bolton on 14 June 2010 (2 pages)
20 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
20 July 2010Secretary's details changed for Dorothy Hazel Bolton on 14 June 2010 (1 page)
20 July 2010Director's details changed for Richard Henry Bolton on 14 June 2010 (2 pages)
20 July 2010Secretary's details changed for Dorothy Hazel Bolton on 14 June 2010 (1 page)
20 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mrs Dorothy Hazel Bolton on 14 June 2010 (2 pages)
20 July 2010Director's details changed for Mrs Dorothy Hazel Bolton on 14 June 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 July 2009Return made up to 14/06/09; full list of members (4 pages)
18 July 2009Return made up to 14/06/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
23 June 2008Return made up to 14/06/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
10 July 2007Return made up to 14/06/07; full list of members (3 pages)
10 July 2007Return made up to 14/06/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
15 February 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
12 July 2006Return made up to 14/06/06; full list of members (3 pages)
12 July 2006Return made up to 14/06/06; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
15 March 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
18 July 2005Return made up to 14/06/05; full list of members (8 pages)
18 July 2005Return made up to 14/06/05; full list of members (8 pages)
18 February 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
18 February 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
24 June 2004Return made up to 14/06/04; full list of members (8 pages)
24 June 2004Return made up to 14/06/04; full list of members (8 pages)
14 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
14 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
27 June 2003Return made up to 14/06/03; full list of members (8 pages)
27 June 2003Return made up to 14/06/03; full list of members (8 pages)
13 March 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
13 March 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
29 June 2002Return made up to 14/06/02; full list of members (8 pages)
29 June 2002Return made up to 14/06/02; full list of members (8 pages)
11 April 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
11 April 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
19 July 2001Registered office changed on 19/07/01 from: 165A warwick road olton solihull west midlands B92 7AR (1 page)
19 July 2001Registered office changed on 19/07/01 from: 165A warwick road olton solihull west midlands B92 7AR (1 page)
19 July 2001Return made up to 14/06/01; full list of members (7 pages)
19 July 2001Return made up to 14/06/01; full list of members (7 pages)
19 February 2001Accounts for a small company made up to 30 November 2000 (4 pages)
19 February 2001Accounts for a small company made up to 30 November 2000 (4 pages)
28 June 2000Return made up to 14/06/00; full list of members (7 pages)
28 June 2000Return made up to 14/06/00; full list of members (7 pages)
21 January 2000Accounts for a small company made up to 30 November 1999 (4 pages)
21 January 2000Accounts for a small company made up to 30 November 1999 (4 pages)
6 July 1999Return made up to 14/06/99; full list of members (6 pages)
6 July 1999Return made up to 14/06/99; full list of members (6 pages)
25 January 1999Accounts for a small company made up to 30 November 1998 (4 pages)
25 January 1999Accounts for a small company made up to 30 November 1998 (4 pages)
16 June 1998Return made up to 14/06/98; no change of members (4 pages)
16 June 1998Return made up to 14/06/98; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
11 March 1998Accounts for a small company made up to 30 November 1997 (5 pages)
2 July 1997Return made up to 14/06/97; no change of members (4 pages)
2 July 1997Return made up to 14/06/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 30 November 1996 (5 pages)
3 February 1997Accounts for a small company made up to 30 November 1996 (5 pages)
13 June 1996Return made up to 14/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 June 1996Return made up to 14/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 June 1995Return made up to 14/06/95; no change of members (4 pages)
12 June 1995Return made up to 14/06/95; no change of members (4 pages)