Green Lane Orleton
Ludlow
Shropshire
SY8 4JQ
Wales
Director Name | Mr Richard Henry Bolton |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(34 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 12 April 2016) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rise Cottage Green Lane Orleton Ludlow Shropshire SY8 4JQ Wales |
Secretary Name | Mr Richard Henry Bolton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(34 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months (closed 12 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rise Cottage Green Lane Orleton Ludlow Shropshire SY8 4JQ Wales |
Director Name | Peter George Jones |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1991(34 years, 7 months after company formation) |
Appointment Duration | 24 years, 5 months (closed 12 April 2016) |
Role | Precision Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 126 Willowfield Drive Kidderminster Worcestershire DY11 5HA |
Director Name | Wendy Margaret Jones |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2002(44 years, 12 months after company formation) |
Appointment Duration | 14 years (closed 12 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Willow Field Drive Kidderminster Worcestershire DY11 5HA |
Director Name | Michael Philip Timberlake |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(45 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2012) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Birchtree Grove Pershore Worcestershire WR10 1PJ |
Website | www.jiggrindingltd.co.uk |
---|
Registered Address | Wilson Field Ltd The Manor 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £67,742 |
Cash | £61,629 |
Current Liabilities | £1,500 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
12 January 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
12 January 2016 | Return of final meeting in a members' voluntary winding up (12 pages) |
5 December 2014 | Registered office address changed from 17 Stoneleigh Road Solihull West Midlands B91 1DG to Wilson Field Ltd the Manor 260 Ecclesall Road South Sheffield S11 9PS on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 17 Stoneleigh Road Solihull West Midlands B91 1DG to Wilson Field Ltd the Manor 260 Ecclesall Road South Sheffield S11 9PS on 5 December 2014 (1 page) |
5 December 2014 | Registered office address changed from 17 Stoneleigh Road Solihull West Midlands B91 1DG to Wilson Field Ltd the Manor 260 Ecclesall Road South Sheffield S11 9PS on 5 December 2014 (1 page) |
4 December 2014 | Declaration of solvency (4 pages) |
4 December 2014 | Appointment of a voluntary liquidator (1 page) |
4 December 2014 | Resolutions
|
4 December 2014 | Appointment of a voluntary liquidator (1 page) |
4 December 2014 | Declaration of solvency (4 pages) |
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
19 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (8 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 November 2012 | Termination of appointment of Michael Timberlake as a director (1 page) |
12 November 2012 | Termination of appointment of Michael Timberlake as a director (1 page) |
29 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
29 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (9 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
3 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (9 pages) |
3 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (9 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 July 2010 | Director's details changed for Michael Philip Timberlake on 14 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Wendy Margaret Jones on 14 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Dorothy Hazel Bolton on 14 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Richard Henry Bolton on 14 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Director's details changed for Dorothy Hazel Bolton on 14 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Director's details changed for Michael Philip Timberlake on 14 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter George Jones on 14 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Richard Henry Bolton on 14 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Wendy Margaret Jones on 14 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Peter George Jones on 14 June 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
10 July 2009 | Return made up to 14/06/09; full list of members (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
7 July 2008 | Return made up to 14/06/08; full list of members (6 pages) |
7 July 2008 | Return made up to 14/06/08; full list of members (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
12 February 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
26 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
26 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
21 July 2006 | Return made up to 14/06/06; full list of members (10 pages) |
21 July 2006 | Return made up to 14/06/06; full list of members (10 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
15 July 2005 | Return made up to 14/06/05; full list of members (10 pages) |
15 July 2005 | Return made up to 14/06/05; full list of members (10 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
17 June 2004 | Return made up to 14/06/04; full list of members (10 pages) |
17 June 2004 | Return made up to 14/06/04; full list of members (10 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
4 July 2003 | Return made up to 14/06/03; full list of members (10 pages) |
4 July 2003 | Return made up to 14/06/03; full list of members (10 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
21 March 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
15 July 2002 | Return made up to 14/06/02; full list of members (10 pages) |
15 July 2002 | Return made up to 14/06/02; full list of members (10 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
8 May 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 17 stoneleigh road solihull west midlands B91 1DG (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 17 stoneleigh road solihull west midlands B91 1DG (1 page) |
19 July 2001 | Return made up to 14/06/01; full list of members (9 pages) |
19 July 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
19 July 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 6 church street kidderminster worcestershire DY10 2AD (1 page) |
19 July 2001 | Return made up to 14/06/01; full list of members (9 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: 6 church street kidderminster worcestershire DY10 2AD (1 page) |
4 July 2000 | Return made up to 14/06/00; full list of members
|
4 July 2000 | Return made up to 14/06/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
4 July 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
25 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
25 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
10 June 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
23 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
22 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
22 June 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
7 August 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
7 August 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
24 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
24 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
27 June 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
27 June 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
20 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
20 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
20 November 1995 | Ad 01/11/95--------- £ si 22@1=22 £ ic 2/24 (2 pages) |
20 November 1995 | Ad 01/11/95--------- £ si 22@1=22 £ ic 2/24 (2 pages) |
1 August 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 August 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
30 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
30 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |