Company NameJig Grinding Limited
Company StatusDissolved
Company Number00582452
CategoryPrivate Limited Company
Incorporation Date16 April 1957(67 years, 1 month ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Dorothy Hazel Bolton
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(34 years, 2 months after company formation)
Appointment Duration24 years, 10 months (closed 12 April 2016)
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(34 years, 2 months after company formation)
Appointment Duration24 years, 10 months (closed 12 April 2016)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRise Cottage
Green Lane Orleton
Ludlow
Shropshire
SY8 4JQ
Wales
Secretary NameMr Richard Henry Bolton
NationalityBritish
StatusClosed
Appointed14 June 1991(34 years, 2 months after company formation)
Appointment Duration24 years, 10 months (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRise Cottage
Green Lane Orleton
Ludlow
Shropshire
SY8 4JQ
Wales
Director NamePeter George Jones
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 November 1991(34 years, 7 months after company formation)
Appointment Duration24 years, 5 months (closed 12 April 2016)
RolePrecision Engineer
Country of ResidenceUnited Kingdom
Correspondence Address126 Willowfield Drive
Kidderminster
Worcestershire
DY11 5HA
Director NameWendy Margaret Jones
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(44 years, 12 months after company formation)
Appointment Duration14 years (closed 12 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Willow Field Drive
Kidderminster
Worcestershire
DY11 5HA
Director NameMichael Philip Timberlake
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(45 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Birchtree Grove
Pershore
Worcestershire
WR10 1PJ

Contact

Websitewww.jiggrindingltd.co.uk

Location

Registered AddressWilson Field Ltd The Manor
260 Ecclesall Road South
Sheffield
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Financials

Year2013
Net Worth£67,742
Cash£61,629
Current Liabilities£1,500

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 April 2016Final Gazette dissolved following liquidation (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved following liquidation (1 page)
12 January 2016Return of final meeting in a members' voluntary winding up (12 pages)
12 January 2016Return of final meeting in a members' voluntary winding up (12 pages)
5 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Declaration of solvency (4 pages)
4 December 2014Appointment of a voluntary liquidator (1 page)
4 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-21
(1 page)
4 December 2014Appointment of a voluntary liquidator (1 page)
4 December 2014Declaration of solvency (4 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 24
(8 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 24
(8 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)
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
2 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (8 pages)
20 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 November 2012Termination of appointment of Michael Timberlake as a director (1 page)
12 November 2012Termination of appointment of Michael Timberlake as a director (1 page)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
29 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
10 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
10 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
3 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (9 pages)
9 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 July 2010Director's details changed for Michael Philip Timberlake on 14 June 2010 (2 pages)
19 July 2010Director's details changed for Wendy Margaret Jones on 14 June 2010 (2 pages)
19 July 2010Director's details changed for Dorothy Hazel Bolton on 14 June 2010 (2 pages)
19 July 2010Director's details changed for Richard Henry Bolton on 14 June 2010 (2 pages)
19 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (9 pages)
19 July 2010Director's details changed for Dorothy Hazel Bolton on 14 June 2010 (2 pages)
19 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (9 pages)
19 July 2010Director's details changed for Michael Philip Timberlake on 14 June 2010 (2 pages)
19 July 2010Director's details changed for Peter George Jones on 14 June 2010 (2 pages)
19 July 2010Director's details changed for Richard Henry Bolton on 14 June 2010 (2 pages)
19 July 2010Director's details changed for Wendy Margaret Jones on 14 June 2010 (2 pages)
19 July 2010Director's details changed for Peter George Jones on 14 June 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
10 July 2009Return made up to 14/06/09; full list of members (5 pages)
10 July 2009Return made up to 14/06/09; full list of members (5 pages)
12 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
7 July 2008Return made up to 14/06/08; full list of members (6 pages)
7 July 2008Return made up to 14/06/08; full list of members (6 pages)
12 February 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
12 February 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 June 2007Return made up to 14/06/07; full list of members (4 pages)
26 June 2007Return made up to 14/06/07; full list of members (4 pages)
23 February 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
23 February 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
21 July 2006Return made up to 14/06/06; full list of members (10 pages)
21 July 2006Return made up to 14/06/06; full list of members (10 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)
15 July 2005Return made up to 14/06/05; full list of members (10 pages)
15 July 2005Return made up to 14/06/05; full list of members (10 pages)
4 March 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
4 March 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
17 June 2004Return made up to 14/06/04; full list of members (10 pages)
17 June 2004Return made up to 14/06/04; full list of members (10 pages)
27 May 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
27 May 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
4 July 2003Return made up to 14/06/03; full list of members (10 pages)
4 July 2003Return made up to 14/06/03; full list of members (10 pages)
21 March 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
21 March 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
15 July 2002Return made up to 14/06/02; full list of members (10 pages)
15 July 2002Return made up to 14/06/02; full list of members (10 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
8 May 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
8 May 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
27 July 2001Registered office changed on 27/07/01 from: 17 stoneleigh road solihull west midlands B91 1DG (1 page)
27 July 2001Registered office changed on 27/07/01 from: 17 stoneleigh road solihull west midlands B91 1DG (1 page)
19 July 2001Return made up to 14/06/01; full list of members (9 pages)
19 July 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
19 July 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
19 July 2001Registered office changed on 19/07/01 from: 6 church street kidderminster worcestershire DY10 2AD (1 page)
19 July 2001Return made up to 14/06/01; full list of members (9 pages)
19 July 2001Registered office changed on 19/07/01 from: 6 church street kidderminster worcestershire DY10 2AD (1 page)
4 July 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
(9 pages)
4 July 2000Return made up to 14/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
(9 pages)
4 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
4 July 2000Accounts for a small company made up to 30 November 1999 (7 pages)
25 June 1999Return made up to 14/06/99; full list of members (6 pages)
25 June 1999Return made up to 14/06/99; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
10 June 1999Accounts for a small company made up to 30 November 1998 (7 pages)
23 June 1998Return made up to 14/06/98; no change of members (4 pages)
23 June 1998Return made up to 14/06/98; no change of members (4 pages)
22 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
22 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
7 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
7 August 1997Accounts for a small company made up to 30 November 1996 (7 pages)
24 June 1997Return made up to 14/06/97; no change of members (4 pages)
24 June 1997Return made up to 14/06/97; no change of members (4 pages)
27 June 1996Accounts for a small company made up to 30 November 1995 (7 pages)
27 June 1996Accounts for a small company made up to 30 November 1995 (7 pages)
20 June 1996Return made up to 14/06/96; full list of members (6 pages)
20 June 1996Return made up to 14/06/96; full list of members (6 pages)
20 November 1995Ad 01/11/95--------- £ si 22@1=22 £ ic 2/24 (2 pages)
20 November 1995Ad 01/11/95--------- £ si 22@1=22 £ ic 2/24 (2 pages)
1 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)
30 June 1995Return made up to 14/06/95; no change of members (4 pages)
30 June 1995Return made up to 14/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)