Company NameJenks & Cattell Limited
Company StatusLiquidation
Company Number00814117
CategoryPrivate Limited Company
Incorporation Date29 July 1964(59 years, 9 months ago)
Previous NamesJenks & Cattell (Washers) Limited and J & C Tools & Engineering Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBrett Evan Gries
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2002(37 years, 9 months after company formation)
Appointment Duration22 years
RoleCompany Officer
Correspondence Address26-9 Wynwood Street
Lanark
Illinois Il 61046
Il 61046
Director NameAndrea Lynn Horne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2002(37 years, 9 months after company formation)
Appointment Duration22 years
RoleCompany Officer
Correspondence Address810 Livingston Lane
Barrington
Il 60010 Iillinois
Il 60010
Director NameDale Lewis Matschullat
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2002(37 years, 9 months after company formation)
Appointment Duration22 years
RoleCompany Officer
Correspondence Address1410 Geneva Club
Lake Geneva
Wisconsin Wi 53147
Foreign
Secretary NameAndrea Lynn Horne
NationalityAmerican
StatusCurrent
Appointed24 May 2002(37 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Officer
Correspondence Address810 Livingston Lane
Barrington
Il 60010 Iillinois
Il 60010
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(27 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Director NameMr Nicholas Damante Shipp
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 1994)
RoleAccountant
Correspondence AddressClare Hill
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JT
Director NameMr Neil Trevor Robinson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(27 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1994)
RoleManaging Director
Correspondence AddressHighfield Furness Field
Werneth Low
Hyde
Cheshire
SK14 3AJ
Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLongridge
St George's Hill
Weybridge
Surrey
KT13 0NA
Secretary NameJohn Hardacre
NationalityBritish
StatusResigned
Appointed09 March 1992(27 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address72 Beresford Crescent
Newcastle Under Lyme
Staffordshire
ST5 3RH
Director NameMr Owen Douglas Evans
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(29 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ploughmans Way
Great Sutton
South Wirral
Merseyside
CH66 2YJ
Wales
Director NameMr Brian Douglas Scrivens
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(29 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address9 Kingsdown Crescent
Wigan
Lancashire
WN1 2RS
Secretary NameGraham John Pearson
NationalityBritish
StatusResigned
Appointed31 January 1996(31 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address2 Pembroke Close
Walton
Chesterfield
Derbyshire
S40 3DT
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1996(32 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameGraham John Pearson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(34 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2002)
RoleAccountant
Correspondence Address2 Pembroke Close
Walton
Chesterfield
Derbyshire
S40 3DT
Director NameMaxwell Francis Riekie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(34 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2002)
RoleAccountant
Correspondence Address266 Dobcroft Road
Ecclesall
South Yorkshire
S11 9LJ
Secretary NameRichard Harper Wolff
NationalityBritish
StatusResigned
Appointed30 April 2002(37 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 24 May 2002)
RoleCompany Director
Correspondence Address8863 Harvest Hills Trail
Rockford
Illinois Il 61111
Il 61111
Director NamePolyhedron Holdings Plc (Corporation)
StatusResigned
Appointed13 June 1995(30 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 1999)
Correspondence AddressKettlebridge Road
Sheffield
S9 3BL

Location

Registered Address100 Wakefield Road
Lepton
Huddersfield
HD8 0DL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£136,140

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Next Accounts Due31 October 2003 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Next Return Due23 March 2017 (overdue)

Filing History

1 June 2016Restoration by order of the court (3 pages)
1 June 2016Restoration by order of the court (3 pages)
1 December 2004Dissolved (1 page)
1 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
1 September 2004Liquidators statement of receipts and payments (5 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
28 January 2003Appointment of a voluntary liquidator (1 page)
28 January 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 January 2003Declaration of solvency (3 pages)
28 January 2003Registered office changed on 28/01/03 from: polyhedron holdings PLC kettlebridge road sheffield S9 3BL (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002Secretary resigned (1 page)
6 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 May 2002Director resigned (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002New director appointed (3 pages)
13 May 2002New director appointed (3 pages)
13 May 2002New director appointed (3 pages)
13 May 2002Secretary resigned;director resigned (1 page)
21 March 2002Return made up to 09/03/02; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
5 April 2001Return made up to 09/03/01; full list of members (6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
4 April 2000Return made up to 09/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 June 1999New director appointed (3 pages)
8 April 1999Return made up to 09/03/99; full list of members (6 pages)
31 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
13 October 1998Director resigned (1 page)
4 April 1997Return made up to 09/03/97; no change of members (6 pages)
28 February 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
28 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1996Director resigned (1 page)
27 September 1996New director appointed (3 pages)
30 July 1996Full accounts made up to 31 December 1995 (8 pages)
13 June 1996Registered office changed on 13/06/96 from: clarington forge darlington street east wigan lancs WN1 3DD (1 page)
13 June 1996Director resigned (1 page)
14 April 1996Return made up to 09/03/96; full list of members (6 pages)
24 March 1996Secretary resigned;new secretary appointed (2 pages)
21 June 1995Full accounts made up to 1 October 1994 (6 pages)
19 June 1995Auditor's resignation (2 pages)
19 June 1995New director appointed (2 pages)
16 March 1995Return made up to 09/03/95; no change of members (6 pages)
21 September 1989Memorandum of association (6 pages)
28 July 1982Memorandum and Articles of Association (12 pages)