Company Name3.J. (Lining Systems) Limited
Company StatusDissolved
Company Number01285917
CategoryPrivate Limited Company
Incorporation Date11 November 1976(47 years, 6 months ago)
Dissolution Date25 November 2020 (3 years, 5 months ago)
Previous Name3J Engineering Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJeffrey Hills
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1992(15 years, 6 months after company formation)
Appointment Duration28 years, 6 months (closed 25 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Harcourt Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RN
Secretary NameErna Kay Hills
NationalityBritish
StatusClosed
Appointed01 March 1996(19 years, 3 months after company formation)
Appointment Duration24 years, 9 months (closed 25 November 2020)
RoleCompany Director
Correspondence Address4 Harcourt Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RN
Director NameJohn Hills
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 March 1996)
RoleCompany Director
Correspondence Address7 Swannington Close
Cantley
Doncaster
South Yorkshire
DN4 6UA
Secretary NameJeffrey Hills
NationalityBritish
StatusResigned
Appointed24 May 1992(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Harcourt Close
Bessacarr
Doncaster
South Yorkshire
DN4 7RN

Contact

Website3jlinings.co.uk
Telephone01302 880800
Telephone regionDoncaster

Location

Registered AddressRevive Business Recovery
7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishFinningley
WardFinningley
Built Up AreaFinningley

Shareholders

1000 at £1Erna Hills
50.00%
Ordinary
1000 at £1Jeffrey Hills & Erna Hills
50.00%
Ordinary

Financials

Year2014
Net Worth£189,511
Cash£162,366
Current Liabilities£58,713

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

30 January 2008Delivered on: 2 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 March 1980Delivered on: 18 March 1980
Persons entitled: National Westminster Bank PLC

Classification: Charge over trade debts.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all trade debts as are now or hereafter shall become payable to the company under the contract for the sale of goods in the ordinary course of business. (See doc M12).
Outstanding
1 August 1986Delivered on: 8 August 1986
Satisfied on: 2 February 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge on all f/h & l/h property and the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied

Filing History

25 November 2020Final Gazette dissolved following liquidation (1 page)
25 August 2020Return of final meeting in a members' voluntary winding up (13 pages)
15 May 2020Liquidators' statement of receipts and payments to 28 March 2020 (10 pages)
8 August 2019Liquidators' statement of receipts and payments to 28 March 2019 (10 pages)
27 May 2018Liquidators' statement of receipts and payments to 28 March 2018 (9 pages)
19 April 2017Registered office address changed from Unit 2G Lake Enterprise Park Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to Revive Business Recovery 7 Jetstream Drive Auckley Doncaster DN9 3QS on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from Unit 2G Lake Enterprise Park Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to Revive Business Recovery 7 Jetstream Drive Auckley Doncaster DN9 3QS on 19 April 2017 (2 pages)
10 April 2017Declaration of solvency (5 pages)
10 April 2017Appointment of a voluntary liquidator (2 pages)
10 April 2017Appointment of a voluntary liquidator (2 pages)
10 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-29
(1 page)
10 April 2017Declaration of solvency (5 pages)
10 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-29
(1 page)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,000
(4 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2,000
(4 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(4 pages)
23 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000
(4 pages)
20 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Jeffrey Hills on 24 May 2010 (2 pages)
11 June 2010Director's details changed for Jeffrey Hills on 24 May 2010 (2 pages)
11 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 July 2009Return made up to 24/05/09; full list of members (3 pages)
8 July 2009Registered office changed on 08/07/2009 from unit 2G lake enterprise park sandall stones road kirk sandall doncaster south yorkshire DN3 1QR (1 page)
8 July 2009Return made up to 24/05/09; full list of members (3 pages)
8 July 2009Registered office changed on 08/07/2009 from unit 2G lake enterprise park sandall stones road kirk sandall doncaster south yorkshire DN3 1QR (1 page)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 August 2008Return made up to 24/05/08; full list of members (3 pages)
8 August 2008Return made up to 24/05/08; full list of members (3 pages)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Declaration of satisfaction of mortgage/charge (1 page)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 June 2007Return made up to 24/05/07; full list of members (2 pages)
21 June 2007Return made up to 24/05/07; full list of members (2 pages)
16 June 2006Return made up to 24/05/06; full list of members (2 pages)
16 June 2006Return made up to 24/05/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
25 May 2005Return made up to 24/05/05; full list of members (2 pages)
25 May 2005Return made up to 24/05/05; full list of members (2 pages)
28 May 2004Return made up to 24/05/04; full list of members (6 pages)
28 May 2004Return made up to 24/05/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 June 2003Return made up to 24/05/03; full list of members (6 pages)
5 June 2003Return made up to 24/05/03; full list of members (6 pages)
8 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 June 2002Return made up to 24/05/02; full list of members (6 pages)
2 June 2002Return made up to 24/05/02; full list of members (6 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 July 2001Return made up to 24/05/01; full list of members (6 pages)
27 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 July 2001Return made up to 24/05/01; full list of members (6 pages)
27 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 May 2000Return made up to 24/05/00; full list of members (6 pages)
31 May 2000Return made up to 24/05/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 May 1999Return made up to 24/05/99; full list of members (6 pages)
27 May 1999Return made up to 24/05/99; full list of members (6 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 May 1998Return made up to 24/05/98; full list of members (6 pages)
31 May 1998Return made up to 24/05/98; full list of members (6 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 June 1996Director resigned (1 page)
14 June 1996New secretary appointed (2 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996Return made up to 24/05/96; full list of members (6 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996New secretary appointed (2 pages)
14 June 1996Director resigned (1 page)
14 June 1996Return made up to 24/05/96; full list of members (6 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
20 March 1996Secretary resigned (2 pages)
20 March 1996Secretary resigned (2 pages)
6 June 1995Return made up to 24/05/95; full list of members (6 pages)
6 June 1995Return made up to 24/05/95; full list of members (6 pages)
20 April 1977Company name changed\certificate issued on 20/04/77 (2 pages)
20 April 1977Company name changed\certificate issued on 20/04/77 (2 pages)
11 November 1976Incorporation (15 pages)
11 November 1976Incorporation (15 pages)