Company NameJ.R.N. Engineering Limited
Company StatusDissolved
Company Number02114479
CategoryPrivate Limited Company
Incorporation Date24 March 1987(37 years ago)
Dissolution Date6 March 2012 (12 years ago)
Previous NameHecticmile Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJulie Redfearn
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(16 years after company formation)
Appointment Duration8 years, 11 months (closed 06 March 2012)
RoleSecretary
Correspondence Address106 Birstall Park Court
Rochester Road Birstall
Batley
West Yorkshire
WF17 9DD
Director NameEmma Marie Harrison
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2010(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 06 March 2012)
RoleAccounts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Lower Bower Lane
Dewsbury
WF13 4PX
Secretary NameEmma Marie Harrison
StatusClosed
Appointed15 November 2010(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 06 March 2012)
RoleCompany Director
Correspondence Address7 Lower Bower Lane
Dewsbury
WF13 4PX
Director NameNicholas Robin Crook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(4 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2003)
RoleEngineer
Correspondence Address8 Branstone Grove
Gawthorpe
Ossett
West Yorkshire
WF5 9ST
Director NameMr Roy Marshall Redfearn
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(4 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 30 November 2010)
RoleEngineer
Correspondence Address10 Nova Lane
Birstall
Batley
West Yorkshire
WF17 9LD
Secretary NameMr Roy Marshall Redfearn
NationalityBritish
StatusResigned
Appointed11 February 1992(4 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 15 November 2010)
RoleCompany Director
Correspondence Address10 Nova Lane
Birstall
Batley
West Yorkshire
WF17 9LD

Location

Registered AddressProvidence Mills
Bradford Street
Dewsbury
WF13 1EN
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

96 at £1Miss Julie Redfearn
96.00%
Ordinary
4 at £1Mr Roy Marshall Redfearn
4.00%
Ordinary A

Financials

Year2014
Net Worth£270,295
Cash£320,323
Current Liabilities£56,119

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011First Gazette notice for voluntary strike-off (1 page)
14 November 2011Application to strike the company off the register (3 pages)
14 November 2011Application to strike the company off the register (3 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2011Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
24 January 2011Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
21 December 2010Termination of appointment of Roy Redfearn as a director (1 page)
21 December 2010Termination of appointment of Roy Redfearn as a director (1 page)
17 November 2010Annual return made up to 12 November 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 100
(7 pages)
17 November 2010Appointment of Emma Marie Harrison as a secretary (2 pages)
17 November 2010Termination of appointment of Roy Redfearn as a secretary (1 page)
17 November 2010Appointment of Emma Marie Harrison as a director (2 pages)
17 November 2010Termination of appointment of Roy Redfearn as a secretary (1 page)
17 November 2010Appointment of Emma Marie Harrison as a secretary (2 pages)
17 November 2010Annual return made up to 12 November 2010 with a full list of shareholders
Statement of capital on 2010-11-17
  • GBP 100
(7 pages)
17 November 2010Appointment of Emma Marie Harrison as a director (2 pages)
26 July 2010Change of share class name or designation (2 pages)
26 July 2010Change of share class name or designation (2 pages)
23 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2010Memorandum and Articles of Association (15 pages)
23 July 2010Memorandum and Articles of Association (15 pages)
12 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register inspection address has been changed (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 December 2008Return made up to 15/11/08; full list of members (4 pages)
11 December 2008Return made up to 15/11/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 November 2007Location of register of members (1 page)
20 November 2007Return made up to 15/11/07; full list of members (3 pages)
20 November 2007Return made up to 15/11/07; full list of members (3 pages)
20 November 2007Location of register of members (1 page)
24 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
7 January 2007Return made up to 15/11/06; full list of members (7 pages)
7 January 2007Return made up to 15/11/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 December 2005Return made up to 15/11/05; full list of members (7 pages)
22 December 2005Return made up to 15/11/05; full list of members (7 pages)
10 January 2005Accounts for a small company made up to 30 September 2004 (5 pages)
10 January 2005Accounts for a small company made up to 30 September 2004 (5 pages)
24 November 2004Return made up to 15/11/04; full list of members (7 pages)
24 November 2004Return made up to 15/11/04; full list of members (7 pages)
27 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
27 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
16 December 2003Return made up to 08/12/03; full list of members (7 pages)
16 December 2003Return made up to 08/12/03; full list of members (7 pages)
25 April 2003Director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
8 January 2003Accounts for a small company made up to 30 September 2002 (5 pages)
8 January 2003Accounts for a small company made up to 30 September 2002 (5 pages)
31 December 2002Return made up to 22/12/02; full list of members (7 pages)
31 December 2002Return made up to 22/12/02; full list of members (7 pages)
18 July 2002Location of register of members (1 page)
18 July 2002Location of register of members (1 page)
7 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
7 February 2002Accounts for a small company made up to 30 September 2001 (5 pages)
11 January 2002Return made up to 22/12/01; full list of members (6 pages)
11 January 2002Return made up to 22/12/01; full list of members (6 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 January 2001Return made up to 22/12/00; full list of members (6 pages)
8 January 2001Return made up to 22/12/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 January 2000Return made up to 22/12/99; full list of members (6 pages)
12 January 2000Return made up to 22/12/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
12 January 1999Return made up to 22/12/98; full list of members (6 pages)
12 January 1999Return made up to 22/12/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
26 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 December 1997Return made up to 22/12/97; full list of members (6 pages)
31 December 1997Return made up to 22/12/97; full list of members (6 pages)
20 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
20 February 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 January 1997Return made up to 08/01/97; full list of members (6 pages)
19 January 1997Return made up to 08/01/97; full list of members (6 pages)
25 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
25 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 February 1996Return made up to 16/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 1996Return made up to 16/01/96; full list of members (6 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
9 November 1987Memorandum and Articles of Association (12 pages)
9 November 1987Memorandum and Articles of Association (12 pages)