Company NameJefferson Hydraulics Limited
DirectorsWilton Jefferson and David George Illingworth
Company StatusDissolved
Company Number02296019
CategoryPrivate Limited Company
Incorporation Date13 September 1988(35 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameWilton Jefferson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(2 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleEngineer
Correspondence Address142 Cousin Lane
Halifax
West Yorkshire
HX2 8HP
Secretary NameBernadette Jefferson
NationalityBritish
StatusCurrent
Appointed28 February 1991(2 years, 5 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address142 Cousin Lane
Halifax
West Yorkshire
HX2 8HP
Director NameMr David George Illingworth
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(5 years after company formation)
Appointment Duration30 years, 7 months
RoleEngineer
Correspondence Address24 Kirkstone Drive
Norton Tower
Halifax
West Yorkshire
HX2 0NS
Director NameMr David George Illingworth
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(4 years, 1 month after company formation)
Appointment Duration-1 years, 4 months (resigned 31 March 1992)
RoleEngineer
Correspondence Address24 Kirkstone Drive
Norton Tower
Halifax
West Yorkshire
HX2 0NS

Location

Registered AddressSargent & Co
4 Wards End
Halifax
West Yorkshire
HX1 1BX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£35,142
Cash£11,554
Current Liabilities£286,792

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 June 2002Dissolved (1 page)
30 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2002Liquidators statement of receipts and payments (5 pages)
13 November 2001Liquidators statement of receipts and payments (5 pages)
11 May 2001Liquidators statement of receipts and payments (5 pages)
22 November 2000Liquidators statement of receipts and payments (6 pages)
17 November 1999Appointment of a voluntary liquidator (1 page)
11 November 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 1999Statement of affairs (14 pages)
21 October 1999Registered office changed on 21/10/99 from: jefferson house adelaide street halifax west yorkshire HX1 4LY (1 page)
30 March 1999Particulars of mortgage/charge (6 pages)
18 February 1999Return made up to 14/02/99; no change of members (4 pages)
5 February 1999Accounts for a small company made up to 30 September 1998 (5 pages)
29 December 1998Registered office changed on 29/12/98 from: 142 cousin lane illingworth halifax HX2 8HP (2 pages)
25 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 March 1998Particulars of mortgage/charge (7 pages)
27 February 1998Return made up to 14/02/98; no change of members (4 pages)
26 March 1997Return made up to 14/02/97; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 30 September 1996 (5 pages)
3 April 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 April 1996Return made up to 14/02/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1995Particulars of mortgage/charge (4 pages)
22 September 1995Particulars of mortgage/charge (18 pages)
9 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)