Company NameJ & S Component Engineering Limited
Company StatusDissolved
Company Number02429422
CategoryPrivate Limited Company
Incorporation Date5 October 1989(34 years, 7 months ago)
Dissolution Date14 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Leslie Stephen Mason
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(20 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 14 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Rylands Avenue
Bingley
BD16 2NJ
Secretary NameLeslie Stephen Mason
StatusClosed
Appointed20 January 2010(20 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 14 December 2011)
RoleCompany Director
Correspondence Address3 Rylands Avenue
Bingley
BD16 2NJ
Director NameMr Trevor Charles Barnwell
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 1994)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 St Margarets Road
Stanstead Abbotts
Hertfordshire
SG12 8EA
Director NameStuart Howard Benson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 July 1993)
RoleSolicitor
Correspondence AddressHill End South Hill Avenue
Harrow On The Hill
Harrow
Middlesex
HA1 3PA
Director NameMr Michael William Fall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address64 Richmond Road
Grays
Essex
RM17 6DW
Director NameMr Richard Terence Palmer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 12 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 February 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLittlethorpe
Cleeve Road
Goring
RG8 9BJ
Director NameMs Ann Chrisette Wilson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 12 months after company formation)
Appointment Duration14 years, 4 months (resigned 05 February 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Kingswood Ridgemount Road
Sunningdale
Berkshire
SL5 9RW
Secretary NameMr Mark Derrick Beacham
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 12 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 July 2007)
RoleCompany Director
Correspondence Address11 Austwick Lane
Emerson Valley
Milton Keynes
Buckinghamshire
MK4 2DR
Director NameSpencer Lock
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(17 years, 4 months after company formation)
Appointment Duration8 months (resigned 10 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dower House
Itchen Abbas
Winchester
Hampshire
SO21 1BQ
Director NameMr Connor McCormack
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(17 years, 4 months after company formation)
Appointment Duration8 months (resigned 10 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew College House
Alchester Road
Chesterton
Oxfordshire
OX26 1UN
Director NameMr Martin Peter Wheatley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(17 years, 4 months after company formation)
Appointment Duration8 months (resigned 10 October 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAmberley Lambridge Wood Road
Henley On Thames
Oxfordshire
RG9 3BS
Director NameKatherine Milliken
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(18 years after company formation)
Appointment Duration1 day (resigned 10 October 2007)
RoleSolicitor
Correspondence AddressFlat 4
23 Sunderland Terrace
London
W2 5PA
Director NameMr Kevin Clifford Pay
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(18 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNusa Dua 46 Abbots Ride
Farnham
Surrey
GU9 8HZ
Director NameMr Selwyn Alex Cajetan Rodrigues
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(18 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Farm Close
East Grinstead
West Sussex
RH19 3QG
Secretary NameMr Selwyn Alex Cajetan Rodrigues
NationalityBritish
StatusResigned
Appointed10 October 2007(18 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Farm Close
East Grinstead
West Sussex
RH19 3QG
Secretary NameInchcape UK Corporate Management Limited (Corporation)
StatusResigned
Appointed23 July 2007(17 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 October 2007)
Correspondence AddressSuite 3 Rushmoor Court Croxley
Business Park Hatters Lane
Watford
Hertfordshire
WD18 8PY

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100k at 1Comprehensive Service Facilities Limited
100.00%
Ordinary

Financials

Year2014
Turnover£1,985,000
Gross Profit£527,000
Net Worth£939,000
Cash£10,000
Current Liabilities£339,000

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

14 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2011Final Gazette dissolved following liquidation (1 page)
14 December 2011Final Gazette dissolved following liquidation (1 page)
14 September 2011Notice of move from Administration to Dissolution on 12 September 2011 (18 pages)
14 September 2011Notice of move from Administration to Dissolution (18 pages)
7 April 2011Administrator's progress report to 21 March 2011 (15 pages)
7 April 2011Administrator's progress report to 21 March 2011 (15 pages)
26 November 2010Result of meeting of creditors (3 pages)
26 November 2010Result of meeting of creditors (3 pages)
10 November 2010Statement of administrator's proposal (36 pages)
10 November 2010Statement of administrator's proposal (36 pages)
29 October 2010Statement of affairs with form 2.14B (10 pages)
29 October 2010Statement of affairs with form 2.14B (10 pages)
19 October 2010Registered office address changed from 7 Preachers Mews Bingley West Yorkshire BD16 4NT on 19 October 2010 (2 pages)
19 October 2010Registered office address changed from 7 Preachers Mews Bingley West Yorkshire BD16 4NT on 19 October 2010 (2 pages)
29 September 2010Appointment of an administrator (1 page)
29 September 2010Appointment of an administrator (1 page)
18 February 2010Registered office address changed from Unit 5 Commerce Park 19 Commerce Way Croydon Surrey Cro 4Yl on 18 February 2010 (1 page)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 February 2010Registered office address changed from Unit 5 Commerce Park 19 Commerce Way Croydon Surrey Cro 4Yl on 18 February 2010 (1 page)
18 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 February 2010Statement by Directors (1 page)
3 February 2010Statement by directors (1 page)
29 January 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
21 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc reduced by £3108380 20/01/2010
(1 page)
21 January 2010Solvency statement dated 20/01/10 (1 page)
21 January 2010Solvency Statement dated 20/01/10 (1 page)
21 January 2010Resolutions
  • RES13 ‐ Share prem acc reduced by £3108380 20/01/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 January 2010Statement of capital on 21 January 2010
  • GBP 294,396
(4 pages)
21 January 2010Statement of capital on 21 January 2010
  • GBP 294,396
(4 pages)
20 January 2010Termination of appointment of Selwyn Rodrigues as a director (1 page)
20 January 2010Termination of appointment of Kevin Pay as a director (1 page)
20 January 2010Appointment of Leslie Stephen Mason as a secretary (1 page)
20 January 2010Termination of appointment of Selwyn Rodrigues as a secretary (1 page)
20 January 2010Appointment of Leslie Stephen Mason as a director (2 pages)
20 January 2010Appointment of Leslie Stephen Mason as a director (2 pages)
20 January 2010Termination of appointment of Selwyn Rodrigues as a director (1 page)
20 January 2010Termination of appointment of Kevin Pay as a director (1 page)
20 January 2010Termination of appointment of Selwyn Rodrigues as a secretary (1 page)
20 January 2010Appointment of Leslie Stephen Mason as a secretary (1 page)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
2 July 2009Full accounts made up to 28 February 2009 (15 pages)
2 July 2009Full accounts made up to 28 February 2009 (15 pages)
4 November 2008Return made up to 30/09/08; full list of members (3 pages)
4 November 2008Return made up to 30/09/08; full list of members (3 pages)
30 July 2008Full accounts made up to 29 February 2008 (14 pages)
30 July 2008Full accounts made up to 29 February 2008 (14 pages)
12 November 2007Secretary resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
25 October 2007New director appointed (3 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2007New secretary appointed;new director appointed (3 pages)
25 October 2007New director appointed (3 pages)
25 October 2007New secretary appointed;new director appointed (3 pages)
19 October 2007Registered office changed on 19/10/07 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY (1 page)
19 October 2007Registered office changed on 19/10/07 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY (1 page)
16 October 2007Particulars of mortgage/charge (3 pages)
16 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007Declaration of assistance for shares acquisition (12 pages)
12 October 2007Declaration of assistance for shares acquisition (12 pages)
12 October 2007New director appointed (2 pages)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
9 October 2007Return made up to 30/09/07; full list of members (3 pages)
9 August 2007Full accounts made up to 28 February 2007 (13 pages)
9 August 2007Full accounts made up to 28 February 2007 (13 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007New secretary appointed (1 page)
2 July 2007Registered office changed on 02/07/07 from: craigmore house remenham hill henley on thames oxfordshire RG9 3EP (1 page)
2 July 2007Registered office changed on 02/07/07 from: craigmore house remenham hill henley on thames oxfordshire RG9 3EP (1 page)
3 March 2007New director appointed (5 pages)
3 March 2007New director appointed (3 pages)
3 March 2007New director appointed (4 pages)
3 March 2007New director appointed (5 pages)
3 March 2007New director appointed (4 pages)
3 March 2007New director appointed (3 pages)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
27 February 2007Auditor's resignation (2 pages)
27 February 2007Auditor's resignation (2 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
30 June 2006Full accounts made up to 28 February 2006 (14 pages)
30 June 2006Full accounts made up to 28 February 2006 (14 pages)
30 September 2005Return made up to 30/09/05; full list of members (2 pages)
30 September 2005Return made up to 30/09/05; full list of members (2 pages)
28 June 2005Full accounts made up to 28 February 2005 (14 pages)
28 June 2005Full accounts made up to 28 February 2005 (14 pages)
6 October 2004Return made up to 30/09/04; full list of members (5 pages)
6 October 2004Return made up to 30/09/04; full list of members (5 pages)
24 June 2004Full accounts made up to 29 February 2004 (13 pages)
24 June 2004Full accounts made up to 29 February 2004 (13 pages)
6 October 2003Return made up to 30/09/03; change of members (4 pages)
6 October 2003Return made up to 30/09/03; change of members (4 pages)
23 June 2003Full accounts made up to 28 February 2003 (12 pages)
23 June 2003Full accounts made up to 28 February 2003 (12 pages)
4 October 2002Return made up to 30/09/02; no change of members (4 pages)
4 October 2002Return made up to 30/09/02; no change of members (4 pages)
13 August 2002Registered office changed on 13/08/02 from: abbey road park royal london NW10 7RY (1 page)
13 August 2002Registered office changed on 13/08/02 from: abbey road park royal london NW10 7RY (1 page)
4 August 2002Full accounts made up to 28 February 2002 (13 pages)
4 August 2002Full accounts made up to 28 February 2002 (13 pages)
26 July 2002Director's particulars changed (1 page)
26 July 2002Director's particulars changed (1 page)
4 October 2001Return made up to 30/09/01; full list of members (5 pages)
4 October 2001Return made up to 30/09/01; full list of members (5 pages)
1 July 2001Full accounts made up to 28 February 2001 (14 pages)
1 July 2001Full accounts made up to 28 February 2001 (14 pages)
4 October 2000Return made up to 30/09/00; no change of members (4 pages)
4 October 2000Return made up to 30/09/00; no change of members (4 pages)
29 June 2000Full accounts made up to 29 February 2000 (13 pages)
29 June 2000Full accounts made up to 29 February 2000 (13 pages)
5 October 1999Return made up to 30/09/99; no change of members (5 pages)
5 October 1999Return made up to 30/09/99; no change of members (5 pages)
25 June 1999Full accounts made up to 28 February 1999 (14 pages)
25 June 1999Full accounts made up to 28 February 1999 (14 pages)
8 December 1998225 (1 page)
8 December 1998225 (1 page)
20 November 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
20 November 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
6 October 1998Return made up to 30/09/98; full list of members (6 pages)
6 October 1998Return made up to 30/09/98; full list of members (6 pages)
23 July 1998Full accounts made up to 31 March 1998 (14 pages)
23 July 1998Full accounts made up to 31 March 1998 (14 pages)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
8 October 1997Return made up to 30/09/97; no change of members (5 pages)
8 October 1997Return made up to 30/09/97; no change of members (5 pages)
24 July 1997Full accounts made up to 31 March 1997 (14 pages)
24 July 1997Full accounts made up to 31 March 1997 (14 pages)
8 October 1996Return made up to 30/09/96; no change of members (5 pages)
8 October 1996Return made up to 30/09/96; no change of members (5 pages)
25 July 1996Full accounts made up to 31 March 1996 (14 pages)
25 July 1996Full accounts made up to 31 March 1996 (14 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (4 pages)
4 October 1995Return made up to 30/09/95; full list of members (16 pages)
4 October 1995Return made up to 30/09/95; full list of members (8 pages)
11 August 1995Full accounts made up to 31 March 1995 (14 pages)
11 August 1995Full accounts made up to 31 March 1995 (14 pages)
20 July 1995Secretary's particulars changed (2 pages)
20 July 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (32 pages)
11 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
26 January 1990Declaration of assistance for shares acquisition (5 pages)
26 January 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
26 January 1990Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
26 January 1990Declaration of assistance for shares acquisition (5 pages)
24 January 1990Ad 04/01/90--------- premium £ si 99998@1=99998 £ ic 2/100000 (2 pages)
24 January 1990Ad 04/01/90--------- premium £ si 99998@1=99998 £ ic 2/100000 (2 pages)
19 January 1990Registered office changed on 19/01/90 from: 2 weald road brentwood essex CM14 4SX (1 page)
19 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
19 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
19 January 1990Registered office changed on 19/01/90 from: 2 weald road brentwood essex CM14 4SX (1 page)
5 October 1989Incorporation (12 pages)
5 October 1989Incorporation (12 pages)