Company NameJ.G. Developments Limited
Company StatusDissolved
Company Number02890864
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)
Dissolution Date21 November 2000 (23 years, 5 months ago)
Previous NameBessemer Precision Engineering Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameJanette Pinder
NationalityBritish
StatusClosed
Appointed25 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Westcroft Crescent
Westfield
Sheffield
South Yorkshire
S19 5EG
Director NameMr Jack Goulder
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1995(1 year, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 21 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands Bungalow
Southgate Nurseries Clowne
Chesterfield
Derbyshire
S43 4TD
Director NameDavid Harry Grieve
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(same day as company formation)
RoleEngineer
Correspondence Address46 Parsley Hay Road
Sheffield
S13 8NJ
Director NameJanette Pinder
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(1 week after company formation)
Appointment Duration5 years (resigned 16 February 1999)
RoleSecretary
Correspondence Address7 Westcroft Crescent
Westfield
Sheffield
South Yorkshire
S19 5EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Thorne Road
Doncaster
South Yorkshire
DN1 2HJ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

1 August 2000First Gazette notice for voluntary strike-off (1 page)
16 June 2000Application for striking-off (1 page)
18 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1999Company name changed bessemer precision engineering l imited\certificate issued on 19/10/99 (2 pages)
12 October 1999Declaration of satisfaction of mortgage/charge (1 page)
12 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 July 1999Accounts for a small company made up to 30 April 1999 (6 pages)
11 March 1999Director resigned (1 page)
24 February 1999Return made up to 25/01/99; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
31 January 1998Particulars of mortgage/charge (7 pages)
25 January 1998Return made up to 25/01/98; no change of members (4 pages)
24 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
17 February 1997Return made up to 25/01/97; no change of members (4 pages)
6 November 1996Registered office changed on 06/11/96 from: 15A hall gate second floor doncaster south yorkshire DN1 3NA (1 page)
26 June 1996Accounts for a small company made up to 30 April 1996 (5 pages)
18 March 1996Particulars of mortgage/charge (3 pages)
16 February 1996Return made up to 25/01/96; full list of members (6 pages)
3 October 1995Ad 18/09/95--------- £ si 14000@1=14000 £ ic 1000/15000 (2 pages)
3 October 1995Particulars of contract relating to shares (4 pages)
21 June 1995Accounts for a small company made up to 30 April 1995 (4 pages)