Doncaster
South Yorkshire
DN1 2DY
Director Name | Richard Guy Sargent |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 1999(4 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 06 December 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 South Parade Doncaster South Yorkshire DN1 2DY |
Secretary Name | Richard Guy Sargent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 September 2001(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 06 December 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 11 South Parade Doncaster South Yorkshire DN1 2DY |
Director Name | Trevor Jackson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 13 St Leonards Lee Scawsby Doncaster South Yorkshire BN5 8NA |
Secretary Name | Trevor Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Role | Engineer |
Correspondence Address | 13 St Leonards Lee Scawsby Doncaster South Yorkshire BN5 8NA |
Secretary Name | Bryan Merrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 September 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Oval Doncaster South Yorkshire DN4 5LJ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | jmheatexchangers.com |
---|
Registered Address | 11 South Parade Doncaster South Yorkshire DN1 2DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
500 at £1 | Bryan Merrett 5.00% Ordinary A |
---|---|
500 at £1 | Richard Sargent 5.00% Ordinary A |
4.5k at £1 | Bryan Merrett 45.00% Ordinary |
4.5k at £1 | Richard Sargent 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,826 |
Cash | £265 |
Current Liabilities | £1,188 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 February 2000 | Delivered on: 22 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £46,968 credited to account designation 10098077 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
5 January 2000 | Delivered on: 12 January 2000 Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2016 | Application to strike the company off the register (3 pages) |
12 September 2016 | Application to strike the company off the register (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
26 March 2013 | Registered office address changed from Hallcross Chambers 3 Albion Place Doncaster S Yorkshire DN1 2EG on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from Hallcross Chambers 3 Albion Place Doncaster S Yorkshire DN1 2EG on 26 March 2013 (1 page) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 October 2012 | Director's details changed for Bryan Merrett on 29 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Bryan Merrett on 29 October 2012 (2 pages) |
30 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Secretary's details changed for Richard Guy Sargent on 29 October 2012 (1 page) |
29 October 2012 | Director's details changed for Richard Guy Sargent on 29 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Richard Guy Sargent on 29 October 2012 (1 page) |
29 October 2012 | Director's details changed for Richard Guy Sargent on 29 October 2012 (2 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
21 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Bryan Merrett on 20 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Bryan Merrett on 20 September 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 20/09/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 February 2008 | Registered office changed on 27/02/2008 from rotherham road, dinnington sheffield south yorks S25 3RF (1 page) |
27 February 2008 | Registered office changed on 27/02/2008 from rotherham road, dinnington sheffield south yorks S25 3RF (1 page) |
20 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 September 2006 | Return made up to 20/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 20/09/06; full list of members (3 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: strata industrial estate rotherham road dinnington sheffield S25 3RF (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: strata industrial estate rotherham road dinnington sheffield S25 3RF (1 page) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 December 2005 | Return made up to 20/09/05; full list of members (7 pages) |
23 December 2005 | Return made up to 20/09/05; full list of members (7 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
14 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
21 September 2003 | Return made up to 20/09/03; full list of members (7 pages) |
14 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
14 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 20/09/02; full list of members (7 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 November 2001 | Ad 15/11/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
19 November 2001 | Ad 15/11/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
30 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
30 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
13 September 2001 | £ nc 100/10000 15/08/01 (2 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
13 September 2001 | £ nc 100/10000 15/08/01 (2 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 October 2000 | Return made up to 20/09/00; full list of members
|
17 October 2000 | Return made up to 20/09/00; full list of members
|
26 September 2000 | Registered office changed on 26/09/00 from: 19 the oval doncaster south yorkshire DN4 5LJ (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 19 the oval doncaster south yorkshire DN4 5LJ (1 page) |
12 June 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
12 June 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
17 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
17 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
1 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
3 August 1999 | Return made up to 20/09/98; no change of members (4 pages) |
3 August 1999 | Return made up to 20/09/98; no change of members (4 pages) |
29 July 1999 | Accounts made up to 30 September 1998 (5 pages) |
29 July 1999 | Accounts made up to 30 September 1998 (5 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: analysis house 86 spring gardens doncaster south yorkshire DN1 3DJ (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: analysis house 86 spring gardens doncaster south yorkshire DN1 3DJ (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
22 April 1998 | Accounts made up to 30 September 1997 (1 page) |
22 April 1998 | Accounts made up to 30 September 1997 (1 page) |
17 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
17 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
31 July 1997 | Accounts made up to 30 September 1996 (1 page) |
31 July 1997 | Accounts made up to 30 September 1996 (1 page) |
9 September 1996 | Return made up to 20/09/96; no change of members (4 pages) |
9 September 1996 | Return made up to 20/09/96; no change of members (4 pages) |
13 March 1996 | Company name changed J.M. tube liners LIMITED\certificate issued on 14/03/96 (2 pages) |
13 March 1996 | Company name changed J.M. tube liners LIMITED\certificate issued on 14/03/96 (2 pages) |
29 February 1996 | Resolutions
|
29 February 1996 | Resolutions
|
29 February 1996 | Accounts made up to 30 September 1995 (1 page) |
29 February 1996 | Accounts made up to 30 September 1995 (1 page) |
18 February 1996 | Return made up to 11/09/95; full list of members (8 pages) |
18 February 1996 | Director's particulars changed (1 page) |
18 February 1996 | Return made up to 11/09/95; full list of members (8 pages) |
18 February 1996 | Director's particulars changed (1 page) |