Company NameJ M Heat Exchangers Limited
Company StatusDissolved
Company Number02969533
CategoryPrivate Limited Company
Incorporation Date20 September 1994(29 years, 7 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameJ.M. Tube Liners Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Bryan Merrett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameRichard Guy Sargent
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1999(4 years, 8 months after company formation)
Appointment Duration17 years, 6 months (closed 06 December 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 South Parade
Doncaster
South Yorkshire
DN1 2DY
Secretary NameRichard Guy Sargent
NationalityBritish
StatusClosed
Appointed07 September 2001(6 years, 11 months after company formation)
Appointment Duration15 years, 3 months (closed 06 December 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 South Parade
Doncaster
South Yorkshire
DN1 2DY
Director NameTrevor Jackson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleEngineer
Correspondence Address13 St Leonards Lee
Scawsby
Doncaster
South Yorkshire
BN5 8NA
Secretary NameTrevor Jackson
NationalityBritish
StatusResigned
Appointed20 September 1994(same day as company formation)
RoleEngineer
Correspondence Address13 St Leonards Lee
Scawsby
Doncaster
South Yorkshire
BN5 8NA
Secretary NameBryan Merrett
NationalityBritish
StatusResigned
Appointed27 May 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address19 The Oval
Doncaster
South Yorkshire
DN4 5LJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 September 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitejmheatexchangers.com

Location

Registered Address11 South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

500 at £1Bryan Merrett
5.00%
Ordinary A
500 at £1Richard Sargent
5.00%
Ordinary A
4.5k at £1Bryan Merrett
45.00%
Ordinary
4.5k at £1Richard Sargent
45.00%
Ordinary

Financials

Year2014
Net Worth£1,826
Cash£265
Current Liabilities£1,188

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

16 February 2000Delivered 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 2000Delivered 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

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
12 September 2016Application to strike the company off the register (3 pages)
12 September 2016Application to strike the company off the register (3 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10,000
(5 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 10,000
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000
(5 pages)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 10,000
(5 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
(5 pages)
4 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
(5 pages)
26 March 2013Registered office address changed from Hallcross Chambers 3 Albion Place Doncaster S Yorkshire DN1 2EG on 26 March 2013 (1 page)
26 March 2013Registered office address changed from Hallcross Chambers 3 Albion Place Doncaster S Yorkshire DN1 2EG on 26 March 2013 (1 page)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 October 2012Director's details changed for Bryan Merrett on 29 October 2012 (2 pages)
30 October 2012Director's details changed for Bryan Merrett on 29 October 2012 (2 pages)
30 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
29 October 2012Secretary's details changed for Richard Guy Sargent on 29 October 2012 (1 page)
29 October 2012Director's details changed for Richard Guy Sargent on 29 October 2012 (2 pages)
29 October 2012Secretary's details changed for Richard Guy Sargent on 29 October 2012 (1 page)
29 October 2012Director's details changed for Richard Guy Sargent on 29 October 2012 (2 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Bryan Merrett on 20 September 2010 (2 pages)
6 October 2010Director's details changed for Bryan Merrett on 20 September 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 September 2008Return made up to 20/09/08; full list of members (4 pages)
22 September 2008Return made up to 20/09/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 February 2008Registered office changed on 27/02/2008 from rotherham road, dinnington sheffield south yorks S25 3RF (1 page)
27 February 2008Registered office changed on 27/02/2008 from rotherham road, dinnington sheffield south yorks S25 3RF (1 page)
20 September 2007Return made up to 20/09/07; full list of members (3 pages)
20 September 2007Return made up to 20/09/07; full list of members (3 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 September 2006Return made up to 20/09/06; full list of members (3 pages)
28 September 2006Return made up to 20/09/06; full list of members (3 pages)
28 September 2006Registered office changed on 28/09/06 from: strata industrial estate rotherham road dinnington sheffield S25 3RF (1 page)
28 September 2006Registered office changed on 28/09/06 from: strata industrial estate rotherham road dinnington sheffield S25 3RF (1 page)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 December 2005Return made up to 20/09/05; full list of members (7 pages)
23 December 2005Return made up to 20/09/05; full list of members (7 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 October 2004Return made up to 20/09/04; full list of members (7 pages)
14 October 2004Return made up to 20/09/04; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
11 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
21 September 2003Return made up to 20/09/03; full list of members (7 pages)
21 September 2003Return made up to 20/09/03; full list of members (7 pages)
14 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 March 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 September 2002Return made up to 20/09/02; full list of members (7 pages)
30 September 2002Return made up to 20/09/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 November 2001Ad 15/11/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 November 2001Ad 15/11/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 October 2001Return made up to 20/09/01; full list of members (6 pages)
30 October 2001Return made up to 20/09/01; full list of members (6 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001New secretary appointed (2 pages)
13 September 2001£ nc 100/10000 15/08/01 (2 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 September 2001£ nc 100/10000 15/08/01 (2 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
16 January 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(6 pages)
17 October 2000Return made up to 20/09/00; full list of members
  • 363(287) ‐ Registered office changed on 17/10/00
(6 pages)
26 September 2000Registered office changed on 26/09/00 from: 19 the oval doncaster south yorkshire DN4 5LJ (1 page)
26 September 2000Registered office changed on 26/09/00 from: 19 the oval doncaster south yorkshire DN4 5LJ (1 page)
12 June 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
12 June 2000Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page)
17 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
12 January 2000Particulars of mortgage/charge (3 pages)
1 October 1999Return made up to 20/09/99; full list of members (6 pages)
1 October 1999Return made up to 20/09/99; full list of members (6 pages)
3 August 1999Return made up to 20/09/98; no change of members (4 pages)
3 August 1999Return made up to 20/09/98; no change of members (4 pages)
29 July 1999Accounts made up to 30 September 1998 (5 pages)
29 July 1999Accounts made up to 30 September 1998 (5 pages)
27 July 1999Registered office changed on 27/07/99 from: analysis house 86 spring gardens doncaster south yorkshire DN1 3DJ (1 page)
27 July 1999Registered office changed on 27/07/99 from: analysis house 86 spring gardens doncaster south yorkshire DN1 3DJ (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999New secretary appointed (2 pages)
9 July 1999New director appointed (2 pages)
15 June 1999Secretary resigned;director resigned (1 page)
15 June 1999Secretary resigned;director resigned (1 page)
22 April 1998Accounts made up to 30 September 1997 (1 page)
22 April 1998Accounts made up to 30 September 1997 (1 page)
17 October 1997Return made up to 20/09/97; full list of members (6 pages)
17 October 1997Return made up to 20/09/97; full list of members (6 pages)
31 July 1997Accounts made up to 30 September 1996 (1 page)
31 July 1997Accounts made up to 30 September 1996 (1 page)
9 September 1996Return made up to 20/09/96; no change of members (4 pages)
9 September 1996Return made up to 20/09/96; no change of members (4 pages)
13 March 1996Company name changed J.M. tube liners LIMITED\certificate issued on 14/03/96 (2 pages)
13 March 1996Company name changed J.M. tube liners LIMITED\certificate issued on 14/03/96 (2 pages)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Accounts made up to 30 September 1995 (1 page)
29 February 1996Accounts made up to 30 September 1995 (1 page)
18 February 1996Return made up to 11/09/95; full list of members (8 pages)
18 February 1996Director's particulars changed (1 page)
18 February 1996Return made up to 11/09/95; full list of members (8 pages)
18 February 1996Director's particulars changed (1 page)