Company NameJDM Engineering Services Limited
DirectorJason Proudfoot
Company StatusDissolved
Company Number03016123
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJason Proudfoot
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(same day as company formation)
RoleStructural And Mechanical Engi
Correspondence Address9 Crispin Way
Bottesford
Scunthorpe
North Lincolnshire
DN16 3ST
Secretary NameElizabeth Seaman
NationalityBritish
StatusCurrent
Appointed14 February 1997(2 years after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address100 Lincoln Gardens
Scunthorpe
North Lincolnshire
DN16 2AU
Secretary NameMicgelle Elizabeth Cook
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Crispin Way
Bottesford
Scunthorpe
North Lincolnshire
DN16 3ST
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressPO Box 61 Cloth Hall Court
14 King Street
Leeds
West Yorkshire
LS1 2JN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

6 December 2001Dissolved (1 page)
6 September 2001Liquidators statement of receipts and payments (5 pages)
6 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Liquidators statement of receipts and payments (5 pages)
16 August 2000Liquidators statement of receipts and payments (5 pages)
15 August 2000Appointment of a voluntary liquidator (1 page)
15 August 2000O/C 20/07/00 rem/appt liqs (8 pages)
28 February 2000Liquidators statement of receipts and payments (5 pages)
10 November 1999Appointment of a voluntary liquidator (1 page)
10 November 1999Notice of ceasing to act as a voluntary liquidator (1 page)
26 August 1999Liquidators statement of receipts and payments (7 pages)
8 January 1999Appointment of a voluntary liquidator (1 page)
8 January 1999O/C replacement of liquidator (6 pages)
18 August 1998Appointment of a voluntary liquidator (1 page)
11 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 1998Registered office changed on 27/07/98 from: 52/54 oswald road scunthorpe north lincolnshire DN15 7FQ (1 page)
27 July 1998Statement of affairs (12 pages)
3 March 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 1997Accounts for a small company made up to 31 January 1997 (5 pages)
12 March 1997Secretary resigned (1 page)
4 March 1997New secretary appointed (2 pages)
12 February 1997Return made up to 30/01/97; full list of members
  • 363(287) ‐ Registered office changed on 12/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
15 July 1996Accounts for a small company made up to 31 January 1996 (5 pages)
3 May 1996Particulars of mortgage/charge (9 pages)