Company NameJ.G. Fabrications Limited
Company StatusDissolved
Company Number03923346
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJonathan Gavin Steward
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2000(1 day after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address7 Ryedale
Lowdale
Elloughton
East Yorkshire
HU15 1SE
Secretary NameAnn Patricia Steward
NationalityBritish
StatusCurrent
Appointed11 February 2000(1 day after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address7 Westfield Park
Brough
Hull
East Yorkshire
HU15 1AN
Director NameGavin Michael Steward
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2000(8 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBurgate Farm
Burgate
North Newbald
North Yorkshire
YO43 4SG
Director NameRobert Tarbotton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2000(8 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address16 Narrow Lane
North Ferriby
Hull
East Yorkshire
HU14 3EN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressUnion House 15 Springfield Way
Anlaby
Hull
North Humberside
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

10 August 2006Dissolved (1 page)
10 May 2006Return of final meeting of creditors (1 page)
23 July 2002Appointment of a liquidator (1 page)
25 April 2002Order of court to wind up (2 pages)
4 June 2001Return made up to 10/02/01; full list of members (7 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
30 October 2000New director appointed (3 pages)
30 October 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)