Company NameJohn Fletcher Engineering Limited
Company StatusDissolved
Company Number05809786
CategoryPrivate Limited Company
Incorporation Date8 May 2006(17 years, 11 months ago)
Dissolution Date29 August 2023 (8 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Frederick Michael Harrison
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 Jean Avenue
Leeds
West Yorkshire
LS15 0HX
Secretary NameLouise Harrison
NationalityBritish
StatusResigned
Appointed08 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Jean Avenue
Leeds
West Yorkshire
LS15 0HX
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitejohnfletcherengineering.co.uk
Telephone0113 2765141
Telephone regionLeeds

Location

Registered AddressUnit 13b Climax Works
Garnett Road
Leeds
West Yorkshire
LS11 5JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

2 at £1Frederick Michael Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£1,686
Cash£14,852
Current Liabilities£35,522

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

5 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
10 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
7 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
1 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(3 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
22 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(3 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (3 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 May 2012Registered office address changed from Unit 13B Climax Works Garnett Road Leeds West Yorkshire LS11 5JZ England on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Unit 13B Climax Works Garnett Road Leeds West Yorkshire LS11 5JZ England on 22 May 2012 (1 page)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
22 May 2012Registered office address changed from 20 Jean Avenue Leeds West Yorkshire LS15 0HX on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 20 Jean Avenue Leeds West Yorkshire LS15 0HX on 22 May 2012 (1 page)
22 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Frederick Michael Harrison on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Frederick Michael Harrison on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Frederick Michael Harrison on 1 October 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 July 2009Return made up to 08/05/09; full list of members (3 pages)
10 July 2009Return made up to 08/05/09; full list of members (3 pages)
7 August 2008Return made up to 08/05/08; full list of members (3 pages)
7 August 2008Return made up to 08/05/08; full list of members (3 pages)
23 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 July 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 July 2008Appointment terminated secretary louise harrison (1 page)
10 July 2008Appointment terminated secretary louise harrison (1 page)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 July 2007Return made up to 08/05/07; full list of members (6 pages)
15 July 2007Return made up to 08/05/07; full list of members (6 pages)
18 July 2006New director appointed (1 page)
18 July 2006Registered office changed on 18/07/06 from: 6 jean avenue leeds LS15 0HX (1 page)
18 July 2006Registered office changed on 18/07/06 from: 6 jean avenue leeds LS15 0HX (1 page)
18 July 2006New secretary appointed (1 page)
18 July 2006New director appointed (1 page)
18 July 2006New secretary appointed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Registered office changed on 10/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Registered office changed on 10/05/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
8 May 2006Incorporation (13 pages)
8 May 2006Incorporation (13 pages)