Company NameJoss Engineering (Aerospace Division) Ltd.
Company StatusDissolved
Company Number06291463
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Dissolution Date12 February 2015 (9 years, 2 months ago)
Previous NameSIKA UK Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameKishore Kumar Parmar
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brompton Way
West Bridgford
Nottinghamshire
NG2 7SU
Director NameMr Russell John Richards
Date of BirthMay 1966 (Born 58 years ago)
NationalityEnglish
StatusClosed
Appointed02 August 2010(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 12 February 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
Secretary NameMrs Sandra Elaine Richards
StatusClosed
Appointed02 August 2010(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 12 February 2015)
RoleCompany Director
Correspondence Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
Director NameMr Shahid Rasul Hanif
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Greenway
Leicester
Leicestershire
LE4 5JW
Director NameHarish Vallabhdas Mapara
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Downing Drive
Leicester
Leicestershire
LE5 6LH
Director NameRajeev Sikka
Date of BirthJune 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address201, 3rd Main Defence Colony
Indranagar
Banglore
India
Secretary NameMr Shahid Rasul Hanif
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Greenway
Leicester
Leicestershire
LE4 5JW
Director NameRajeev Sikka
Date of BirthJune 1948 (Born 75 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2010)
RoleCompany Director
Correspondence Address201 3rd Main, 4th Cross
Defence Colony
Indiranagar
Bangalore
India
Director NameSanjeev Suraj Sikka
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 August 2010)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address151 Domlur Second Stage
2nd Cross
Bangalore
India

Location

Registered Address9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

950 at £1Russell Richards
95.00%
Ordinary
50 at £1Kishore Parmar
5.00%
Ordinary

Financials

Year2014
Turnover£669,969
Gross Profit£287,323
Net Worth-£52,368
Cash£55,269
Current Liabilities£510,499

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 February 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2014Return of final meeting in a creditors' voluntary winding up (17 pages)
6 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 December 2013Statement of affairs with form 4.19 (5 pages)
6 December 2013Appointment of a voluntary liquidator (1 page)
22 November 2013Registered office address changed from Head Office Sowerby Woods Business Park Scarth Road Barrow-in-Furness Cumbria LA14 4RF United Kingdom on 22 November 2013 (2 pages)
19 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1,000
(4 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
11 April 2012Termination of appointment of Harish Vallabhdas Mapara as a director on 11 April 2012 (1 page)
23 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
18 November 2011Company name changed sika uk LIMITED\certificate issued on 18/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-18
(3 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Sanjeev Suraj Sikka on 25 June 2010 (2 pages)
2 August 2010Termination of appointment of Rajeev Sikka as a director (1 page)
2 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 1,000
(3 pages)
2 August 2010Appointment of Mrs Sandra Elaine Richards as a secretary (1 page)
2 August 2010Registered office address changed from Head Office Sowerby Woods Business Park Scarth Road Barrow-in-Furness Cumbria LA14 4RF United Kingdom on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Head Office Sowerby Woods Business Park Scarth Road Barrow-in-Furness Cumbria LA14 4RF United Kingdom on 2 August 2010 (1 page)
2 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 1,000
(3 pages)
2 August 2010Registered office address changed from Hamilton Office Park 31 High View Close Leicester LE4 9LJ on 2 August 2010 (1 page)
2 August 2010Registered office address changed from Hamilton Office Park 31 High View Close Leicester LE4 9LJ on 2 August 2010 (1 page)
2 August 2010Director's details changed for Harish Vallabhdas Mapara on 25 June 2010 (2 pages)
2 August 2010Termination of appointment of Sanjeev Sikka as a director (1 page)
2 August 2010Appointment of Mr Russell John Richards as a director (2 pages)
25 May 2010Registered office address changed from 5 Pinfold Road Thurmaston Leicester LE4 8AS United Kingdom on 25 May 2010 (2 pages)
21 July 2009Return made up to 25/06/09; full list of members (4 pages)
22 June 2009Director appointed rajeev sikka (1 page)
22 June 2009Director appointed sanjeev suraj sikka (1 page)
2 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 April 2009Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page)
23 March 2009Registered office changed on 23/03/2009 from 6 clipper road leicester LE4 9JE (1 page)
9 October 2008Appointment terminated director and secretary shahid hanif (1 page)
9 September 2008Return made up to 25/06/08; full list of members (4 pages)
26 June 2008Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
9 May 2008Accounts made up to 30 September 2007 (1 page)
1 May 2008Accounting reference date shortened from 30/06/2008 to 30/09/2007 (1 page)
29 April 2008Appointment terminated director rajeev sikka (1 page)
25 June 2007Incorporation (19 pages)