Company NameJ & L Engineering Services Limited
Company StatusDissolved
Company Number07027621
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew John Reynolds
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleContract Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Dunniwood Avenue
Bessacarr
DN4 7JR
Director NameRachel Anne Scott
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(3 months, 4 weeks after company formation)
Appointment Duration7 years, 3 months (closed 09 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a South Parade
Doncaster
DN1 2DY

Location

Registered Address12a South Parade
Doncaster
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

1 at £1Rachel Anne Scott
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,322
Current Liabilities£54,340

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Next Accounts Due30 June 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

29 January 2010Delivered on: 4 February 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016Registered office address changed from 11 South Parade Doncaster DN1 2DY to 12a South Parade Doncaster DN1 2DY on 30 August 2016 (1 page)
27 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(4 pages)
30 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
17 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 November 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 December 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 October 2010Director's details changed for Matthew John Reynolds on 1 October 2009 (2 pages)
20 October 2010Director's details changed for Matthew John Reynolds on 1 October 2009 (2 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
5 February 2010Appointment of Rachel Anne Scott as a director (3 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 September 2009Incorporation (19 pages)