Company NameIVOR Jones Engineering Limited
Company StatusActive
Company Number00945239
CategoryPrivate Limited Company
Incorporation Date2 January 1969(55 years, 4 months ago)
Previous NameIVOR Jones Construction Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Barbara Jones
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address53 Goose Pasture
Yarm
Cleveland
TS15 9EP
Director NameMr Ivor Jones
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address53 Goosepastures
Yarm
Stockton On Tees
TS15 9EP
Director NameStephan Leslie Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address83 Burnmoor Drive
Eaglescliffe
Stockton On Tees
Cleveland
TS16 0HZ
Secretary NameMrs Barbara Jones
NationalityBritish
StatusCurrent
Appointed06 June 1991(22 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address53 Goose Pasture
Yarm
Cleveland
TS15 9EP

Location

Registered AddressGainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Next Accounts Due31 October 1995 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

9 September 1994Delivered on: 13 September 1994
Persons entitled: Maddox Factoring (UK) Limited

Classification: Legal charge over book and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge over all book and other debts. See the mortgage charge document for full details.
Outstanding
21 May 1992Delivered on: 2 June 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 May 1992Delivered on: 2 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of vulcan street middlesbrough cleveland t/n:CE93229.
Outstanding
21 May 1992Delivered on: 2 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of commercial street middlesborough cleveland t/n:CE35362.
Outstanding

Filing History

8 March 2022Restoration by order of the court (5 pages)
20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
6 September 1999Receiver ceasing to act (2 pages)
6 September 1999Receiver ceasing to act (2 pages)
3 September 1999Receiver's abstract of receipts and payments (1 page)
3 September 1999Receiver's abstract of receipts and payments (1 page)
24 September 1998Receiver's abstract of receipts and payments (2 pages)
24 September 1998Receiver's abstract of receipts and payments (2 pages)
9 April 1998Receiver ceasing to act (2 pages)
9 April 1998Receiver ceasing to act (2 pages)
25 September 1997Receiver's abstract of receipts and payments (2 pages)
25 September 1997Receiver's abstract of receipts and payments (2 pages)
16 October 1996Receiver's abstract of receipts and payments (2 pages)
16 October 1996Receiver's abstract of receipts and payments (2 pages)
28 November 1995Registered office changed on 28/11/95 from: 93A grey street newcastle upon tyne NE1 6EA (1 page)
28 November 1995Registered office changed on 28/11/95 from: 93A grey street newcastle upon tyne NE1 6EA (1 page)
28 June 1995Statement of Affairs in administrative receivership following report to creditors (15 pages)
28 June 1995Statement of Affairs in administrative receivership following report to creditors (30 pages)
27 September 1994Appointment of receiver/manager (1 page)
13 September 1994Particulars of mortgage/charge (3 pages)
28 June 1994Return made up to 31/05/94; no change of members (4 pages)
7 April 1994Accounts for a small company made up to 31 December 1993 (7 pages)
11 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
14 July 1993Registered office changed on 14/07/93 (6 pages)
14 July 1993Return made up to 31/05/93; full list of members (6 pages)
22 February 1993Director resigned (4 pages)
21 July 1992Accounts for a small company made up to 31 December 1991 (5 pages)
25 June 1992Return made up to 06/06/92; full list of members (7 pages)
2 June 1992Particulars of mortgage/charge (3 pages)
6 April 1992Company name changed\certificate issued on 06/04/92 (2 pages)
15 August 1991Accounts for a small company made up to 31 December 1990 (5 pages)
7 August 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 1991Return made up to 06/06/91; full list of members (8 pages)
24 June 1991New director appointed (2 pages)
20 September 1990Accounts for a small company made up to 31 December 1989 (4 pages)
31 August 1990Return made up to 06/06/90; full list of members (4 pages)
6 November 1989Return made up to 24/05/89; full list of members (4 pages)
6 November 1989Accounts for a small company made up to 31 December 1988 (4 pages)
19 December 1988Wd 07/12/88 ad 10/11/88--------- £ si 897@1=897 £ ic 103/1000 (2 pages)
8 November 1988Full accounts made up to 31 December 1987 (12 pages)
8 November 1988Return made up to 12/05/88; full list of members (4 pages)
17 November 1987Full accounts made up to 31 December 1986 (12 pages)
7 September 1987Return made up to 17/07/87; full list of members (4 pages)
12 November 1986Full accounts made up to 31 December 1985 (11 pages)
12 November 1986Return made up to 30/05/86; full list of members (4 pages)