Company NameB J Precision Limited
Company StatusDissolved
Company Number02622289
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 10 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)
Previous NamesCatchorder Limited and Tegrel Grp Limited

Business Activity

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

Directors

Director NameMr Richard David Leech
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1991(1 month, 2 weeks after company formation)
Appointment Duration26 years, 7 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cottinglea
Morpeth
Northumberland
NE61 1DP
Director NameRoy Edward Leech
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1991(1 month, 2 weeks after company formation)
Appointment Duration26 years, 7 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scroggs
Felton
Northumberland
NE65 9NZ
Secretary NameMr Richard David Leech
NationalityBritish
StatusClosed
Appointed05 August 1991(1 month, 2 weeks after company formation)
Appointment Duration26 years, 7 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cottinglea
Morpeth
Northumberland
NE61 1DP
Director NameBarry Judson Robinson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 1996)
RoleEngineering
Correspondence Address11 Parkhead Gardens
Winlaton
Blaydon On Tyne
Tyne & Wear
NE21 6NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O The Grainger Suite Dobson House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Richard David Leech
50.00%
Ordinary
1 at £1Tegrel LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 January 2017Registered office address changed from C/O Tegrel Ltd Tundry Way Chainbridge Road Blaydon on Tyne NE21 5TT to C/O the Grainger Suite Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 17 January 2017 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(5 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
18 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
24 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 April 2006Accounts made up to 31 March 2006 (1 page)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 October 2005Accounts made up to 31 March 2005 (1 page)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
22 September 2004Accounts made up to 31 March 2004 (1 page)
2 March 2004Accounts made up to 31 March 2003 (1 page)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2003Accounts made up to 31 March 2002 (2 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(7 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 September 2001Secretary's particulars changed;director's particulars changed (1 page)
13 June 2001Secretary's particulars changed;director's particulars changed (1 page)
29 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Accounts made up to 31 March 2001 (1 page)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
9 June 1999Return made up to 31/12/98; no change of members (4 pages)
9 June 1999Accounts made up to 31 March 1999 (1 page)
11 March 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1998Accounts made up to 31 March 1997 (3 pages)
21 May 1997Registered office changed on 21/05/97 from: patterson street braydon haughs industrial estate blaydon-on-tyne NE21 5HQ (1 page)
22 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1997Accounts made up to 31 March 1996 (8 pages)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 January 1996Full accounts made up to 31 March 1995 (8 pages)