Company NameJ.L. Automation Ltd.
DirectorPeter Michael Hage
Company StatusDissolved
Company Number02646174
CategoryPrivate Limited Company
Incorporation Date17 September 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Peter Michael Hage
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address53 Shearwater
Whitburn
Sunderland
Tyne & Wear
SR6 7SG
Secretary NameAndrea Hay Scott
NationalityBritish
StatusCurrent
Appointed12 November 1996(5 years, 1 month after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address8 St Ronans Drive
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JQ
Director NameMr Alan William Robinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address3 Whitegates
Longhorsley
Morpeth
Northumberland
NE65 8UJ
Secretary NameMr Alan William Robinson
NationalityBritish
StatusResigned
Appointed17 September 1992(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address3 Whitegates
Longhorsley
Morpeth
Northumberland
NE65 8UJ
Secretary NameMargaret Anthony Hage
NationalityBritish
StatusResigned
Appointed29 July 1994(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 1996)
RoleSecretary
Correspondence Address53 Shearwater
Whitburn
Sunderland
Tyne And Wear
SR6 7SG

Location

Registered Address19 Borough Road
Sunderland
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 July 2000Liquidators statement of receipts and payments (6 pages)
14 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
22 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 1999Appointment of a voluntary liquidator (1 page)
22 March 1999Statement of affairs (10 pages)
1 March 1999Registered office changed on 01/03/99 from: 89 alexandra avenue sunderland enterprise park east sunderland tyne & wear SR5 2TB (1 page)
27 November 1998Return made up to 17/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
2 April 1998Full accounts made up to 31 December 1997 (13 pages)
11 February 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1997Registered office changed on 30/09/97 from: 89 alexandra avenue sunderland enterprise park east sunderland SR5 2TB (1 page)
30 September 1997Return made up to 17/09/97; full list of members
  • 363(287) ‐ Registered office changed on 30/09/97
(6 pages)
8 August 1997Particulars of mortgage/charge (4 pages)
13 May 1997Full accounts made up to 31 December 1996 (13 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New secretary appointed (2 pages)
25 September 1996Return made up to 17/09/96; no change of members (4 pages)
22 March 1996Full accounts made up to 31 December 1995 (13 pages)
6 September 1995Return made up to 17/09/95; full list of members (6 pages)
21 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
21 April 1995Memorandum and Articles of Association (42 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (13 pages)