Company NameJKN Precision Engineering Limited
DirectorJohn Keith Newrick
Company StatusDissolved
Company Number02987758
CategoryPrivate Limited Company
Incorporation Date8 November 1994(29 years, 5 months ago)
Previous NameCrestmere Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameJohn Keith Newrick
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1994(1 month after company formation)
Appointment Duration29 years, 4 months
RoleEngineer
Correspondence Address70 Kirkham
Biddick Estate
Washington
Tyne & Wear
NE38 7EY
Secretary NameJohn Keith Newrick
NationalityBritish
StatusCurrent
Appointed08 December 1994(1 month after company formation)
Appointment Duration29 years, 4 months
RoleEngineer
Correspondence Address70 Kirkham
Biddick Estate
Washington
Tyne & Wear
NE38 7EY
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed08 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameJacqueline Newrick
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address70 Kirkham
Biddick Estate
Washington
Tyne & Wear
NE38 7EY
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed08 November 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O 3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£71,834
Cash£378
Current Liabilities£297,320

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 October 2002Dissolved (1 page)
2 July 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2002Liquidators statement of receipts and payments (5 pages)
29 April 2002Liquidators statement of receipts and payments (5 pages)
26 October 2001Liquidators statement of receipts and payments (5 pages)
3 May 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Liquidators statement of receipts and payments (5 pages)
18 May 2000Liquidators statement of receipts and payments (5 pages)
26 November 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
30 April 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 1998Appointment of a voluntary liquidator (1 page)
30 April 1998Statement of affairs (12 pages)
16 April 1998Registered office changed on 16/04/98 from: 1 & 2 donkin road armstrong industrial estate washington tyne and wear NE37 1PF (1 page)
17 March 1998Director resigned (1 page)
30 January 1998Return made up to 08/11/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
24 December 1996Return made up to 08/11/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 February 1996Return made up to 08/11/95; full list of members (6 pages)
20 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1995Particulars of mortgage/charge (8 pages)