Company NameJ & S UK Engineering Limited
Company StatusDissolved
Company Number04569675
CategoryPrivate Limited Company
Incorporation Date22 October 2002(21 years, 6 months ago)
Dissolution Date24 October 2020 (3 years, 6 months ago)
Previous NameJ & S Engineering [North East] Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Hind
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(9 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 24 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Farm House High Street
Low Pittington
Durham
DH6 1BE
Director NameRobert Walkinshaw McLean
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2012(9 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 24 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Farm House High Street
Low Pittington
Durham
DH6 1BE
Director NameWendy Hind
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(4 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Farm House
High Street Low Pittington
Durham
DH6 1BE
Secretary NameLilian Gilby
NationalityBritish
StatusResigned
Appointed01 March 2003(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address58 Lumley Close
Washington
Tyne & Wear
NE38 0HY
Secretary NameChristopher Gilby
NationalityBritish
StatusResigned
Appointed01 October 2006(3 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 September 2016)
RoleCompany Director
Correspondence Address58 Lumley Close
Washington
Tyne & Wear
NE38 0HY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.jsukengineering.co.uk/
Email address[email protected]
Telephone0191 5842180
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

25 at £1Angela Fowler
25.00%
Ordinary
25 at £1Emma Hind
25.00%
Ordinary
25 at £1John Hind
25.00%
Ordinary
25 at £1Robert Walkinshaw Mclean
25.00%
Ordinary

Financials

Year2014
Net Worth-£13,174
Cash£16,044
Current Liabilities£351,979

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 November 2016Registered office address changed from Suite 2 Houghton Enterprise Centre Lake Road Houghton Le Spring Tyne and Wear DH5 8BJ to C/O Kre (North East) Limited the Axis Building, Maingate Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 18 November 2016 (2 pages)
17 November 2016Statement of affairs with form 4.19 (6 pages)
17 November 2016Appointment of a voluntary liquidator (1 page)
17 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-02
(1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2016Termination of appointment of Christopher Gilby as a secretary on 21 September 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 31 October 2014 (2 pages)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 October 2013 (7 pages)
22 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(5 pages)
17 April 2014Registered office address changed from Town Farm House High Street Low Pittington Durham Durham DH6 1BE on 17 April 2014 (1 page)
19 December 2013Amended accounts made up to 31 October 2012 (6 pages)
4 December 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
19 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
19 March 2012Termination of appointment of Wendy Hind as a director (2 pages)
19 March 2012Appointment of Mr John Hind as a director (3 pages)
23 January 2012Appointment of Robert Walkinshaw Mclean as a director (3 pages)
29 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
11 July 2011Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1
(5 pages)
11 July 2011Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1
(5 pages)
5 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
21 January 2011Change of name notice (3 pages)
21 January 2011Company name changed j & s engineering [north east] LIMITED\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2010-12-21
(2 pages)
12 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 November 2009Director's details changed for Wendy Hind on 10 November 2009 (2 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
2 October 2009Return made up to 19/10/08; full list of members (3 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2007Return made up to 19/10/07; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 November 2006Return made up to 19/10/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 November 2006New secretary appointed (1 page)
3 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 October 2005Return made up to 19/10/05; full list of members (6 pages)
5 July 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
28 October 2004Return made up to 19/10/04; full list of members (6 pages)
25 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
13 November 2003Return made up to 22/10/03; full list of members (6 pages)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 April 2003New director appointed (2 pages)
4 April 2003New secretary appointed (2 pages)
1 April 2003Withdrawal of application for striking off (1 page)
4 March 2003Application for striking-off (1 page)
22 October 2002Incorporation (31 pages)