Company NameJalna Engineering Limited
Company StatusDissolved
Company Number04920930
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 6 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Stuart David Arnold
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressQueens Court Business Centre Newport Road
Middlesbrough
Cleveland
TS1 5EH
Secretary NameNeil John Arnold
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address81 Brompton Park
Brompton On Swale
Richmond
North Yorkshire
DL10 7JP
Secretary NameMr Alexander Neville Hall
StatusResigned
Appointed01 October 2009(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 14 August 2015)
RoleCompany Director
Correspondence Address9 Love Lane
Rothwell
Leeds
LS26 0NZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressQueens Court Business Centre
Newport Road
Middlesbrough
Cleveland
TS1 5EH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Stuart David Arnold
100.00%
Ordinary A

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

17 September 2004Delivered on: 18 September 2004
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
17 September 2004Delivered on: 18 September 2004
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(3 pages)
7 January 2016Registered office address changed from Enterprise House Enterprise Industrial Park Durham Lane, Eaglescliffe Stockton on Tees TS16 0PS to C/O Sochall Smith Limited Queens Court Business Centre Newport Road Middlesbrough Cleveland TS1 5EH on 7 January 2016 (1 page)
7 January 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(3 pages)
7 January 2016Registered office address changed from Enterprise House Enterprise Industrial Park Durham Lane, Eaglescliffe Stockton on Tees TS16 0PS to C/O Sochall Smith Limited Queens Court Business Centre Newport Road Middlesbrough Cleveland TS1 5EH on 7 January 2016 (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Termination of appointment of Alexander Neville Hall as a secretary on 14 August 2015 (1 page)
28 August 2015Termination of appointment of Alexander Neville Hall as a secretary on 14 August 2015 (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014Compulsory strike-off action has been discontinued (1 page)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(3 pages)
6 October 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(3 pages)
6 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
6 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(3 pages)
6 October 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(3 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(3 pages)
31 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(3 pages)
31 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
31 October 2012Director's details changed for Mr Stuart David Arnold on 1 July 2012 (2 pages)
31 October 2012Director's details changed for Mr Stuart David Arnold on 1 July 2012 (2 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
31 October 2012Director's details changed for Mr Stuart David Arnold on 1 July 2012 (2 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
16 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
16 August 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
21 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Stuart David Arnold on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Stuart David Arnold on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Stuart David Arnold on 2 October 2009 (2 pages)
21 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
14 October 2009Appointment of Mr Alexander Neville Hall as a secretary (1 page)
14 October 2009Appointment of Mr Alexander Neville Hall as a secretary (1 page)
22 September 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 September 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
17 September 2009Appointment terminated secretary neil arnold (1 page)
17 September 2009Appointment terminated secretary neil arnold (1 page)
30 October 2008Return made up to 03/10/08; full list of members (3 pages)
30 October 2008Return made up to 03/10/08; full list of members (3 pages)
18 September 2008Return made up to 03/10/07; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
18 September 2008Return made up to 03/10/07; full list of members (3 pages)
18 September 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
26 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
31 January 2007Accounts for a dormant company made up to 30 September 2005 (2 pages)
31 January 2007Accounts for a dormant company made up to 30 September 2005 (2 pages)
30 October 2006Return made up to 03/10/06; full list of members (2 pages)
30 October 2006Return made up to 03/10/06; full list of members (2 pages)
13 October 2005Return made up to 03/10/05; full list of members (2 pages)
13 October 2005Return made up to 03/10/05; full list of members (2 pages)
26 September 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
26 September 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
8 November 2004Return made up to 03/10/04; full list of members (6 pages)
8 November 2004Return made up to 03/10/04; full list of members (6 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
16 August 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
16 August 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
3 October 2003Incorporation (17 pages)
3 October 2003Incorporation (17 pages)