Company NameJLC Engineering Limited
Company StatusDissolved
Company Number06239987
CategoryPrivate Limited Company
Incorporation Date8 May 2007(16 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr James Lachlan Caufield
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Osprey House
Trident Close
Hartlepool
Cleveland
TS24 0XP
Secretary NameJennifer Jane Keane
NationalityBritish
StatusClosed
Appointed08 May 2007(same day as company formation)
RoleCo Secretary
Correspondence Address12 Osprey House
Trident Close
Hartlepool
Cleveland
TS24 0XP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Lachlan Caufield
100.00%
Ordinary

Financials

Year2014
Net Worth£1,790
Cash£2,058
Current Liabilities£200

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
10 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
10 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
3 August 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
3 August 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
12 May 2010Director's details changed for James Lachlan Caufield on 8 May 2010 (2 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for James Lachlan Caufield on 8 May 2010 (2 pages)
12 May 2010Director's details changed for James Lachlan Caufield on 8 May 2010 (2 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
27 January 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
2 June 2009Return made up to 08/05/09; full list of members (3 pages)
2 June 2009Return made up to 08/05/09; full list of members (3 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
9 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
2 September 2008Return made up to 08/05/08; full list of members (3 pages)
2 September 2008Return made up to 08/05/08; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page)
28 February 2008Registered office changed on 28/02/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page)
29 May 2007Director resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007New secretary appointed (2 pages)
29 May 2007Director resigned (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007Secretary resigned (1 page)
8 May 2007Incorporation (16 pages)
8 May 2007Incorporation (16 pages)