Company NameJSL Engineering (NE) Ltd
Company StatusDissolved
Company Number07616212
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)
Dissolution Date15 January 2013 (11 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr James Scott Lillie
StatusClosed
Appointed27 April 2011(same day as company formation)
RoleCompany Director
Correspondence AddressField House Farm
East Boldon
Tyne And Wear
NE36 0BX
Director NameMr James Scott Lillie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(1 day after company formation)
Appointment Duration1 year, 8 months (closed 15 January 2013)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressField House Farm
East Boldon
Tyne And Wear
NE36 0BX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr James Scott Lillie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressField House Farm
East Boldon
Tyne And Wear
NE36 0BX

Location

Registered AddressFao Newton And Co Tedco Business Centre
Viking Industrial Park
Jarrow
Tyne And Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside

Shareholders

1 at £1James Lillie
100.00%
Ordinary

Financials

Year2014
Net Worth£8,199
Cash£27,096
Current Liabilities£18,897

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
2 October 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012Application to strike the company off the register (3 pages)
25 September 2012Application to strike the company off the register (3 pages)
20 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Registered office address changed from 108 Sidecliff Road Sunderland SR6 9PP United Kingdom on 30 April 2012 (1 page)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
(4 pages)
30 April 2012Registered office address changed from 108 Sidecliff Road Sunderland SR6 9PP United Kingdom on 30 April 2012 (1 page)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
(4 pages)
27 May 2011Termination of appointment of James Lillie as a director (1 page)
27 May 2011Termination of appointment of James Lillie as a director (1 page)
27 May 2011Appointment of Mr James Scott Lillie as a director (2 pages)
27 May 2011Appointment of Mr James Scott Lillie as a director (2 pages)
5 May 2011Appointment of Mr James Scott Lillie as a director (2 pages)
5 May 2011Appointment of Mr James Scott Lillie as a secretary (2 pages)
5 May 2011Appointment of Mr James Scott Lillie as a director (2 pages)
5 May 2011Appointment of Mr James Scott Lillie as a secretary (2 pages)
27 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
27 April 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
27 April 2011Incorporation (20 pages)
27 April 2011Incorporation (20 pages)