Company NameSJC Engineering (NE) Ltd
Company StatusDissolved
Company Number08070223
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)
Dissolution Date30 May 2023 (10 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Stephen Crilly
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Bankside The Watermark
Gateshead
NE11 9SY

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Stephen Crilly
60.61%
Ordinary
65 at £1Jill Crilly
39.39%
Ordinary A

Financials

Year2014
Net Worth£6,418
Cash£46,556
Current Liabilities£45,733

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

21 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
1 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
22 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
26 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
14 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
17 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 165
(4 pages)
17 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 165
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 165
(4 pages)
8 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 165
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 165
(4 pages)
9 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 165
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
3 September 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 165
(3 pages)
3 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
3 September 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 165
(3 pages)
3 September 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 165
(3 pages)
17 June 2013Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW England on 17 June 2013 (1 page)
17 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
17 June 2013Director's details changed for Mr Stephen Crilly on 16 May 2013 (2 pages)
17 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
17 June 2013Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW England on 17 June 2013 (1 page)
17 June 2013Director's details changed for Mr Stephen Crilly on 16 May 2013 (2 pages)
18 July 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 100
(3 pages)
18 July 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 100
(3 pages)
15 May 2012Incorporation (24 pages)
15 May 2012Incorporation (24 pages)