J.& S.ENGINEERS LIMITED
Overview
Company Name | J.& S.ENGINEERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00652243 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of J.& S.ENGINEERS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is J.& S.ENGINEERS LIMITED located?
Registered Office Address | Ancells Business Park Harvest Crescent GU51 2UZ Fleet Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for J.& S.ENGINEERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2013 |
What is the status of the latest annual return for J.& S.ENGINEERS LIMITED?
Annual Return |
|
---|
What are the latest filings for J.& S.ENGINEERS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Registered office address changed from 353 Buckingham Avenue Slough SL1 4PF on Apr 01, 2014 | 1 pages | AD01 | ||||||||||||||||||
Statement of capital on Feb 18, 2014
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Nov 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Appointment of Mr Neil Anthony Bass as a secretary on Dec 09, 2013 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Richard John Amos as a secretary on Dec 09, 2013 | 1 pages | TM02 | ||||||||||||||||||
Accounts made up to Apr 30, 2012 | 3 pages | AA | ||||||||||||||||||
Annual return made up to Nov 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||||||
Annual return made up to Nov 21, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||||||||||
Accounts made up to Apr 30, 2011 | 3 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 03, 2011
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||||||
legacy | 6 pages | MG01 | ||||||||||||||||||
Annual return made up to Nov 21, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Who are the officers of J.& S.ENGINEERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BASS, Neil Anthony | Secretary | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | 183546350001 | |||||||
AMOS, Richard John | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | England | British | Company Director | 67950460002 | ||||
BASS, Neil Anthony | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | England | British | Director | 70199330002 | ||||
HUMPHREY, Christopher John | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | United Kingdom | British | Accountant | 32877720003 | ||||
AMOS, Richard John | Secretary | 353 Buckingham Avenue Slough SL1 4PF | British | 149451030001 | ||||||
COUTTS, Cheryl Jane | Secretary | 6 Esmond Road W4 1JQ Chiswick London | British | 12016130002 | ||||||
COX, Melanie Rachel | Secretary | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||
HEMMING, Vivienne Ruth | Secretary | 25 Saint Johns Road OX10 9AW Wallingford Oxon | British | 41962390006 | ||||||
HUMPHREY, Christopher John | Secretary | Well House School Lane, Northend BA1 7EP Bath Somerset | British | 32877720003 | ||||||
SADLER, John Michael | Secretary | 353 Buckingham Avenue Slough SL1 4PF | British | 78431540001 | ||||||
SHAH, Bijal | Secretary | 24 Dorset Mews Finchley N3 2BN London | British | 116421860001 | ||||||
TIDSALL, David Peter Charles | Secretary | 50 Anglesey Avenue Cove GU14 8SQ Farnborough Hampshire | British | 3854790001 | ||||||
BROWN, Anthony Paul | Director | Two Trees 71 Foreland Road PO35 5UD Bembridge Isle Of Wight | British | Chartered Accountant | 35935630001 | |||||
HAWKINS, John Eric | Director | Craven House Hamstead Marshall RG20 0JG Newbury Berkshire | England | British | Chief Executive | 53688120001 | ||||
HUNT, Simon Anthony | Director | Apt 31 21 Sheldon Square Paddington Central W2 6DS London | British | Chartered Accountant | 118771650001 | |||||
MELLING, Caroline Ena | Director | 45 Higher Drive CR8 2HQ Purley Surrey | British | Administrator | 50869990001 | |||||
PHILLIPS, David Alan | Director | 16 Ryhill Way Lower Earley RG6 4AZ Reading Berkshire | British | Accountant | 54616920001 | |||||
ROWLEY, Stephen Paul, Mr. | Director | Hadleigh 16 Sandown Road KT10 9TU Esher Surrey | United Kingdom | British | Company Director | 93738770001 | ||||
THORPE, David Allan | Director | Bobble Barn Farmhouse GL54 2ND Little Rissington Gloucestershire | United Kingdom | British | Director | 77702540001 | ||||
TIDSALL, David Peter Charles | Director | 50 Anglesey Avenue Cove GU14 8SQ Farnborough Hampshire | British | Chartered Secretary | 3854790001 |
Does J.& S.ENGINEERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement dated 28TH november 2006 | Created On Mar 04, 2011 Delivered On Mar 11, 2011 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 | Created On Feb 16, 2007 Delivered On Mar 01, 2007 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 | Created On Feb 15, 2007 Delivered On Mar 01, 2007 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Omnibus guarantee and set-off agreement | Created On Nov 28, 2006 Delivered On Nov 30, 2006 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set-off dated 9TH december 2002 | Created On Feb 28, 2006 Delivered On Mar 02, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
An omnibus letter of set-off | Created On Dec 09, 2002 Delivered On Dec 13, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On May 10, 2002 Delivered On May 24, 2002 | Satisfied | Amount secured All moneys,debts and liabilities due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Dec 08, 2000 Delivered On Dec 21, 2000 | Satisfied | Amount secured All present and future moneys debts and liabilities due owing or incurred by the company to any finance party under or in connection with any finance document (in each case whether alone or jointly or jointly or severally with any other person whether actually or contingently and whether as principal surety or otherwise) | |
Short particulars The property as described in the schedule attached to the form 395 all other real property all book debts bank accounts investments uncalled capital and goodwill intellectual property plant and machinery insurances please refer to form 395 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of amendment and restatement (for amending and restating a guarantee & debenture dated 6 october 1995) | Created On Apr 09, 1999 Delivered On Apr 21, 1999 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Oct 06, 1995 Delivered On Oct 17, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On May 08, 1992 Delivered On May 08, 1992 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Car parking spaces being 1-6 chapel place rivington street london EC2 including all buildings and fixtures fixed plant and machinery and the proceeds of sale thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Trade marks mortgage | Created On Nov 17, 1989 Delivered On Nov 29, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars All trade marks and other particulars as fully described form m 395 and continuation sheets (see doc m 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Nov 15, 1989 Delivered On Nov 25, 1989 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars (See doc m 524C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jan 14, 1987 Delivered On Jan 22, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of legal mortgage 59/61 guildford street chertsey, surrey t/no sy 546937. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Jul 30, 1986 Delivered On Aug 19, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars For full property details see schedule attached to ree M226/19AUG/ln. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 27, 1986 Delivered On Jul 15, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars 6 armoury road, lufton trading estate, yeovil somerset. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 11, 1985 Delivered On Apr 17, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 2 rutherford way, crawley, sussex title no: wsx 62696. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Jul 05, 1984 Delivered On Jul 11, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Units 1-5 kernet rd, crayford, boxley by way of a floating security all movable plant machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the above property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 26, 1982 Delivered On Apr 14, 1982 | Satisfied | Amount secured £46447.61 | |
Short particulars All that site on plot of land situate on the pottington industrial estate, barnstaple devon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 26, 1982 Delivered On Apr 05, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land on the pottington industrial estate, barnstaple devon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 30, 1970 Delivered On Jul 14, 1970 | Satisfied | Amount secured £71,250 | |
Short particulars Land and premises at pottington industrial estate, barnstaple, devon (see doc 79 for details). | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0