J. & D. GEARS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJ. & D. GEARS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01538256
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J. & D. GEARS LIMITED?

    • Manufacture of bearings, gears, gearing and driving elements (28150) / Manufacturing

    Where is J. & D. GEARS LIMITED located?

    Registered Office Address
    Howard House Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of J. & D. GEARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MASKLYNN LIMITEDJan 13, 1981Jan 13, 1981

    What are the latest accounts for J. & D. GEARS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for J. & D. GEARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    13 pagesAA

    legacy

    33 pagesPARENT_ACC

    legacy

    33 pagesPARENT_ACC

    legacy

    4 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Annual return made up to Jun 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 100
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    11 pagesAA

    legacy

    25 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Michael James Isaac as a director on Jun 01, 2015

    2 pagesAP01

    Annual return made up to Jun 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 100
    SH01

    Accounts made up to Dec 31, 2013

    12 pagesAA

    legacy

    29 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    4 pagesGUARANTEE2

    Annual return made up to Jun 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 100
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2013

    Statement of capital following an allotment of shares on Jul 08, 2013

    SH01

    Register inspection address has been changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8RF

    1 pagesAD02

    Registered office address changed from * 100 Barbirolli Square Manchester M2 3AB* on Apr 17, 2013

    1 pagesAD01

    Who are the officers of J. & D. GEARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ISAAC, Michael James
    259 Morley Road
    Oakwood
    DE21 4TD Derby
    Derbyshire
    Secretary
    259 Morley Road
    Oakwood
    DE21 4TD Derby
    Derbyshire
    British106397180001
    HILDUM, Keith Patrick
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    England
    Director
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    England
    United StatesAmerican134557260001
    ISAAC, Michael James
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    Director
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    EnglandBritish106397180001
    MEYER, David James
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    England
    Director
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    England
    United StatesAmerican176950830001
    WEATHERALL, Christopher John
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    England
    Director
    Graycar Business Park, Barton Turn
    Barton Under Needwood
    DE13 8EN Burton-On-Trent
    Howard House
    Staffordshire
    England
    EnglandBritish172779280001
    CALVER, Robert Edward
    55 Efflinch Lane
    Barton Under Needwood
    DE13 8EU Burton On Trent
    Staffordshire
    Secretary
    55 Efflinch Lane
    Barton Under Needwood
    DE13 8EU Burton On Trent
    Staffordshire
    British1477350001
    STEVENSON, John Arnold
    107 Station Street
    Gt Wyrley
    Staffs
    Secretary
    107 Station Street
    Gt Wyrley
    Staffs
    British11651470001
    BROWN, Diane Elizabeth
    11a Comberford Road
    B79 8PB Tamworth
    Staffordshire
    Director
    11a Comberford Road
    B79 8PB Tamworth
    Staffordshire
    United KingdomBritish47973730004
    ISAAC, Michael James
    259 Morley Road
    Oakwood
    DE21 4TD Derby
    Derbyshire
    Director
    259 Morley Road
    Oakwood
    DE21 4TD Derby
    Derbyshire
    EnglandBritish106397180001
    LEE, Graham Ivan
    24 Browns Lane
    B79 8TE Tamworth
    Staffordshire
    Director
    24 Browns Lane
    B79 8TE Tamworth
    Staffordshire
    EnglandBritish47973700001
    LEE, Graham
    Statfold Barn Farm Ashby Road
    B79 0BU Tamworth
    Staffordshire
    Director
    Statfold Barn Farm Ashby Road
    B79 0BU Tamworth
    Staffordshire
    EnglandBritish1477360001
    SNAPE, David
    6 Wood Lane
    Pelsall
    WS3 5DY Walsall
    West Midlands
    Director
    6 Wood Lane
    Pelsall
    WS3 5DY Walsall
    West Midlands
    EnglandBritish11651480002
    STEVENSON, John Arnold
    107 Station Street
    Gt Wyrley
    Staffs
    Director
    107 Station Street
    Gt Wyrley
    Staffs
    British11651470001

    Who are the persons with significant control of J. & D. GEARS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westinghouse Air Brake Technologies Corporation
    Air Brake Avenue
    Wilmerding
    Pennsylvania, 15148
    1001
    Usa
    Apr 06, 2016
    Air Brake Avenue
    Wilmerding
    Pennsylvania, 15148
    1001
    Usa
    No
    Legal FormPublic Company
    Country RegisteredUsa
    Legal AuthorityUs
    Place RegisteredDelaware
    Registration Number25-1615902
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does J. & D. GEARS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 10, 2010
    Delivered On Aug 19, 2010
    Satisfied
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 19, 2010Registration of a charge (MG01)
    • Oct 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jan 29, 2007
    Delivered On Feb 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    400T universal wheelpress supplied by cem international per invoice s/n S003743, wheelpres (built by lh group services in 2006), HM4OU horizontal bearing balancing machine for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 02, 2007Registration of a charge (395)
    • Oct 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and debenture by the company and l h group services limited and l h group holdings limited
    Created On Aug 28, 2001
    Delivered On Sep 05, 2001
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 2001Registration of a charge (395)
    • Oct 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Sep 20, 1994
    Delivered On Sep 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed (as defined therein)
    Short particulars
    The company`s interest in the deposit of the sum of £563 tog; with interest. See the mortgage charge document for full details.
    Persons Entitled
    • Robert Ian Wood,John Howard and Richard Devonald Fulford
    Transactions
    • Sep 22, 1994Registration of a charge (395)
    • Oct 27, 2001Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 24, 1982
    Delivered On May 27, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 27, 1982Registration of a charge
    • Oct 27, 2001Statement of satisfaction of a charge in full or part (403a)

    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