JESSAR ENGINEERING LIMITED

JESSAR ENGINEERING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJESSAR ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01549991
    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 JESSAR ENGINEERING LIMITED?

    • (7499) /

    Where is JESSAR ENGINEERING LIMITED located?

    Registered Office Address
    Company Secretariat
    Faraday Road Dorcan
    SN3 5HH Swindon
    Undeliverable Registered Office AddressNo

    What were the previous names of JESSAR ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    JESSAR (1981) LIMITEDMar 11, 1981Mar 11, 1981

    What are the latest accounts for JESSAR ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2009

    What are the latest filings for JESSAR ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Sep 21, 2010

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Apr 27, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Ashley Raymond Fulford on Mar 18, 2010

    2 pagesCH01

    Secretary's details changed for Terry Wilkinson on Mar 18, 2010

    1 pagesCH03

    Director's details changed for Terry Wilkinson on Mar 18, 2010

    2 pagesCH01

    Director's details changed for Mark David Sawyer on Mar 18, 2010

    2 pagesCH01

    Director's details changed for Harold Gregory Barksdale on Mar 18, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2009

    4 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Sep 30, 2008

    4 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages353

    Accounts made up to Sep 30, 2007

    4 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages353

    Who are the officers of JESSAR ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKINSON, Terry
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Secretary
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    British80634780001
    BARKSDALE, Harold Gregory
    1050 Westlakes Drive
    19312 Berwyn
    Tyco Electronics
    Pennsylvania
    Usa
    Director
    1050 Westlakes Drive
    19312 Berwyn
    Tyco Electronics
    Pennsylvania
    Usa
    United StatesAmerican137883380001
    FULFORD, Ashley Raymond
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Devon
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Devon
    United Kingdom
    United KingdomBritish125426610001
    SAWYER, Mark David
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Wilts
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    Wilts
    United Kingdom
    EnglandBritish123023180001
    WILKINSON, Terry
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    Director
    Faraday Road
    Dorcan
    SN3 5HH Swindon
    Tyco Electronics
    United Kingdom
    United KingdomBritish80634780001
    ALLDRITT, Nigel Christopher
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    Secretary
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    British4564310001
    GODDING, David Edward
    Glebe Farmhouse
    Daglingworth
    GL7 7AE Cirencester
    Gloucestershire
    Secretary
    Glebe Farmhouse
    Daglingworth
    GL7 7AE Cirencester
    Gloucestershire
    British86621750001
    GODFRAY, Terence William
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    Secretary
    39 Robin Lane
    GU47 9AU Sandhurst
    Berkshire
    British63510007
    GREEN, Andrew Bernard
    Roddenbrook Lodge Huntenhull Lane
    Chapmanslade
    BA13 4AS Westbury
    Wiltshire
    Secretary
    Roddenbrook Lodge Huntenhull Lane
    Chapmanslade
    BA13 4AS Westbury
    Wiltshire
    British62833460001
    MIDDLETON, Trevor
    17 Northumberland Avenue
    Market Bosworth
    CV13 0RJ Nuneaton
    Warwickshire
    Secretary
    17 Northumberland Avenue
    Market Bosworth
    CV13 0RJ Nuneaton
    Warwickshire
    British43015670003
    ALLAN, Stuart
    16 Fernham Gate
    SN7 7LR Faringdon
    Oxon
    Director
    16 Fernham Gate
    SN7 7LR Faringdon
    Oxon
    British78209550003
    ALLDRITT, Nigel Christopher
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    Director
    Beaumaris 215 Tamworth Road
    Kettlebrook
    B77 1BT Tamworth
    Staffordshire
    British4564310001
    CLARKE, Graham James
    Winslow Coombe
    Ashbury
    SN6 8LN Swindon
    Wiltshire
    Director
    Winslow Coombe
    Ashbury
    SN6 8LN Swindon
    Wiltshire
    British45998730001
    COBLEY, Steven John
    66 Rookery Road
    Knowle
    BS4 2DT Bristol
    Director
    66 Rookery Road
    Knowle
    BS4 2DT Bristol
    British80634650001
    COOKE, Timothy Hugh
    The Coppice
    Bowden Hill
    SN15 2PP Lacock Chippenham
    Wiltshire
    Director
    The Coppice
    Bowden Hill
    SN15 2PP Lacock Chippenham
    Wiltshire
    British80681960001
    GATT, Tony Martin
    Hobbingfoot
    48 High Street
    SG4 7LA Graveley
    Hertfordshire
    Director
    Hobbingfoot
    48 High Street
    SG4 7LA Graveley
    Hertfordshire
    United KingdomBritish73889200001
    GILLESPIE, Alistair Neil
    62 Swithland Lane
    Rothley
    LE7 7SE Leicester
    Leicestershire
    Director
    62 Swithland Lane
    Rothley
    LE7 7SE Leicester
    Leicestershire
    British5589350005
    GROVE, David Leslie
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    Director
    Badgers Holt, Rookery Lane
    Lowsonford
    B95 5EP Solihull
    West Midlands
    EnglandBritish4174280001
    HERBERT, Michael David
    22 Appleby Crescent
    Scotton
    HG5 9LS Knaresborough
    North Yorkshire
    Director
    22 Appleby Crescent
    Scotton
    HG5 9LS Knaresborough
    North Yorkshire
    British55542350001
    STUCKEY, Michael
    34 Glen Brook
    Priorslee
    TF2 9QY Telford
    Shropshire
    Director
    34 Glen Brook
    Priorslee
    TF2 9QY Telford
    Shropshire
    British15174680002
    UMBERS, Paul Frederick
    2 Beaminster Road
    B91 1NA Solihull
    West Midlands
    Director
    2 Beaminster Road
    B91 1NA Solihull
    West Midlands
    EnglandBritish39327850001
    WALL, Anthony Alfred
    32 Hiplands Road
    B62 0AE Halesowen
    West Midlands
    Director
    32 Hiplands Road
    B62 0AE Halesowen
    West Midlands
    British69623160001

    Does JESSAR ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 04, 1998
    Delivered On Aug 12, 1998
    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
    (Including trade fixtures). 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
    • Aug 12, 1998Registration of a charge (395)
    • May 21, 2004Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Jun 02, 1998
    Delivered On Jun 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Barclays Bank PLC
    Transactions
    • Jun 17, 1998Registration of a charge (395)
    • May 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 05, 1998
    Delivered On May 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    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
    • 3I Group PLC
    Transactions
    • May 09, 1998Registration of a charge (395)
    • May 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Jun 17, 1993
    Delivered On Jun 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 new bliss model C400 press tog with special bottom ejection mechanism and linear type feed unit serial no B916-19273-1991.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Jun 17, 1993Registration of a charge (395)
    • Mar 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 29, 1991
    Delivered On Feb 06, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Feb 06, 1991Registration of a charge
    • May 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jan 29, 1991
    Delivered On Feb 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the factoring agreement dated 29TH january 1991.
    Short particulars
    First by way of fixed charge all book debts and other debts now and from time to time due or owing to the company as far as any invoice (as defined in the factoring agreement) does not vest or has not vested in the factor and secondly - by way of floating charge all the property rights and assets of the company charged by way of specific charge pursuant to clause 2-1-1 in the debenture.
    Persons Entitled
    • Century Factors Limited
    Transactions
    • Feb 05, 1991Registration of a charge
    Charge
    Created On Jan 21, 1983
    Delivered On Jan 31, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book & other debts now & from time to time due. Fronting charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 31, 1983Registration of a charge

    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