Active - Proposal to Strike off
Company Information for J.L.S. ENGINEERING COMPANY LIMITED
KPMG AQUIS COURT, 31 FISHPOOL STREET, ST ALBANS, HERTFORDSHIRE, AL3 4RF,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
J.L.S. ENGINEERING COMPANY LIMITED | |
Legal Registered Office | |
KPMG AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF | |
Company Number | 00359764 | |
---|---|---|
Company ID Number | 00359764 | |
Date formed | 1940-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/1989 | |
Account next due | 31/10/1991 | |
Latest return | 21/04/1991 | |
Return next due | 19/05/1992 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2021-12-06 07:43:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL DAVID SPIERS |
||
BRIAN PETER SADLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM STUART ANDERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
00353668 LIMITED | Company Secretary | 1991-06-14 | CURRENT | 1939-06-05 | Dissolved 2014-09-09 | |
W B REALISATIONS LIMITED | Company Secretary | 1991-06-09 | CURRENT | 1962-02-01 | Liquidation | |
TEAMPACE HOLDINGS LIMITED | Company Secretary | 1991-01-30 | CURRENT | 1986-08-21 | Dissolved 2014-10-14 | |
EMPYRIUM WELDING AND MANUFACTURING COMPANY LIMITED(THE) | Company Secretary | 1990-12-28 | CURRENT | 1964-04-27 | Dissolved 2016-04-05 | |
SMITHFIELD HOUSE GPC LIMITED | Company Secretary | 1990-10-08 | CURRENT | 1953-08-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AC92 | Restoration by order of the court | |
LIQ | Dissolved | |
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | Receiver ceasing to act | |
3.6 | Receiver abstract summary of receipts and payments | |
287 | Registered office changed on 16/01/98 from: kpmg peat marwick norfolk house 499 silbury boulevard central milton keynes, MK9 2HA | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
COCOMP | Compulsory winding up order | |
3.10 | Administrative receivers report | |
COCOMP | Compulsory winding up order | |
F14 | Compulsory Liquidation. Notice of winding up order | |
SPEC PEN | Certificate of specific penalty | |
405(1) | Appointment of receiver/manager | |
287 | Registered office changed on 17/01/92 from: 26/30 highgate hill london N19 5NL | |
288 | Director resigned | |
288 | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 21/04/91; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
225(2) | ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/06/90 FROM: ABBEYDALE WORKS, BROOK STREET, REDDITCH B98 8NE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 | |
288 | NEW DIRECTOR APPOINTED | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87 | |
363 | RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (None Supplied) as J.L.S. ENGINEERING COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |