J & S COMPONENT ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

J & S COMPONENT ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02429422

Incorporation date

04/10/1989

Size

Full

Contacts

Registered address

Registered address

BWC BUSINESS SOLUTIONS LIMITED, 8 Park Place, Leeds, West Yorkshire LS1 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1989)
dot icon13/12/2011
Final Gazette dissolved following liquidation
dot icon13/09/2011
Notice of move from Administration to Dissolution on 2011-09-12
dot icon06/04/2011
Administrator's progress report to 2011-03-21
dot icon25/11/2010
Result of meeting of creditors
dot icon09/11/2010
Statement of administrator's proposal
dot icon28/10/2010
Statement of affairs with form 2.14B
dot icon18/10/2010
Registered office address changed from 7 Preachers Mews Bingley West Yorkshire BD16 4NT on 2010-10-19
dot icon28/09/2010
Appointment of an administrator
dot icon17/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/02/2010
Registered office address changed from Unit 5 Commerce Park 19 Commerce Way Croydon Surrey Cro 4Yl on 2010-02-18
dot icon02/02/2010
Statement by Directors
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon20/01/2010
Solvency Statement dated 20/01/10
dot icon20/01/2010
Statement of capital on 2010-01-21
dot icon20/01/2010
Resolutions
dot icon19/01/2010
Termination of appointment of Kevin Pay as a director
dot icon19/01/2010
Appointment of Leslie Stephen Mason as a secretary
dot icon19/01/2010
Termination of appointment of Selwyn Rodrigues as a director
dot icon19/01/2010
Appointment of Leslie Stephen Mason as a director
dot icon19/01/2010
Termination of appointment of Selwyn Rodrigues as a secretary
dot icon29/09/2009
Return made up to 30/09/09; full list of members
dot icon01/07/2009
Full accounts made up to 2009-02-28
dot icon03/11/2008
Return made up to 30/09/08; full list of members
dot icon29/07/2008
Full accounts made up to 2008-02-29
dot icon11/11/2007
Director resigned
dot icon11/11/2007
Director resigned
dot icon11/11/2007
Director resigned
dot icon11/11/2007
Director resigned
dot icon11/11/2007
Secretary resigned
dot icon24/10/2007
New secretary appointed;new director appointed
dot icon24/10/2007
New director appointed
dot icon24/10/2007
Resolutions
dot icon18/10/2007
Registered office changed on 19/10/07 from: suite 3 rushmoor court croxley business park hatters lane watford hertfordshire WD18 8PY
dot icon15/10/2007
Particulars of mortgage/charge
dot icon11/10/2007
Declaration of satisfaction of mortgage/charge
dot icon11/10/2007
Declaration of assistance for shares acquisition
dot icon11/10/2007
New director appointed
dot icon08/10/2007
Return made up to 30/09/07; full list of members
dot icon08/08/2007
Full accounts made up to 2007-02-28
dot icon30/07/2007
New secretary appointed
dot icon30/07/2007
Secretary resigned
dot icon01/07/2007
Registered office changed on 02/07/07 from: craigmore house remenham hill henley on thames oxfordshire RG9 3EP
dot icon02/03/2007
Director resigned
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon26/02/2007
Auditor's resignation
dot icon01/10/2006
Return made up to 30/09/06; full list of members
dot icon29/06/2006
Full accounts made up to 2006-02-28
dot icon29/09/2005
Return made up to 30/09/05; full list of members
dot icon27/06/2005
Full accounts made up to 2005-02-28
dot icon05/10/2004
Return made up to 30/09/04; full list of members
dot icon23/06/2004
Full accounts made up to 2004-02-29
dot icon05/10/2003
Return made up to 30/09/03; change of members
dot icon22/06/2003
Full accounts made up to 2003-02-28
dot icon03/10/2002
Return made up to 30/09/02; no change of members
dot icon12/08/2002
Registered office changed on 13/08/02 from: abbey road park royal london NW10 7RY
dot icon03/08/2002
Full accounts made up to 2002-02-28
dot icon25/07/2002
Director's particulars changed
dot icon03/10/2001
Return made up to 30/09/01; full list of members
dot icon30/06/2001
Full accounts made up to 2001-02-28
dot icon03/10/2000
Return made up to 30/09/00; no change of members
dot icon28/06/2000
Full accounts made up to 2000-02-29
dot icon04/10/1999
Return made up to 30/09/99; no change of members
dot icon24/06/1999
Full accounts made up to 1999-02-28
dot icon07/12/1998
Miscellaneous
dot icon19/11/1998
Accounting reference date shortened from 31/03/98 to 28/02/98
dot icon05/10/1998
Return made up to 30/09/98; full list of members
dot icon22/07/1998
Full accounts made up to 1998-03-31
dot icon08/07/1998
Director's particulars changed
dot icon07/10/1997
Return made up to 30/09/97; no change of members
dot icon23/07/1997
Full accounts made up to 1997-03-31
dot icon07/10/1996
Return made up to 30/09/96; no change of members
dot icon24/07/1996
Full accounts made up to 1996-03-31
dot icon06/12/1995
Director resigned
dot icon03/10/1995
Return made up to 30/09/95; full list of members
dot icon10/08/1995
Full accounts made up to 1995-03-31
dot icon19/07/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Registered office changed on 07/10/94 from: 9 berkeley street london W1X 5AD
dot icon06/10/1994
Return made up to 30/09/94; full list of members
dot icon05/08/1994
Full accounts made up to 1994-03-31
dot icon10/04/1994
Resolutions
dot icon16/03/1994
Director resigned
dot icon10/11/1993
Full accounts made up to 1993-03-31
dot icon11/10/1993
Return made up to 30/09/93; full list of members
dot icon21/07/1993
Director resigned
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon31/01/1993
Resolutions
dot icon31/01/1993
Resolutions
dot icon31/01/1993
Resolutions
dot icon07/12/1992
Declaration of satisfaction of mortgage/charge
dot icon07/12/1992
Declaration of satisfaction of mortgage/charge
dot icon07/12/1992
Declaration of satisfaction of mortgage/charge
dot icon24/11/1992
Return made up to 30/09/92; full list of members
dot icon13/08/1992
Auditor's resignation
dot icon09/07/1992
Full accounts made up to 1991-03-31
dot icon04/06/1992
Director resigned
dot icon02/03/1992
Secretary resigned;new secretary appointed
dot icon24/11/1991
New director appointed
dot icon24/11/1991
New director appointed
dot icon17/11/1991
Particulars of mortgage/charge
dot icon01/11/1991
Declaration of satisfaction of mortgage/charge
dot icon21/10/1991
Director resigned
dot icon03/10/1991
Return made up to 05/10/91; full list of members
dot icon21/07/1991
Particulars of mortgage/charge
dot icon21/07/1991
Particulars of mortgage/charge
dot icon18/06/1991
Director resigned
dot icon22/04/1991
Director resigned
dot icon20/03/1991
Secretary resigned
dot icon23/01/1991
Secretary resigned;director resigned
dot icon07/01/1991
Accounting reference date extended from 31/12 to 31/03
dot icon05/12/1990
New director appointed
dot icon05/12/1990
New director appointed
dot icon25/02/1990
Particulars of mortgage/charge
dot icon25/01/1990
Secretary resigned;new secretary appointed
dot icon25/01/1990
Declaration of assistance for shares acquisition
dot icon25/01/1990
Resolutions
dot icon23/01/1990
Ad 04/01/90--------- premium £ si 99998@1=99998 £ ic 2/100000
dot icon23/01/1990
Auditor's resignation
dot icon18/01/1990
Resolutions
dot icon18/01/1990
New director appointed
dot icon18/01/1990
Director resigned;new director appointed
dot icon18/01/1990
New director appointed
dot icon18/01/1990
Registered office changed on 19/01/90 from: 2 weald road brentwood essex CM14 4SX
dot icon14/01/1990
Particulars of mortgage/charge
dot icon02/11/1989
Accounting reference date notified as 31/12
dot icon09/10/1989
Secretary resigned
dot icon04/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2009
dot iconLast change occurred
27/02/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2009
dot iconNext account date
27/02/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lock, Spencer
Director
04/02/2007 - 09/10/2007
43
Mccormack, Connor
Director
04/02/2007 - 09/10/2007
74
Mason, Leslie Stephen
Director
19/01/2010 - Present
35
Rodrigues, Selwyn Alex Cajetan
Director
09/10/2007 - 19/01/2010
16
Pay, Kevin Clifford
Director
09/10/2007 - 19/01/2010
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About J & S COMPONENT ENGINEERING LIMITED

J & S COMPONENT ENGINEERING LIMITED is an(a) Dissolved company incorporated on 04/10/1989 with the registered office located at BWC BUSINESS SOLUTIONS LIMITED, 8 Park Place, Leeds, West Yorkshire LS1 2RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J & S COMPONENT ENGINEERING LIMITED?

toggle

J & S COMPONENT ENGINEERING LIMITED is currently Dissolved. It was registered on 04/10/1989 and dissolved on 13/12/2011.

Where is J & S COMPONENT ENGINEERING LIMITED located?

toggle

J & S COMPONENT ENGINEERING LIMITED is registered at BWC BUSINESS SOLUTIONS LIMITED, 8 Park Place, Leeds, West Yorkshire LS1 2RU.

What does J & S COMPONENT ENGINEERING LIMITED do?

toggle

J & S COMPONENT ENGINEERING LIMITED operates in the Sale of motor vehicle parts and accessories (50.30 - SIC 2003) sector.

What is the latest filing for J & S COMPONENT ENGINEERING LIMITED?

toggle

The latest filing was on 13/12/2011: Final Gazette dissolved following liquidation.