J.& S.ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

J.& S.ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00652243

Incorporation date

11/03/1960

Size

Dormant

Contacts

Registered address

Registered address

Ancells Business Park, Harvest Crescent, Fleet, Hampshire GU51 2UZCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1986)
dot icon23/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2014
First Gazette notice for voluntary strike-off
dot icon30/08/2014
Application to strike the company off the register
dot icon01/04/2014
Registered office address changed from 353 Buckingham Avenue Slough SL1 4PF on 2014-04-01
dot icon18/02/2014
Statement of capital on 2014-02-18
dot icon18/02/2014
Statement by directors
dot icon18/02/2014
Solvency statement dated 12/02/14
dot icon18/02/2014
Resolutions
dot icon16/01/2014
Accounts made up to 2013-04-30
dot icon16/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon10/12/2013
Appointment of Mr Neil Anthony Bass as a secretary on 2013-12-09
dot icon10/12/2013
Termination of appointment of Richard John Amos as a secretary on 2013-12-09
dot icon24/01/2013
Accounts made up to 2012-04-30
dot icon14/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon15/12/2011
Register(s) moved to registered inspection location
dot icon15/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon15/12/2011
Register(s) moved to registered office address
dot icon15/11/2011
Accounts made up to 2011-04-30
dot icon09/11/2011
Statement of capital following an allotment of shares on 2011-11-03
dot icon09/11/2011
Resolutions
dot icon07/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon07/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon07/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon11/03/2011
Particulars of a mortgage or charge / charge no: 21
dot icon09/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon09/12/2010
Director's details changed for Richard John Amos on 2010-11-21
dot icon09/12/2010
Secretary's details changed for Richard John Amos on 2010-11-21
dot icon07/10/2010
Accounts made up to 2010-04-30
dot icon04/03/2010
Termination of appointment of John Sadler as a secretary
dot icon04/03/2010
Appointment of Richard John Amos as a secretary
dot icon15/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon15/12/2009
Register inspection address has been changed
dot icon14/12/2009
Director's details changed for Mr Christopher John Humphrey on 2009-11-27
dot icon14/12/2009
Secretary's details changed for Mr John Michael Sadler on 2009-11-27
dot icon14/12/2009
Director's details changed for Mr Neil Anthony Bass on 2009-11-27
dot icon18/11/2009
Appointment of Richard John Amos as a director
dot icon02/10/2009
Full accounts made up to 2009-04-30
dot icon06/01/2009
Appointment terminated director stephen rowley
dot icon11/12/2008
Return made up to 28/11/08; full list of members
dot icon23/07/2008
Full accounts made up to 2008-04-30
dot icon12/12/2007
Return made up to 28/11/07; no change of members
dot icon19/09/2007
Full accounts made up to 2007-04-30
dot icon01/03/2007
Particulars of mortgage/charge
dot icon01/03/2007
Particulars of mortgage/charge
dot icon02/01/2007
Return made up to 28/11/06; no change of members
dot icon30/11/2006
Particulars of mortgage/charge
dot icon17/11/2006
Full accounts made up to 2006-04-30
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
Secretary resigned
dot icon02/03/2006
Particulars of mortgage/charge
dot icon13/12/2005
Return made up to 28/11/05; full list of members
dot icon21/09/2005
Full accounts made up to 2005-04-30
dot icon04/08/2005
Director's particulars changed
dot icon05/01/2005
Return made up to 28/11/04; full list of members
dot icon25/11/2004
New secretary appointed
dot icon25/11/2004
Secretary resigned
dot icon31/08/2004
Full accounts made up to 2004-04-30
dot icon17/08/2004
Secretary resigned
dot icon17/08/2004
New secretary appointed
dot icon09/03/2004
New secretary appointed
dot icon09/03/2004
Secretary resigned
dot icon19/01/2004
New director appointed
dot icon19/01/2004
Director resigned
dot icon19/01/2004
New director appointed
dot icon15/12/2003
Return made up to 28/11/03; full list of members
dot icon24/11/2003
Registered office changed on 24/11/03 from: c/o anite group PLC 100 longwater avenue greenpark reading RG2 6GP
dot icon06/09/2003
Full accounts made up to 2003-04-30
dot icon02/06/2003
Director resigned
dot icon02/06/2003
New director appointed
dot icon13/12/2002
Particulars of mortgage/charge
dot icon04/12/2002
Return made up to 28/11/02; full list of members
dot icon04/12/2002
Location of register of members address changed
dot icon04/12/2002
Location of debenture register address changed
dot icon31/10/2002
Full accounts made up to 2002-04-30
dot icon11/10/2002
New director appointed
dot icon11/10/2002
Director resigned
dot icon12/08/2002
Auditor's resignation
dot icon27/05/2002
Resolutions
dot icon24/05/2002
Particulars of mortgage/charge
dot icon17/05/2002
Resolutions
dot icon01/03/2002
Declaration of mortgage charge released/ceased
dot icon13/02/2002
Director's particulars changed
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon13/02/2002
Resolutions
dot icon03/01/2002
Registered office changed on 03/01/02 from: 100 longwater avenue greenpark reading RG2 6GP
dot icon24/12/2001
Return made up to 28/11/01; full list of members
dot icon15/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon04/10/2001
Full accounts made up to 2001-04-30
dot icon23/05/2001
Declaration of satisfaction of mortgage/charge
dot icon10/04/2001
Declaration of satisfaction of mortgage/charge
dot icon10/04/2001
Declaration of satisfaction of mortgage/charge
dot icon21/12/2000
Particulars of mortgage/charge
dot icon07/12/2000
Return made up to 28/11/00; full list of members
dot icon10/11/2000
Full accounts made up to 2000-04-30
dot icon05/03/2000
Full accounts made up to 1999-04-30
dot icon01/02/2000
Secretary's particulars changed
dot icon05/01/2000
Registered office changed on 05/01/00 from: 353 buckingham avenue slough berkshire SL1 4PF
dot icon30/12/1999
Return made up to 28/11/99; full list of members
dot icon11/11/1999
Director resigned
dot icon11/11/1999
New director appointed
dot icon07/10/1999
Director resigned
dot icon10/09/1999
Secretary resigned
dot icon10/09/1999
New secretary appointed
dot icon21/04/1999
Particulars of mortgage/charge
dot icon04/03/1999
New director appointed
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon24/02/1999
Director resigned
dot icon21/02/1999
Secretary resigned;director resigned
dot icon16/02/1999
New secretary appointed
dot icon23/12/1998
Return made up to 28/11/98; full list of members
dot icon07/04/1998
Registered office changed on 07/04/98 from: chess building caxton way watford business park watford hertfordshire WD1 8XH
dot icon28/03/1998
Declaration of satisfaction of mortgage/charge
dot icon20/03/1998
Particulars of contract relating to shares
dot icon20/03/1998
Ad 12/12/97--------- £ si [email protected]=3000000 £ ic 456870/3456870
dot icon21/01/1998
Return made up to 28/11/97; full list of members
dot icon21/01/1998
Director resigned
dot icon21/01/1998
Full accounts made up to 1997-04-30
dot icon31/12/1997
Resolutions
dot icon31/12/1997
£ nc 500000/3500000 12/12/97
dot icon29/10/1997
New director appointed
dot icon06/01/1997
New director appointed
dot icon19/12/1996
Return made up to 28/11/96; full list of members
dot icon19/12/1996
Location of register of members address changed
dot icon19/12/1996
Location of debenture register address changed
dot icon18/12/1996
Registered office changed on 18/12/96 from: 161 fleet road fleet hampshire GU13 8PD
dot icon30/09/1996
Full accounts made up to 1996-04-30
dot icon04/03/1996
Full accounts made up to 1995-04-30
dot icon29/12/1995
Registered office changed on 29/12/95 from: cray house 55 high street frimley surrey GU16 5HJ
dot icon19/12/1995
Return made up to 28/11/95; full list of members
dot icon17/11/1995
Memorandum and Articles of Association
dot icon17/11/1995
Resolutions
dot icon17/10/1995
Particulars of mortgage/charge
dot icon09/05/1995
Auditor's resignation
dot icon05/02/1995
Full accounts made up to 1994-04-30
dot icon08/12/1994
Return made up to 28/11/94; full list of members
dot icon01/03/1994
Full accounts made up to 1993-04-30
dot icon10/12/1993
Return made up to 28/11/93; full list of members
dot icon01/09/1993
Director's particulars changed
dot icon18/05/1993
Declaration of satisfaction of mortgage/charge
dot icon18/05/1993
Declaration of satisfaction of mortgage/charge
dot icon13/04/1993
Registered office changed on 13/04/93 from: 2 west mills newbury berkshire RG14 5GF
dot icon09/03/1993
Resolutions
dot icon17/12/1992
Full accounts made up to 1992-04-30
dot icon10/12/1992
Return made up to 28/11/92; full list of members
dot icon14/05/1992
Particulars of mortgage/charge
dot icon08/05/1992
Particulars of mortgage/charge
dot icon15/04/1992
Declaration of satisfaction of mortgage/charge
dot icon31/03/1992
Declaration of satisfaction of mortgage/charge
dot icon12/12/1991
Return made up to 28/11/91; full list of members
dot icon20/11/1991
Full accounts made up to 1991-04-30
dot icon20/06/1991
Resolutions
dot icon08/05/1991
Declaration of satisfaction of mortgage/charge
dot icon28/02/1991
Full accounts made up to 1990-04-30
dot icon20/12/1990
Return made up to 28/11/90; full list of members
dot icon30/10/1990
Resolutions
dot icon25/10/1990
Location of register of members
dot icon25/10/1990
Location of register of directors' interests
dot icon25/10/1990
Location - directors service contracts and memoranda
dot icon24/10/1990
Auditor's resignation
dot icon19/10/1990
Full accounts made up to 1989-04-29
dot icon12/06/1990
Registered office changed on 12/06/90 from: cray house 40 stoke road gosport hants PO12 1JB
dot icon29/03/1990
Return made up to 12/01/90; full list of members
dot icon16/02/1990
Director resigned
dot icon06/02/1990
Director resigned;new director appointed
dot icon06/02/1990
Secretary resigned;new secretary appointed
dot icon19/01/1990
Secretary resigned;new secretary appointed
dot icon30/11/1989
Declaration of satisfaction of mortgage/charge
dot icon30/11/1989
Declaration of satisfaction of mortgage/charge
dot icon30/11/1989
Declaration of satisfaction of mortgage/charge
dot icon30/11/1989
Declaration of satisfaction of mortgage/charge
dot icon30/11/1989
Declaration of satisfaction of mortgage/charge
dot icon29/11/1989
Particulars of mortgage/charge
dot icon27/11/1989
Director resigned
dot icon25/11/1989
Particulars of mortgage/charge
dot icon22/11/1989
New director appointed
dot icon18/10/1989
Director resigned
dot icon17/07/1989
Declaration of satisfaction of mortgage/charge
dot icon08/05/1989
Location of register of members
dot icon25/04/1989
Location of register of directors' interests
dot icon25/04/1989
Location - directors service contracts and memoranda
dot icon03/04/1989
New director appointed
dot icon20/03/1989
Return made up to 02/01/89; full list of members
dot icon10/02/1989
Full accounts made up to 1988-04-30
dot icon06/01/1989
Director resigned
dot icon16/06/1988
Declaration of satisfaction of mortgage/charge
dot icon02/02/1988
Return made up to 31/12/87; full list of members
dot icon11/11/1987
Full accounts made up to 1987-05-02
dot icon28/05/1987
Director's particulars changed
dot icon20/05/1987
Declaration of satisfaction of mortgage/charge
dot icon09/05/1987
Declaration of satisfaction of mortgage/charge
dot icon04/02/1987
Return made up to 31/12/86; full list of members
dot icon22/01/1987
Particulars of mortgage/charge
dot icon17/01/1987
Director resigned
dot icon09/01/1987
Accounting reference date shortened from 30/04 to 30/04
dot icon03/01/1987
Director resigned;new director appointed
dot icon03/11/1986
Full accounts made up to 1986-05-03
dot icon23/09/1986
New director appointed
dot icon19/08/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2013
dot iconLast change occurred
30/04/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2013
dot iconNext account date
30/04/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coutts, Cheryl Jane
Secretary
05/11/2004 - 19/07/2006
26
Cox, Melanie Rachel
Secretary
24/02/2004 - 02/08/2004
32
Hemming, Vivienne Ruth
Secretary
03/09/1999 - 24/02/2004
12
Shah, Bijal
Secretary
29/01/1999 - 03/09/1999
3
Melling, Caroline Ena
Director
30/11/1996 - 04/10/1999
1

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.ENGINEERS LIMITED

J.& S.ENGINEERS LIMITED is an(a) Dissolved company incorporated on 11/03/1960 with the registered office located at Ancells Business Park, Harvest Crescent, Fleet, Hampshire GU51 2UZ. There are currently 4 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.ENGINEERS LIMITED?

toggle

J.& S.ENGINEERS LIMITED is currently Dissolved. It was registered on 11/03/1960 and dissolved on 23/12/2014.

Where is J.& S.ENGINEERS LIMITED located?

toggle

J.& S.ENGINEERS LIMITED is registered at Ancells Business Park, Harvest Crescent, Fleet, Hampshire GU51 2UZ.

What does J.& S.ENGINEERS LIMITED do?

toggle

J.& S.ENGINEERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for J.& S.ENGINEERS LIMITED?

toggle

The latest filing was on 23/12/2014: Final Gazette dissolved via voluntary strike-off.