JEFFERSON ENGINEERING SERVICES LIMITED

Register to unlock more data on OkredoRegister

JEFFERSON ENGINEERING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01079045

Incorporation date

30/10/1972

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1986)
dot icon25/07/2013
Final Gazette dissolved following liquidation
dot icon25/04/2013
Return of final meeting in a members' voluntary winding up
dot icon29/11/2012
Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 2012-11-29
dot icon03/08/2012
Registered office address changed from C/O Uhy Hacker Young Thames House Roman Square Sittingbourne Kent ME10 4BJ United Kingdom on 2012-08-03
dot icon03/08/2012
Declaration of solvency
dot icon03/08/2012
Appointment of a voluntary liquidator
dot icon03/08/2012
Resolutions
dot icon24/07/2012
Termination of appointment of Douglas Spencer John Ramsey as a director on 2012-07-24
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon19/09/2011
Registered office address changed from Jefferson Close Fairwood Industrial Park Ashford Kent TN23 4GZ on 2011-09-19
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Gary Davis Edward Ramsey on 2009-10-13
dot icon19/11/2009
Director's details changed for Mr Douglas Spencer John Ramsey on 2009-10-13
dot icon07/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 09/12/08; full list of members
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 10 charges
dot icon16/05/2008
Appointment Terminated Secretary gary ramsey
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/12/2007
Return made up to 09/12/07; full list of members
dot icon25/05/2007
Accounts for a small company made up to 2006-12-31
dot icon11/01/2007
Return made up to 09/12/06; full list of members
dot icon03/01/2007
Director's particulars changed
dot icon01/06/2006
Director resigned
dot icon31/05/2006
Accounts for a small company made up to 2005-12-31
dot icon10/01/2006
Return made up to 09/12/05; full list of members
dot icon11/07/2005
Accounts for a small company made up to 2004-12-31
dot icon16/12/2004
Return made up to 09/12/04; full list of members
dot icon23/09/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon18/02/2004
Particulars of mortgage/charge
dot icon04/02/2004
Accounts for a small company made up to 2003-09-30
dot icon19/12/2003
Return made up to 09/12/03; full list of members
dot icon13/03/2003
Accounts for a small company made up to 2002-09-30
dot icon22/01/2003
Return made up to 20/12/02; full list of members
dot icon22/01/2003
Director's particulars changed
dot icon22/01/2003
Registered office changed on 22/01/03
dot icon07/05/2002
Secretary's particulars changed;director's particulars changed
dot icon17/01/2002
Accounts for a small company made up to 2001-09-30
dot icon08/01/2002
Return made up to 20/12/01; full list of members
dot icon23/04/2001
Particulars of mortgage/charge
dot icon11/01/2001
Accounts for a small company made up to 2000-09-30
dot icon10/01/2001
Return made up to 20/12/00; full list of members
dot icon10/01/2001
Director's particulars changed
dot icon20/12/2000
Director's particulars changed
dot icon08/02/2000
Accounts for a small company made up to 1999-09-30
dot icon10/01/2000
Return made up to 20/12/99; full list of members
dot icon11/03/1999
Accounts for a small company made up to 1998-09-30
dot icon06/01/1999
Return made up to 20/12/98; full list of members
dot icon05/02/1998
Accounts for a small company made up to 1997-09-30
dot icon06/01/1998
Return made up to 20/12/97; no change of members
dot icon06/01/1998
Director's particulars changed
dot icon10/11/1997
New director appointed
dot icon15/01/1997
Accounts for a small company made up to 1996-09-30
dot icon06/01/1997
Return made up to 20/12/96; no change of members
dot icon20/10/1996
Director's particulars changed
dot icon30/07/1996
New secretary appointed
dot icon30/07/1996
Secretary resigned
dot icon12/01/1996
Return made up to 20/12/95; full list of members
dot icon12/01/1996
Registered office changed on 12/01/96
dot icon11/01/1996
Full accounts made up to 1995-09-30
dot icon31/10/1995
Resolutions
dot icon31/10/1995
Resolutions
dot icon31/10/1995
Resolutions
dot icon31/10/1995
Resolutions
dot icon27/10/1995
£ ic 49980/24990 30/09/95 £ sr 24990@1=24990
dot icon19/04/1995
Director resigned
dot icon05/01/1995
Accounts for a small company made up to 1994-09-30
dot icon05/01/1995
Return made up to 20/12/94; no change of members
dot icon07/07/1994
Director's particulars changed
dot icon23/05/1994
Accounting reference date shortened from 31/03 to 30/09
dot icon25/01/1994
Return made up to 20/12/93; full list of members
dot icon30/07/1993
Accounts for a small company made up to 1993-03-31
dot icon05/01/1993
Return made up to 20/12/92; no change of members
dot icon05/01/1993
Director's particulars changed
dot icon21/09/1992
Accounts for a small company made up to 1992-03-31
dot icon04/03/1992
Full accounts made up to 1991-03-31
dot icon14/01/1992
Return made up to 20/12/91; no change of members
dot icon19/11/1991
Particulars of mortgage/charge
dot icon19/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon12/02/1991
Particulars of mortgage/charge
dot icon08/02/1991
Full accounts made up to 1990-03-31
dot icon24/10/1990
Return made up to 19/09/90; full list of members
dot icon05/03/1990
Full accounts made up to 1989-03-31
dot icon31/01/1990
Return made up to 20/12/89; full list of members
dot icon13/04/1989
Full accounts made up to 1988-03-31
dot icon12/04/1989
Return made up to 14/12/88; full list of members
dot icon30/01/1989
Wd 06/01/89 ad 22/12/88--------- £ si 49920@1=49920 £ ic 60/49980
dot icon16/01/1989
Resolutions
dot icon16/01/1989
Resolutions
dot icon16/01/1989
£ nc 1000/200000
dot icon11/11/1988
Registered office changed on 11/11/88 from: west street lenham near maidstone kent
dot icon25/03/1988
Return made up to 16/12/87; full list of members
dot icon22/02/1988
Full accounts made up to 1987-03-31
dot icon29/10/1987
Declaration of satisfaction of mortgage/charge
dot icon24/09/1987
Particulars of mortgage/charge
dot icon24/09/1987
Particulars of mortgage/charge
dot icon06/05/1987
Full accounts made up to 1986-03-31
dot icon03/03/1987
Return made up to 24/12/86; full list of members
dot icon21/10/1986
Particulars of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramsey, Gary Davis Edward
Director
01/10/1997 - Present
2
Ramsey, Gary Davis Edward
Secretary
09/07/1996 - 30/04/2008
-

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 JEFFERSON ENGINEERING SERVICES LIMITED

JEFFERSON ENGINEERING SERVICES LIMITED is an(a) Dissolved company incorporated on 30/10/1972 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JEFFERSON ENGINEERING SERVICES LIMITED?

toggle

JEFFERSON ENGINEERING SERVICES LIMITED is currently Dissolved. It was registered on 30/10/1972 and dissolved on 25/07/2013.

Where is JEFFERSON ENGINEERING SERVICES LIMITED located?

toggle

JEFFERSON ENGINEERING SERVICES LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does JEFFERSON ENGINEERING SERVICES LIMITED do?

toggle

JEFFERSON ENGINEERING SERVICES LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for JEFFERSON ENGINEERING SERVICES LIMITED?

toggle

The latest filing was on 25/07/2013: Final Gazette dissolved following liquidation.