Company NameJay-Craft Engineering Company Limited
DirectorJohn Michael Murphy
Company StatusDissolved
Company Number02050783
CategoryPrivate Limited Company
Incorporation Date29 August 1986(37 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr John Michael Murphy
Date of BirthJuly 1943 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed19 November 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleEngineer
Correspondence AddressFerndale House Boughton
Kings Lynn
Norfolk
PE33 9AE
Secretary NameMrs Jacqueline Ann Murphy
NationalityBritish
StatusCurrent
Appointed19 November 1991(5 years, 2 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressFerndale House
Mill Hill Road Boughton
Kings Lynn
Norfolk
PE33 9AE

Location

Registered AddressUnity Corporate Recovery And
Insolvency 12-14 Macon Court
Macon Way Crewe
Cheshire
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2014
Net Worth£74,403
Cash£101
Current Liabilities£130,111

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 March 2005Dissolved (1 page)
7 December 2004Liquidators statement of receipts and payments (5 pages)
7 December 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
8 September 2003Registered office changed on 08/09/03 from: unity corporate recovery & insolvency 12-14 macon court crewe cheshire CW1 6EA (1 page)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
23 May 2003Registered office changed on 23/05/03 from: ferndale house boughton kings lynn norfolk PE33 9AE (1 page)
16 May 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 December 2002Return made up to 19/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 July 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 December 2001Return made up to 19/11/01; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 November 2000Return made up to 19/11/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
5 December 1999Return made up to 19/11/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
15 December 1998Return made up to 19/11/98; no change of members (4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
21 January 1998Return made up to 19/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 August 1997Accounts for a small company made up to 31 July 1996 (6 pages)
7 April 1997Accounts for a small company made up to 31 July 1995 (6 pages)
27 January 1997Return made up to 19/11/96; full list of members (6 pages)
25 January 1996Full accounts made up to 31 July 1994 (11 pages)
13 December 1995Return made up to 19/11/95; no change of members (4 pages)