Company NameJ.W. Engineering (Liverpool) Limited
Company StatusDissolved
Company Number03361095
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Geoffrey Wood
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleManaging Director Engineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameJean Wood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Secretary NameJean Wood
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitejel-lean.co.uk

Location

Registered Address46 Hamilton Square
Birkenhead
Merseyside
CH41 5AR
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Geoffrey Wood
75.00%
Ordinary
1 at £1Jean Wood
25.00%
Ordinary

Financials

Year2014
Net Worth£53,393
Cash£42,263
Current Liabilities£29,272

Accounts

Latest Accounts29 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End29 June

Charges

30 June 1998Delivered on: 11 July 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 23/27 boundary street liverpool merseyside. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 June 1998Delivered on: 16 June 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4
(4 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(4 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 May 2014Director's details changed for Geoffrey Wood on 22 April 2014 (2 pages)
13 May 2014Secretary's details changed for Jean Wood on 22 April 2014 (1 page)
13 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(4 pages)
13 May 2014Director's details changed for Jean Wood on 22 April 2014 (2 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 February 2014Registered office address changed from Hamilton House 56 Hamilton Street Birkenhead Merseyside CH41 5HZ United Kingdom on 18 February 2014 (1 page)
10 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
30 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
5 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
5 May 2011Registered office address changed from Blease Lloyd & Co Hamilton House 56 Hamilton Street Birkenhead Birkenhead Merseyside CH41 5HZ on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Blease Lloyd & Co Hamilton House 56 Hamilton Street Birkenhead Birkenhead Merseyside CH41 5HZ on 5 May 2011 (1 page)
8 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 May 2010Director's details changed for Jean Wood on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Geoffrey Wood on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Geoffrey Wood on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Jean Wood on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 April 2009Return made up to 22/04/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2008Return made up to 22/04/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 May 2007Return made up to 22/04/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2006Return made up to 22/04/06; full list of members (2 pages)
26 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
25 April 2005Return made up to 22/04/05; full list of members (3 pages)
8 May 2004Return made up to 22/04/04; full list of members (7 pages)
22 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
13 May 2003Return made up to 22/04/03; full list of members (7 pages)
10 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 May 2002Return made up to 22/04/02; full list of members (7 pages)
11 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
2 May 2001Return made up to 22/04/01; full list of members (6 pages)
30 January 2001Full accounts made up to 30 June 2000 (9 pages)
9 May 2000Return made up to 28/04/00; full list of members (6 pages)
20 January 2000Full accounts made up to 30 June 1999 (11 pages)
10 May 1999Return made up to 28/04/99; no change of members
  • 363(287) ‐ Registered office changed on 10/05/99
(4 pages)
22 December 1998Full accounts made up to 30 June 1998 (10 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
8 July 1997Ad 01/07/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 July 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Registered office changed on 29/05/97 from: 152 city road london EC1V 2NX (1 page)
29 May 1997New secretary appointed;new director appointed (2 pages)
29 May 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Director resigned (1 page)
28 April 1997Incorporation (10 pages)