Company NameJ B S Engineering Solutions Limited
Company StatusDissolved
Company Number03689482
CategoryPrivate Limited Company
Incorporation Date29 December 1998(25 years, 3 months ago)
Dissolution Date17 July 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Keith Barrett
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1999(6 days after company formation)
Appointment Duration13 years, 6 months (closed 17 July 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Elworth Avenue
Widnes
Cheshire
WA8 9JW
Secretary NameAngela Barrett
NationalityBritish
StatusClosed
Appointed04 January 1999(6 days after company formation)
Appointment Duration13 years, 6 months (closed 17 July 2012)
RoleMortgage Adviser
Correspondence Address4 Elworth Avenue
Widnes
Cheshire
WA8 9JW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCholmondley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£69,009
Current Liabilities£134,683

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
30 September 2011Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ England on 30 September 2011 (3 pages)
30 September 2011Registered office address changed from C/O Mitchell Charlesworth Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ England on 30 September 2011 (3 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 10
(4 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 10
(4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
30 April 2010Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 30 April 2010 (1 page)
30 April 2010Director's details changed for John Keith Barrett on 29 December 2009 (2 pages)
30 April 2010Registered office address changed from 101 Albert Road Widnes Cheshire WA8 6LB on 30 April 2010 (1 page)
30 April 2010Director's details changed for John Keith Barrett on 29 December 2009 (2 pages)
30 April 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 March 2009Return made up to 29/12/08; full list of members (3 pages)
20 March 2009Return made up to 29/12/08; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 May 2008Return made up to 29/12/07; full list of members (3 pages)
15 May 2008Return made up to 29/12/07; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 January 2007Return made up to 29/12/06; full list of members (2 pages)
24 January 2007Return made up to 29/12/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 January 2005Return made up to 29/12/04; full list of members (6 pages)
25 January 2005Return made up to 29/12/04; full list of members (6 pages)
26 July 2004Registered office changed on 26/07/04 from: 4 elworth avenue widnes cheshire WA8 9JW (1 page)
26 July 2004Registered office changed on 26/07/04 from: 4 elworth avenue widnes cheshire WA8 9JW (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 January 2004Return made up to 29/12/03; full list of members (6 pages)
10 January 2004Return made up to 29/12/03; full list of members (6 pages)
21 January 2003Return made up to 29/12/02; full list of members (6 pages)
21 January 2003Return made up to 29/12/02; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2002Ad 07/01/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
25 January 2002Ad 07/01/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
12 February 2001Return made up to 29/12/00; full list of members (6 pages)
12 February 2001Return made up to 29/12/00; full list of members (6 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
20 April 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
6 February 2000Return made up to 29/12/99; full list of members (6 pages)
6 February 2000Return made up to 29/12/99; full list of members (6 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999Registered office changed on 12/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Director resigned (1 page)
12 January 1999Registered office changed on 12/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
29 December 1998Incorporation (8 pages)