Company NameJPS Engineering Services Limited
Company StatusDissolved
Company Number06524751
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 2 months ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJames Patrick Surgeoner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleEngineer
Correspondence Address13 Lostock Road
Handforth
Wilmslow
Manchester
SK9 3PZ
Secretary NameLyndsay Elizabeth Surgeoner
NationalityBritish
StatusClosed
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address13 Lostock Road
Handforth
Wilmslow
Manchester
SK9 3PZ
Secretary NameAndrew Street
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Spoonbill Close
Rest Bay
Porthcawl
Mid Glamorgan
CF36 3UR
Wales

Location

Registered Address13 Lostock Road
Handforth
Wilmslow
SK9 3PZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
7 December 2009Application to strike the company off the register (3 pages)
7 December 2009Application to strike the company off the register (3 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
31 July 2009Return made up to 05/03/09; full list of members (5 pages)
31 July 2009Accounts made up to 31 March 2009 (2 pages)
31 July 2009Return made up to 05/03/09; full list of members (5 pages)
20 July 2009Director's change of particulars / james surgeoner / 17/07/2009 (2 pages)
20 July 2009Registered office changed on 20/07/2009 from, 5 spoonbill close rest bay, porthcawl, glamorgan, CF36 3UR (2 pages)
20 July 2009Secretary's change of particulars / lyndsay surgeoner / 17/07/2009 (2 pages)
20 July 2009Director's Change of Particulars / james surgeoner / 17/07/2009 / HouseName/Number was: 10, now: 13; Street was: maccoll road, now: lostock road; Area was: cannich, now: handforth; Post Town was: beauly, now: wilmslow; Region was: invernessshire, now: manchester; Post Code was: IV4 7LP, now: SK9 3PZ (2 pages)
20 July 2009Registered office changed on 20/07/2009 from, 5 spoonbill close rest bay, porthcawl, glamorgan, CF36 3UR (2 pages)
20 July 2009Secretary's Change of Particulars / lyndsay surgeoner / 17/07/2009 / HouseName/Number was: 10, now: 13; Street was: maccoll road, now: lostock road; Area was: , now: handforth; Post Town was: cannich, now: wilmslow; Region was: invernesshire, now: manchester; Post Code was: IV4 7LP, now: SK9 3PZ (2 pages)
13 March 2008Appointment terminated secretary andrew street (1 page)
13 March 2008Secretary appointed lyndsay elizabeth surgeoner (2 pages)
13 March 2008Appointment Terminated Secretary andrew street (1 page)
13 March 2008Secretary appointed lyndsay elizabeth surgeoner (2 pages)
5 March 2008Incorporation (9 pages)
5 March 2008Incorporation (9 pages)