Company NameNJP (Coventry) 2017 Limited
Company StatusDissolved
Company Number00625803
CategoryPrivate Limited Company
Incorporation Date14 April 1959(65 years ago)
Dissolution Date25 April 2023 (11 months, 1 week ago)
Previous NameEdgwick Sheetmetals Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameNicholas John Palmer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(32 years, 3 months after company formation)
Appointment Duration31 years, 9 months (closed 25 April 2023)
RoleSheetmetal Worker
Correspondence Address21 Oxhayes Close
Balsall Common
Warwickshire
CV7 7PS
Secretary NameCarolyn Stephanie Palmer
NationalityBritish
StatusClosed
Appointed27 September 2004(45 years, 5 months after company formation)
Appointment Duration18 years, 7 months (closed 25 April 2023)
RoleCompany Director
Correspondence Address21 Oxhayes Close
Balsall Common
Warwickshire
CV7 7PS
Director NameMr David Vickers
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(32 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 27 September 2004)
RoleSheetmetal Worker
Correspondence Address27 Villiers Road
Kenilworth
Warwickshire
CV8 2JB
Director NameMrs Mabel Watts
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(32 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 27 September 2004)
RoleCompany Director
Correspondence Address185 Needlers End Lane
Balsall Common
Warwickshire
Secretary NameMrs Mabel Watts
NationalityBritish
StatusResigned
Appointed18 July 1991(32 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 27 September 2004)
RoleCompany Director
Correspondence Address185 Needlers End Lane
Balsall Common
Warwickshire

Contact

Websiteedgwick-sm.co.uk

Location

Registered AddressLeonard Curtis House 1a Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

200 at £1Saltech Machinery LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£369,251
Cash£157,165
Current Liabilities£161,337

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

1 August 1996Delivered on: 15 August 1996
Satisfied on: 19 December 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The plant machinery chattels or other equipment as per the schedule to the form 395 inclusive of "pullmax ursviken" ekp-optima 1003.1/2.55 cnc press brake serial no. 3958 and "pullmax P9 48" throat nibbling machine serial no. 53620-09.. see the mortgage charge document for full details.
Fully Satisfied
31 March 1988Delivered on: 15 April 1988
Satisfied on: 19 December 2015
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a unit 2 crandal road, bayton road. Industrial estate exhall, warwickshire t/n wk 254911. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 1981Delivered on: 27 March 1981
Satisfied on: 19 December 2015
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h properties present & future with fixtures (inc. Trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future. Undertaking all other property & assets present & future inc. Heritable property & assets in scotland. Fixed & floating charge (see doc M37).
Fully Satisfied
19 July 1979Delivered on: 25 July 1979
Satisfied on: 16 January 1998
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at grondal road, bayton road, exhall. Title nos:- wk 152975 and wk 26558.
Fully Satisfied

Filing History

25 April 2023Final Gazette dissolved following liquidation (1 page)
25 January 2023Return of final meeting in a members' voluntary winding up (19 pages)
16 December 2021Liquidators' statement of receipts and payments to 21 November 2021 (19 pages)
11 January 2021Liquidators' statement of receipts and payments to 21 November 2020 (19 pages)
6 December 2019Registered office address changed from 21 Oxhayes Close Balsall Common Warwickshire CV7 7PS United Kingdom to Leonard Curtis House 1a Elms Square Bury New Road Whitefield M45 7TA on 6 December 2019 (1 page)
5 December 2019Appointment of a voluntary liquidator (3 pages)
5 December 2019Declaration of solvency (5 pages)
5 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-22
(1 page)
1 August 2019Registered office address changed from Crondal Road Bayton Road Industrial Estate Exhall Coventry CV7 9NH to 21 Oxhayes Close Balsall Common Warwickshire CV7 7PS on 1 August 2019 (1 page)
30 July 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
24 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
21 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
(3 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 December 2015Satisfaction of charge 2 in full (4 pages)
19 December 2015Satisfaction of charge 4 in full (4 pages)
19 December 2015Satisfaction of charge 3 in full (4 pages)
19 December 2015Satisfaction of charge 4 in full (4 pages)
19 December 2015Satisfaction of charge 3 in full (4 pages)
19 December 2015Satisfaction of charge 2 in full (4 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 September 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(4 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200
(4 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 August 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 200
(4 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 200
(4 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 November 2013Registered office address changed from Crondal Road Bayton Road Industrial Estate Exhall Coventry CV7 7PS on 14 November 2013 (1 page)
14 November 2013Registered office address changed from Crondal Road Bayton Road Industrial Estate Exhall Coventry CV7 7PS on 14 November 2013 (1 page)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 September 2009Return made up to 18/07/09; full list of members (3 pages)
15 September 2009Return made up to 18/07/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 August 2008Return made up to 18/07/08; full list of members (3 pages)
21 August 2008Return made up to 18/07/08; full list of members (3 pages)
19 May 2008Registered office changed on 19/05/2008 from crondal road exhall coventry CV7 9NH (1 page)
19 May 2008Registered office changed on 19/05/2008 from crondal road exhall coventry CV7 9NH (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
7 January 2008Return made up to 18/07/07; full list of members (2 pages)
7 January 2008Return made up to 18/07/07; full list of members (2 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
4 December 2006Return made up to 18/07/05; full list of members; amend (8 pages)
4 December 2006Return made up to 18/07/05; full list of members; amend (8 pages)
4 December 2006Return made up to 18/07/06; full list of members; amend (8 pages)
4 December 2006Return made up to 18/07/06; full list of members; amend (8 pages)
25 July 2006Return made up to 18/07/06; full list of members (2 pages)
25 July 2006Return made up to 18/07/06; full list of members (2 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
15 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 October 2005Return made up to 18/07/05; full list of members (2 pages)
3 October 2005Return made up to 18/07/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned;director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Secretary resigned;director resigned (1 page)
28 September 2004Return made up to 18/07/04; full list of members (7 pages)
28 September 2004Return made up to 18/07/04; full list of members (7 pages)
5 May 2004Return made up to 18/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 May 2004Return made up to 18/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
15 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 August 2002Return made up to 18/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 August 2002Return made up to 18/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2001Return made up to 18/07/01; full list of members (7 pages)
15 October 2001Return made up to 18/07/01; full list of members (7 pages)
10 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 September 2000Return made up to 18/07/00; full list of members (7 pages)
13 September 2000Return made up to 18/07/00; full list of members (7 pages)
7 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
7 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 July 1999Return made up to 18/07/99; full list of members (6 pages)
15 July 1999Return made up to 18/07/99; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
14 July 1998Accounts for a small company made up to 30 April 1998 (7 pages)
16 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1997Accounts for a small company made up to 30 April 1997 (11 pages)
16 September 1997Accounts for a small company made up to 30 April 1997 (11 pages)
16 July 1997Return made up to 18/07/97; full list of members (6 pages)
16 July 1997Return made up to 18/07/97; full list of members (6 pages)
10 September 1996Return made up to 18/07/96; full list of members (6 pages)
10 September 1996Return made up to 18/07/96; full list of members (6 pages)
15 August 1996Particulars of mortgage/charge (6 pages)
15 August 1996Particulars of mortgage/charge (6 pages)
14 August 1995Return made up to 18/07/95; no change of members (6 pages)
14 August 1995Return made up to 18/07/95; no change of members (6 pages)
8 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
8 August 1995Accounts for a small company made up to 30 April 1995 (7 pages)
15 April 1988Particulars of mortgage/charge (3 pages)
15 April 1988Particulars of mortgage/charge (3 pages)
1 September 1983Accounts made up to 30 April 1983 (7 pages)
1 September 1983Accounts made up to 30 April 1983 (7 pages)
8 October 1982Accounts made up to 30 April 1982 (7 pages)
8 October 1982Annual return made up to 30/09/82 (7 pages)
8 October 1982Accounts made up to 30 April 1982 (7 pages)
8 October 1982Annual return made up to 30/09/82 (7 pages)
30 December 1981Accounts made up to 30 April 1981 (8 pages)
30 December 1981Accounts made up to 30 April 1981 (8 pages)
27 November 1980Accounts made up to 30 April 1980 (8 pages)
27 November 1980Accounts made up to 30 April 1980 (8 pages)
14 April 1959Certificate of incorporation (1 page)
14 April 1959Incorporation (22 pages)
14 April 1959Certificate of incorporation (1 page)
14 April 1959Incorporation (22 pages)