Company NameJ.V. Sheet Metal Engineering Limited
DirectorsNeil Johnston and Elizabeth Anne Bennett
Company StatusDissolved
Company Number02797496
CategoryPrivate Limited Company
Incorporation Date9 March 1993(31 years, 1 month ago)

Business Activity

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

Directors

Director NameNeil Johnston
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Manor Park Avenue
Allerton Bywater
Castleford
West Yorkshire
WF10 2DW
Director NameElizabeth Anne Bennett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1993(8 months, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Woolford Way
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3LA
Secretary NameElizabeth Anne Bennett
NationalityBritish
StatusCurrent
Appointed29 November 1993(8 months, 3 weeks after company formation)
Appointment Duration30 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Woolford Way
Lofthouse Gate
Wakefield
West Yorkshire
WF3 3LA
Secretary NameMr George Johnston
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address131 Holmsley Lane
Woodlesford
Leeds
West Yorks
LS26 8SB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 December 2000Return of final meeting in a creditors' voluntary winding up (5 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
15 November 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Statement of affairs (8 pages)
12 October 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 1998Appointment of a voluntary liquidator (1 page)
29 September 1998Registered office changed on 29/09/98 from: unit 1 barras garth road wortley leeds LS12 4JW (1 page)
8 September 1998Full accounts made up to 31 March 1998 (14 pages)
21 April 1998Return made up to 09/03/98; full list of members (6 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
12 June 1997Full accounts made up to 31 March 1997 (13 pages)
12 March 1997Return made up to 09/03/97; no change of members (4 pages)
30 August 1996Full accounts made up to 31 March 1996 (13 pages)
18 March 1996Return made up to 09/03/96; no change of members (4 pages)
10 November 1995Particulars of mortgage/charge (18 pages)
12 September 1995Full accounts made up to 31 March 1995 (13 pages)