Company NameJab Engineering Limited
Company StatusDissolved
Company Number02869042
CategoryPrivate Limited Company
Incorporation Date4 November 1993(30 years, 6 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr James Anthony Barry
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellfield Cottages
Wellfield Lane
Timperley
Cheshire
WA15 7AD
Secretary NameJohn Bone
NationalityBritish
StatusClosed
Appointed04 November 1993(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Fairview Drive
Bayston Hill
Shrewsbury
Shropshire
SY3 0LD
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressAshton House
Ashton Lane
Sale
Cheshire
M33 6WT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Accounts

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

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2000First Gazette notice for voluntary strike-off (1 page)
18 April 2000Application for striking-off (1 page)
4 February 1999Full accounts made up to 31 March 1998 (7 pages)
10 November 1998Registered office changed on 10/11/98 from: 425 wilmslow road wthington manchester M20 4AA (1 page)
10 November 1998Secretary's particulars changed (1 page)
10 November 1998Return made up to 04/11/98; no change of members (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
23 December 1997Return made up to 04/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 1997Return made up to 04/11/96; no change of members (4 pages)
19 January 1997Registered office changed on 19/01/97 from: 167 manchester road broadheath altrincham WA14 5NT (1 page)
3 January 1997Full accounts made up to 31 March 1996 (7 pages)
11 December 1995Return made up to 04/11/95; no change of members (4 pages)
6 September 1995Full accounts made up to 31 March 1995 (7 pages)