Company NameJ C Engineering Services Limited
Company StatusDissolved
Company Number04491008
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date30 January 2024 (3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Janice Clough
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Old Vicarage Road
Horwich
Bolton
BL6 6QR
Director NameMr Jonathan Walter Clough
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address37 Old Vicarage Road
Horwich
Bolton
BL6 6QR
Secretary NameJanice Clough
NationalityBritish
StatusClosed
Appointed22 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Old Vicarage Road
Horwich
Bolton
BL6 6QR
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Ac Accountancy Services Uk Ltd 318 Chorley New Road
Horwich
Bolton
BL6 5PS
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1J.w. Clough
100.00%
Ordinary

Financials

Year2014
Net Worth£7,396
Cash£9
Current Liabilities£37,160

Accounts

Latest Accounts31 August 2023 (8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

14 November 2023First Gazette notice for voluntary strike-off (1 page)
7 November 2023Application to strike the company off the register (1 page)
20 October 2023Micro company accounts made up to 31 August 2023 (4 pages)
26 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 August 2022 (4 pages)
28 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 August 2021 (4 pages)
14 December 2021Registered office address changed from C/O 340-342 Chorley New Road Horwich Bolton BL6 5PS England to C/O Ac Accountancy Services Uk Ltd 318 Chorley New Road Horwich Bolton BL6 5PS on 14 December 2021 (1 page)
27 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 August 2020 (4 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
19 March 2020Registered office address changed from 340-342 Chorley New Road Horwich Bolton BL6 5PS England to C/O 340-342 Chorley New Road Horwich Bolton BL6 5PS on 19 March 2020 (1 page)
19 March 2020Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancashire BL1 4QZ to C/O 340-342 Chorley New Road Horwich Bolton BL6 5PS on 19 March 2020 (1 page)
24 January 2020Micro company accounts made up to 31 August 2019 (5 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 August 2018 (5 pages)
6 August 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
20 February 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
16 February 2018Notification of Janice Clough as a person with significant control on 5 February 2018 (2 pages)
16 February 2018Statement of capital following an allotment of shares on 5 February 2018
  • GBP 2
(3 pages)
16 February 2018Change of details for Mr Jonathan Walter Clough as a person with significant control on 5 February 2018 (2 pages)
29 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
17 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
17 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
4 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
8 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
3 August 2011Director's details changed for Janice Clough on 22 July 2011 (2 pages)
3 August 2011Director's details changed for Janice Clough on 22 July 2011 (2 pages)
3 August 2011Director's details changed for Jonathan Walter Clough on 22 July 2011 (2 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
3 August 2011Director's details changed for Jonathan Walter Clough on 22 July 2011 (2 pages)
3 August 2011Secretary's details changed for Janice Clough on 22 July 2011 (2 pages)
3 August 2011Secretary's details changed for Janice Clough on 22 July 2011 (2 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
14 March 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
23 July 2010Director's details changed for Janice Clough on 22 July 2010 (2 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Jonathan Walter Clough on 22 July 2010 (2 pages)
23 July 2010Director's details changed for Jonathan Walter Clough on 22 July 2010 (2 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Janice Clough on 22 July 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
15 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
6 August 2009Director's change of particulars / johnathan clough / 06/08/2009 (1 page)
6 August 2009Return made up to 22/07/09; full list of members (3 pages)
6 August 2009Return made up to 22/07/09; full list of members (3 pages)
6 August 2009Director's change of particulars / johnathan clough / 06/08/2009 (1 page)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 August 2008Return made up to 22/07/08; full list of members (3 pages)
4 August 2008Return made up to 22/07/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 August 2007Return made up to 22/07/07; full list of members (2 pages)
16 August 2007Return made up to 22/07/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
6 October 2006Return made up to 22/07/06; full list of members (2 pages)
6 October 2006Return made up to 22/07/06; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
5 August 2005Return made up to 22/07/05; full list of members (2 pages)
5 August 2005Return made up to 22/07/05; full list of members (2 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
3 August 2004Return made up to 22/07/04; full list of members (7 pages)
3 August 2004Return made up to 22/07/04; full list of members (7 pages)
25 May 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
25 May 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
12 August 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
12 August 2003Return made up to 22/07/03; full list of members (7 pages)
12 August 2003Return made up to 22/07/03; full list of members (7 pages)
12 August 2003Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
4 August 2003Registered office changed on 04/08/03 from: 6 tenby avenue heaton bolton BL1 5LT (1 page)
4 August 2003Registered office changed on 04/08/03 from: 6 tenby avenue heaton bolton BL1 5LT (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Registered office changed on 02/08/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
2 August 2002Registered office changed on 02/08/02 from: 134 percival road enfield middlesex EN1 1QU (1 page)
2 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002New secretary appointed;new director appointed (2 pages)
2 August 2002Director resigned (1 page)
22 July 2002Incorporation (16 pages)
22 July 2002Incorporation (16 pages)