Company NameJBT Engineering & Consultancy Ltd
Company StatusDissolved
Company Number07117904
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 2 months ago)
Dissolution Date22 March 2016 (8 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMr Jason Charles Beaty
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit K Lyon Industrial Estate
Atlantic Street, Broadheath
Altrincham
Cheshire
WA14 5DH

Contact

Websitewww.jbt-eng.com
Email address[email protected]

Location

Registered AddressUnit K. Lyon Industrial Estate Atlantic Street
Broadheath
Altrincham
Cheshire
WA14 5DH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Jason Beaty
100.00%
Ordinary

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for voluntary strike-off (1 page)
29 December 2015Application to strike the company off the register (3 pages)
29 December 2015Application to strike the company off the register (3 pages)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
25 April 2013Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP on 25 April 2013 (1 page)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 October 2011 (4 pages)
29 December 2012Compulsory strike-off action has been suspended (1 page)
29 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
7 February 2011Director's details changed for Mr Jason Beaty on 1 June 2010 (3 pages)
7 February 2011Director's details changed for Mr Jason Beaty on 1 June 2010 (3 pages)
7 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
7 February 2011Director's details changed for Mr Jason Beaty on 1 June 2010 (3 pages)
7 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 January 2011Previous accounting period shortened from 31 January 2011 to 31 October 2010 (1 page)
11 January 2011Previous accounting period shortened from 31 January 2011 to 31 October 2010 (1 page)
26 January 2010Registered office address changed from 2a, Woodfield House Woodfield Road Altrincham Cheshire WA14 4ED England on 26 January 2010 (1 page)
26 January 2010Registered office address changed from 2a, Woodfield House Woodfield Road Altrincham Cheshire WA14 4ED England on 26 January 2010 (1 page)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)