Company NameJ C Plant Engineering Ltd
Company StatusDissolved
Company Number10255109
CategoryPrivate Limited Company
Incorporation Date28 June 2016(7 years, 10 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Director

Director NameMr John Andrew Cassar
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Beswick House
Green Fold Way
Leigh
Lancashire
WN7 3XT

Location

Registered AddressSuite 2 Beswick House
Green Fold Way
Leigh
Lancashire
WN7 3XT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

14 March 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
7 December 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
7 December 2018Confirmation statement made on 27 June 2017 with updates (4 pages)
5 December 2018Notification of John Andrew Cassar as a person with significant control on 28 June 2016 (2 pages)
5 December 2018Registered office address changed from 6 Eckersley Precinct Atherton Manchester M46 0DR England to Suite 2 Beswick House Green Fold Way Leigh Lancashire WN7 3XT on 5 December 2018 (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2016Registered office address changed from , 90-92 High Street West Glossop, Derbyshire, SK13 8BB, England to 6 Eckersley Precinct Atherton Manchester M46 0DR on 16 December 2016 (1 page)
16 December 2016Registered office address changed from , 90-92 High Street West Glossop, Derbyshire, SK13 8BB, England to 6 Eckersley Precinct Atherton Manchester M46 0DR on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 90-92 High Street West Glossop Derbyshire SK13 8BB England to 6 Eckersley Precinct Atherton Manchester M46 0DR on 16 December 2016 (1 page)
15 December 2016Director's details changed for Mr John Cassar on 15 December 2016 (2 pages)
15 December 2016Director's details changed for Mr John Cassar on 15 December 2016 (2 pages)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
28 June 2016Incorporation
Statement of capital on 2016-06-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)