Company NameSrtjbco Limited
Company StatusActive
Company Number00286787
CategoryPrivate Limited Company
Incorporation Date11 April 1934(90 years, 1 month ago)
Previous NamesSpiral Tube(Heat Transfer)Limited and Heat Exchange Industries Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameStanley Raymond Blundell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1993(59 years, 1 month after company formation)
Appointment Duration31 years
RoleSales Director
Correspondence AddressYork Cottage Tamworth Road
Freeford
Lichfield
Staffordshire
WS14 9JE
Director NameWilliam Thomas Watton
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1996(62 years, 3 months after company formation)
Appointment Duration27 years, 9 months
RoleChairman
Correspondence AddressCottage Farm
Hardmeadow Lane
Ashover
Derbyshire
S45 0BD
Director NameKhalil Eslamian
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(65 years after company formation)
Appointment Duration25 years, 1 month
RoleOperations Director
Correspondence Address238 Stenson Road
Derby
Derbyshire
DE23 7JL
Director NameMr Mark Rowland Warren
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(67 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage
18a Malthouse Lane
Belper
Derbyshire
DE56 2AS
Director NameMiss Betty Joan Bennett
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(57 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RoleNon-Executive Director
Correspondence Address14 Hartley Way
Purley
Surrey
CR8 4EG
Director NameMr Michael John Biggs
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(57 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RoleMarketing Director
Correspondence Address9 Stanley Close
Derby
Derbyshire
DE22 1AG
Director NameMr John Anthony Peat
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(57 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHayside
Twyford Road, Barrow On Trent
Derby
DE73 1HA
Director NameTrevor Pilkington
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(57 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleFinance Director
Correspondence Address16 Green Leas
Aston-On-Trent
Derby
DE72 2UQ
Secretary NameTrevor Pilkington
NationalityBritish
StatusResigned
Appointed01 July 1991(57 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address16 Green Leas
Aston-On-Trent
Derby
DE72 2UQ
Secretary NameMichael Andrew Radnor
NationalityBritish
StatusResigned
Appointed30 April 1996(62 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 13 December 2000)
RoleCompany Director
Correspondence Address16 Arlington Road
Cheadle
Cheshire
SK8 1LW
Secretary NameScott Alan Lowater
NationalityBritish
StatusResigned
Appointed13 December 2000(66 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 06 June 2018)
RoleCompany Director
Correspondence Address1 Stourport Drive
Chellaston
Derby
Derbyshire
DE73 1PX

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Gross Profit£2,148,499
Net Worth£847,685
Cash£451
Current Liabilities£2,848,234

Accounts

Next Accounts Due31 October 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 June 2018Termination of appointment of Scott Alan Lowater as a secretary on 6 June 2018 (2 pages)
13 May 2017Restoration by order of the court (3 pages)
13 May 2017Restoration by order of the court (3 pages)
27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2007Order of court - dissolution void (3 pages)
30 April 2007Order of court - dissolution void (3 pages)
1 November 2006Dissolved (1 page)
1 November 2006Dissolved (1 page)
1 August 2006Notice of move from Administration to Dissolution (7 pages)
1 August 2006Notice of move from Administration to Dissolution (7 pages)
1 August 2006Administrator's progress report (7 pages)
1 August 2006Administrator's progress report (7 pages)
7 February 2006Notice of extension of period of Administration (1 page)
7 February 2006Notice of extension of period of Administration (1 page)
1 February 2006Administrator's progress report (7 pages)
1 February 2006Administrator's progress report (7 pages)
1 August 2005Administrator's progress report (7 pages)
1 August 2005Administrator's progress report (7 pages)
22 February 2005Administrator's progress report (8 pages)
22 February 2005Administrator's progress report (8 pages)
28 January 2005Notice of extension of period of Administration (1 page)
28 January 2005Notice of extension of period of Administration (1 page)
6 October 2004Result of meeting of creditors (4 pages)
6 October 2004Result of meeting of creditors (4 pages)
16 September 2004Administrator's progress report (11 pages)
16 September 2004Administrator's progress report (11 pages)
1 September 2004Statement of administrator's revised proposal (2 pages)
1 September 2004Statement of administrator's revised proposal (2 pages)
4 May 2004Result of meeting of creditors (9 pages)
4 May 2004Result of meeting of creditors (9 pages)
21 April 2004Result of meeting of creditors (3 pages)
21 April 2004Company name changed heat exchange industries LIMITED\certificate issued on 21/04/04 (2 pages)
21 April 2004Result of meeting of creditors (3 pages)
21 April 2004Company name changed heat exchange industries LIMITED\certificate issued on 21/04/04 (2 pages)
15 April 2004Result of meeting of creditors (3 pages)
15 April 2004Result of meeting of creditors (3 pages)
8 April 2004Statement of affairs (31 pages)
8 April 2004Statement of affairs (31 pages)
26 March 2004Statement of administrator's proposal (6 pages)
26 March 2004Statement of affairs (23 pages)
26 March 2004Statement of administrator's proposal (6 pages)
26 March 2004Statement of affairs (23 pages)
18 February 2004Appointment of an administrator (1 page)
18 February 2004Appointment of an administrator (1 page)
9 February 2004Registered office changed on 09/02/04 from: osmaston park road derby DE24 8BT (1 page)
9 February 2004Registered office changed on 09/02/04 from: osmaston park road derby DE24 8BT (1 page)
20 August 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 August 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
6 March 2003Particulars of mortgage/charge (5 pages)
6 March 2003Particulars of mortgage/charge (5 pages)
2 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
2 October 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
5 August 2002Return made up to 01/07/02; full list of members (10 pages)
5 August 2002Return made up to 01/07/02; full list of members (10 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
5 January 2002Particulars of mortgage/charge (5 pages)
5 January 2002Particulars of mortgage/charge (5 pages)
1 November 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
1 November 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
1 November 2001Accounts for a medium company made up to 31 December 2000 (21 pages)
1 November 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
13 July 2001Return made up to 01/07/01; full list of members (9 pages)
13 July 2001Return made up to 01/07/01; full list of members (9 pages)
16 May 2001Ad 01/05/01--------- £ si 20686@1=20686 £ ic 325681/346367 (2 pages)
16 May 2001Ad 01/05/01--------- £ si 20686@1=20686 £ ic 325681/346367 (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
9 November 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
9 November 2000Accounts for a medium company made up to 30 June 2000 (20 pages)
9 November 2000Accounting reference date shortened from 31/12/00 to 30/06/00 (1 page)
9 November 2000Accounts for a medium company made up to 30 June 2000 (20 pages)
26 October 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
26 October 2000Accounts for a medium company made up to 31 December 1999 (21 pages)
18 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 December 1999Accounts for a medium company made up to 31 December 1998 (23 pages)
2 December 1999Accounts for a medium company made up to 31 December 1998 (23 pages)
2 August 1999Return made up to 01/07/99; full list of members (7 pages)
2 August 1999Return made up to 01/07/99; full list of members (7 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
3 March 1999Particulars of mortgage/charge (6 pages)
3 March 1999Particulars of mortgage/charge (6 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
5 December 1998Declaration of satisfaction of mortgage/charge (3 pages)
5 December 1998Declaration of satisfaction of mortgage/charge (3 pages)
7 October 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
7 October 1998Accounts for a medium company made up to 31 December 1997 (20 pages)
3 August 1998Return made up to 01/07/98; full list of members (7 pages)
3 August 1998Return made up to 01/07/98; full list of members (7 pages)
29 April 1998£ ic 382500/325681 31/03/98 £ sr 56819@1=56819 (1 page)
29 April 1998£ ic 382500/325681 31/03/98 £ sr 56819@1=56819 (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 April 1998Director resigned (1 page)
14 April 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
25 April 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
25 April 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
5 August 1996Return made up to 01/07/96; change of members (7 pages)
5 August 1996Return made up to 01/07/96; change of members (7 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
23 June 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
23 June 1996Accounts for a medium company made up to 31 December 1995 (18 pages)
20 May 1996New secretary appointed (2 pages)
20 May 1996New secretary appointed (2 pages)
15 May 1996Secretary resigned;director resigned (1 page)
15 May 1996Secretary resigned;director resigned (1 page)
7 September 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
7 September 1995Accounts for a medium company made up to 31 December 1994 (19 pages)
7 September 1995Return made up to 01/07/95; full list of members (6 pages)
7 September 1995Return made up to 01/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
30 January 1990Declaration of satisfaction of mortgage/charge (1 page)
30 January 1990Declaration of satisfaction of mortgage/charge (1 page)
1 July 1988Company name changed\certificate issued on 01/07/88 (2 pages)
1 July 1988Company name changed\certificate issued on 01/07/88 (2 pages)
12 April 1988Particulars of mortgage/charge (3 pages)
12 April 1988Particulars of mortgage/charge (3 pages)
14 January 1987Particulars of mortgage/charge (3 pages)
14 January 1987Particulars of mortgage/charge (3 pages)
11 April 1934Certificate of incorporation (1 page)
11 April 1934Certificate of incorporation (1 page)