Company NameGeneral Engineering Co.(Woking)Limited
Company StatusDissolved
Company Number00305297
CategoryPrivate Limited Company
Incorporation Date24 September 1935(88 years, 7 months ago)
Dissolution Date30 January 2024 (2 months, 4 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Clare Louise McDonnell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(84 years after company formation)
Appointment Duration4 years, 4 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House, Hurstwood
Grange, Hurstwood Lane
Haywards Heath
West Sussex
RH17 7QX
Director NameMrs Barbara May Jackman
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(57 years, 1 month after company formation)
Appointment Duration26 years, 9 months (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands St Catherines Close
Hook Heath
Woking
Surrey
GU22 6HW
Director NameMr Robin Ronald Jackman
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(57 years, 1 month after company formation)
Appointment Duration26 years (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands St Catherines Close
Hook Heath
Woking
Surrey
GU22 6HN
Secretary NameMrs Barbara May Jackman
NationalityBritish
StatusResigned
Appointed20 October 1992(57 years, 1 month after company formation)
Appointment Duration26 years, 9 months (resigned 06 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands St Catherines Close
Hook Heath
Woking
Surrey
GU22 6HW

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mrs Barbara May Jackman
50.00%
Ordinary
1000 at £1Robin Ronald Jackman
50.00%
Ordinary

Financials

Year2014
Net Worth£251,244
Cash£93,178
Current Liabilities£9,858

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

28 May 1998Delivered on: 30 May 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
9 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
25 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
23 October 2019Micro company accounts made up to 31 October 2018 (3 pages)
1 October 2019Appointment of Ms Clare Louise Mcdonnell as a director on 30 September 2019 (2 pages)
1 October 2019Notification of Clare Louise Mcdonnell as a person with significant control on 6 August 2019 (2 pages)
1 October 2019Cessation of Robin Ronald Jackman as a person with significant control on 30 September 2019 (1 page)
1 October 2019Termination of appointment of Barbara May Jackman as a secretary on 6 August 2019 (1 page)
1 October 2019Termination of appointment of Robin Ronald Jackman as a director on 23 October 2018 (1 page)
1 October 2019Termination of appointment of Barbara May Jackman as a director on 6 August 2019 (1 page)
1 October 2019Notification of Timothy Adams as a person with significant control on 30 September 2019 (2 pages)
30 January 2019Previous accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
31 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
27 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2,000
(5 pages)
27 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2,000
(5 pages)
22 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000
(5 pages)
1 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000
(5 pages)
21 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 July 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,000
(5 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,000
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 December 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
13 December 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
29 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
13 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
13 September 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mrs Barbara May Jackman on 20 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Robin Ronald Jackman on 20 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Barbara May Jackman on 20 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Robin Ronald Jackman on 20 October 2009 (2 pages)
26 October 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
26 October 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
21 October 2008Return made up to 20/10/08; full list of members (4 pages)
21 July 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
21 July 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
24 October 2007Return made up to 20/10/07; full list of members (3 pages)
24 October 2007Return made up to 20/10/07; full list of members (3 pages)
19 July 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
19 July 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
21 November 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
21 November 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
30 October 2006Return made up to 20/10/06; full list of members (3 pages)
30 October 2006Return made up to 20/10/06; full list of members (3 pages)
7 June 2006Ad 05/05/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
7 June 2006Memorandum and Articles of Association (11 pages)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2006Nc inc already adjusted 28/04/06 (1 page)
7 June 2006Nc inc already adjusted 28/04/06 (1 page)
7 June 2006Memorandum and Articles of Association (11 pages)
7 June 2006Ad 05/05/06--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
7 November 2005Location of debenture register (1 page)
7 November 2005Location of register of members (1 page)
7 November 2005Return made up to 20/10/05; full list of members (3 pages)
7 November 2005Location of register of members (1 page)
7 November 2005Registered office changed on 07/11/05 from: c/o prb martin pollins LLP hurstwood grange hurstwood lane haywards heath west sussex RH17 7QX (1 page)
7 November 2005Registered office changed on 07/11/05 from: c/o prb martin pollins LLP hurstwood grange hurstwood lane haywards heath west sussex RH17 7QX (1 page)
7 November 2005Return made up to 20/10/05; full list of members (3 pages)
7 November 2005Location of debenture register (1 page)
5 July 2005Registered office changed on 05/07/05 from: 5, bridge road business park, bridge road, haywards heath, west sussex, RH16 1TX. (1 page)
5 July 2005Registered office changed on 05/07/05 from: 5, bridge road business park, bridge road, haywards heath, west sussex, RH16 1TX. (1 page)
11 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
11 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
11 November 2004Return made up to 20/10/04; full list of members (7 pages)
11 November 2004Return made up to 20/10/04; full list of members (7 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
24 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
30 December 2003Return made up to 20/10/03; full list of members (7 pages)
30 December 2003Return made up to 20/10/03; full list of members (7 pages)
22 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
22 January 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
19 November 2002Return made up to 20/10/02; full list of members (7 pages)
19 November 2002Return made up to 20/10/02; full list of members (7 pages)
15 November 2001Return made up to 20/10/01; full list of members (6 pages)
15 November 2001Return made up to 20/10/01; full list of members (6 pages)
18 June 2001Full accounts made up to 30 April 2001 (9 pages)
18 June 2001Full accounts made up to 30 April 2001 (9 pages)
16 November 2000Return made up to 20/10/00; full list of members (6 pages)
16 November 2000Return made up to 20/10/00; full list of members (6 pages)
27 July 2000Full accounts made up to 30 April 2000 (10 pages)
27 July 2000Full accounts made up to 30 April 2000 (10 pages)
23 February 2000Full accounts made up to 30 April 1999 (11 pages)
23 February 2000Full accounts made up to 30 April 1999 (11 pages)
25 November 1999Return made up to 20/10/99; full list of members (6 pages)
25 November 1999Return made up to 20/10/99; full list of members (6 pages)
12 January 1999Full accounts made up to 30 April 1998 (11 pages)
12 January 1999Full accounts made up to 30 April 1998 (11 pages)
17 December 1998Return made up to 20/10/98; full list of members (6 pages)
17 December 1998Return made up to 20/10/98; full list of members (6 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
15 January 1998Full accounts made up to 30 April 1997 (10 pages)
15 January 1998Full accounts made up to 30 April 1997 (10 pages)
3 December 1997Return made up to 20/10/97; no change of members (5 pages)
3 December 1997Return made up to 20/10/97; no change of members (5 pages)
7 March 1997Full accounts made up to 30 April 1996 (10 pages)
7 March 1997Full accounts made up to 30 April 1996 (10 pages)
11 November 1996Return made up to 20/10/96; no change of members (5 pages)
11 November 1996Return made up to 20/10/96; no change of members (5 pages)