Company NameJ.D. & D.J. Wheatley Engineering Limited
DirectorDavina Wheatley
Company StatusDissolved
Company Number01298824
CategoryPrivate Limited Company
Incorporation Date16 February 1977(47 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Davina Wheatley
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address57 Stocksfield
Kelvedon Hatch
Brentwood
Essex
CM15 0BU
Secretary NameCaroline McNeil
NationalityBritish
StatusCurrent
Appointed27 July 2003(26 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address32 Marlborough Road
Pilgrims Hatch
Essex
CM15 9LN
Director NameMr Douglas John Wheatley
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 October 1996)
RoleEngineer
Correspondence Address15
Warwick Place
Brentwood
Essex
CM14 5QB
Secretary NameMr Douglas John Wheatley
NationalityBritish
StatusResigned
Appointed19 December 1991(14 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 August 1996)
RoleCompany Director
Correspondence AddressGlenmead
Chapel Road
Ridgewell
Essex
CO9 4RJ
Director NameGillian Everitt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1999)
RoleAccountant
Correspondence Address380 Coggeshall Road
Braintree
Essex
CM7 9EQ
Secretary NameGillian Everitt
NationalityBritish
StatusResigned
Appointed30 August 1996(19 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1999)
RoleAccountant
Correspondence Address380 Coggeshall Road
Braintree
Essex
CM7 9EQ
Secretary NameRobin Edgar Maillard
NationalityBritish
StatusResigned
Appointed01 May 1999(22 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 July 2003)
RoleCompany Director
Correspondence Address57 Stocksfield
Kelvedon Hatch
Essex
CM15 0BU

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,482
Cash£4,003
Current Liabilities£73,222

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 June 2007Dissolved (1 page)
14 March 2007Return of final meeting of creditors (1 page)
8 February 2006Registered office changed on 08/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
8 December 2003Registered office changed on 08/12/03 from: hudson hill hedingham road wethersfield braintree essex CM7 4EH (1 page)
4 December 2003Appointment of a liquidator (1 page)
8 October 2003Order of court to wind up (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
1 November 2002Total exemption full accounts made up to 30 April 2000 (8 pages)
1 November 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
1 November 2002Total exemption full accounts made up to 30 April 1999 (9 pages)
20 December 2001Return made up to 19/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2000Return made up to 19/12/99; full list of members (6 pages)
8 December 1998Return made up to 19/12/98; no change of members
  • 363(287) ‐ Registered office changed on 08/12/98
(4 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
12 December 1997Return made up to 19/12/97; full list of members (6 pages)
15 August 1997Full accounts made up to 30 April 1997 (11 pages)
23 December 1996Return made up to 19/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 September 1996New secretary appointed;new director appointed (2 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996Director's particulars changed (1 page)
13 September 1996Director's particulars changed (1 page)
9 September 1996Full accounts made up to 30 April 1996 (11 pages)
13 December 1995Return made up to 19/12/95; no change of members (4 pages)
1 December 1995Accounts for a small company made up to 30 April 1995 (4 pages)
8 September 1995Registered office changed on 08/09/95 from: 13A cambridge park wanstead E11 2PU (1 page)
16 January 1995Accounts for a small company made up to 30 April 1994 (4 pages)
19 November 1993Full accounts made up to 30 April 1993 (11 pages)
23 February 1993Full accounts made up to 30 April 1992 (11 pages)
25 March 1992Full accounts made up to 30 April 1991 (9 pages)
7 May 1991Full accounts made up to 30 April 1990 (9 pages)
29 March 1990Full accounts made up to 30 April 1989 (9 pages)
16 May 1989Full accounts made up to 30 April 1988 (9 pages)
11 August 1988Full accounts made up to 30 April 1987 (10 pages)
6 July 1987Full accounts made up to 30 April 1986 (9 pages)
16 February 1977Incorporation (16 pages)