Company NameJ.L.F. Electro-Mechanical Limited
Company StatusDissolved
Company Number01357162
CategoryPrivate Limited Company
Incorporation Date13 March 1978(46 years, 1 month ago)
Dissolution Date10 June 2011 (12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NamePeter Leslie Woolnough
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration19 years, 5 months (closed 10 June 2011)
RoleCompany Director
Correspondence Address75 Beeches Avenue
Carshalton
Surrey
SM5 3LJ
Director NameMr Philip Paul Woolnough
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration19 years, 5 months (closed 10 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCromwell Barn
Felcourt Road
East Grinstead
West Sussex
RH19 2JR
Secretary NameMr Philip Paul Woolnough
NationalityBritish
StatusClosed
Appointed01 January 1993(14 years, 9 months after company formation)
Appointment Duration18 years, 5 months (closed 10 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCromwell Barn
Felcourt Road
East Grinstead
West Sussex
RH19 2JR
Director NameBrian Peter Robert Whaley
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address47 Franklin Crescent
Mitcham
Surrey
CR4 1ND
Director NameLeslie Henry Woolnough
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address152 Pampisford Road
Purley
Surrey
Cr8
Director NameRegina Mary Woolnough
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address152 Pampisford Road
Purley
Surrey
Cr8
Secretary NameBrian Peter Robert Whaley
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 January 1993)
RoleCompany Director
Correspondence Address47 Franklin Crescent
Mitcham
Surrey
CR4 1ND

Location

Registered Address16 Hatherley Road
Sidcup
Kent
DA14 4BG
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Turnover£1,996,677
Net Worth£286,347
Current Liabilities£610,953

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

10 June 2011Final Gazette dissolved following liquidation (1 page)
10 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2011Liquidators statement of receipts and payments to 1 March 2011 (5 pages)
10 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
10 March 2011Liquidators' statement of receipts and payments to 1 March 2011 (5 pages)
10 March 2011Liquidators statement of receipts and payments to 1 March 2011 (5 pages)
10 March 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
27 October 2010Liquidators' statement of receipts and payments to 15 October 2010 (5 pages)
27 October 2010Liquidators statement of receipts and payments to 15 October 2010 (5 pages)
2 September 2010Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages)
2 September 2010Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DB on 2 September 2010 (2 pages)
7 May 2010Liquidators statement of receipts and payments to 15 April 2010 (5 pages)
7 May 2010Liquidators' statement of receipts and payments to 15 April 2010 (5 pages)
10 November 2009Liquidators statement of receipts and payments to 15 October 2009 (5 pages)
10 November 2009Liquidators' statement of receipts and payments to 15 October 2009 (5 pages)
7 May 2009Liquidators' statement of receipts and payments to 15 April 2009 (5 pages)
7 May 2009Liquidators statement of receipts and payments to 15 April 2009 (5 pages)
27 October 2008Liquidators' statement of receipts and payments to 15 October 2008 (5 pages)
27 October 2008Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
10 May 2008Liquidators' statement of receipts and payments to 15 October 2008 (5 pages)
10 May 2008Liquidators statement of receipts and payments to 15 October 2008 (5 pages)
8 November 2007Liquidators statement of receipts and payments (7 pages)
8 November 2007Liquidators' statement of receipts and payments (7 pages)
8 November 2006Registered office changed on 08/11/06 from: nexus house 2 cray road sidcup kent DA14 5DB (1 page)
8 November 2006Registered office changed on 08/11/06 from: nexus house 2 cray road sidcup kent DA14 5DB (1 page)
31 October 2006Registered office changed on 31/10/06 from: 30 addiscombe grove croydon CR9 5AY (1 page)
31 October 2006Registered office changed on 31/10/06 from: 30 addiscombe grove croydon CR9 5AY (1 page)
26 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2006Statement of affairs (8 pages)
26 October 2006Appointment of a voluntary liquidator (1 page)
26 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2006Statement of affairs (8 pages)
26 October 2006Appointment of a voluntary liquidator (1 page)
4 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
17 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2006Return made up to 31/12/05; full list of members (8 pages)
25 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
25 June 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 June 2004Full accounts made up to 31 August 2003 (11 pages)
29 June 2004Full accounts made up to 31 August 2003 (11 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 January 2004Return made up to 31/12/03; full list of members (8 pages)
2 July 2003Full accounts made up to 31 August 2002 (11 pages)
2 July 2003Full accounts made up to 31 August 2002 (11 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 June 2002Full accounts made up to 31 August 2001 (11 pages)
21 June 2002Full accounts made up to 31 August 2001 (11 pages)
12 March 2002Return made up to 31/12/01; full list of members (7 pages)
12 March 2002Return made up to 31/12/01; full list of members (7 pages)
22 June 2001Full accounts made up to 31 August 2000 (11 pages)
22 June 2001Full accounts made up to 31 August 2000 (11 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
13 June 2000Full accounts made up to 31 August 1999 (12 pages)
13 June 2000Full accounts made up to 31 August 1999 (12 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
21 June 1999Full accounts made up to 31 August 1998 (11 pages)
21 June 1999Full accounts made up to 31 August 1998 (11 pages)
18 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 June 1998Full accounts made up to 31 August 1997 (11 pages)
30 June 1998Full accounts made up to 31 August 1997 (11 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
3 March 1997Full accounts made up to 31 August 1996 (12 pages)
3 March 1997Full accounts made up to 31 August 1996 (12 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 April 1996Director resigned (1 page)
15 January 1996Return made up to 31/12/95; no change of members (6 pages)
15 January 1996Return made up to 31/12/95; no change of members (6 pages)
19 May 1995Full accounts made up to 31 August 1994 (12 pages)
19 May 1995Full accounts made up to 31 August 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)