Company NameJohn Patrick Engineering Limited
DirectorsAndrew Marlborough Fox and Lakhbir Singh
Company StatusActive
Company Number01629576
CategoryPrivate Limited Company
Incorporation Date16 April 1982(42 years ago)
Previous NameD.H.M. Engineering Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew Marlborough Fox
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(10 years, 3 months after company formation)
Appointment Duration31 years, 8 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Epsom Road
Beeston
Nottingham
Nottinghamshire
NG9 6QT
Director NameMr Lakhbir Singh
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(25 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Low Road
Queen Adelaide
Ely
Cambridgeshire
CB7 4UQ
Secretary NameMr Lakhbir Singh
NationalityBritish
StatusCurrent
Appointed12 October 2007(25 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Low Road
Queen Adelaide
Ely
Cambridgeshire
CB7 4UQ
Director NameMrs Ann Christine Patrick
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(9 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 June 2003)
RoleSecretary
Correspondence AddressSouthlands 36 Long Lane
Attenborough Beeston
Nottingham
Nottinghamshire
NG9 6BG
Director NameJohn Patrick
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(9 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 September 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Long Lane
Attenborough Beeston
Nottingham
NG9 6BG
Secretary NameMrs Ann Christine Patrick
NationalityBritish
StatusResigned
Appointed08 February 1992(9 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 June 2003)
RoleCompany Director
Correspondence AddressSouthlands 36 Long Lane
Attenborough Beeston
Nottingham
Nottinghamshire
NG9 6BG
Director NameJonathan Patrick
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(21 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 October 2007)
RoleManager
Correspondence Address39 Thorncliffe Road
Nottingham
NG3 5BQ
Secretary NameJonathan Patrick
NationalityBritish
StatusResigned
Appointed16 June 2003(21 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 October 2007)
RoleManager
Correspondence Address39 Thorncliffe Road
Nottingham
NG3 5BQ
Director NameKaty Jane Emmerson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(22 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2007)
RoleConsultant
Correspondence AddressApartment 11 The Convent
4 College Street
Nottingham
Nottinghamshire
NG1 5AU
Director NameEdward John Patrick
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(22 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2007)
RoleConsultant
Correspondence Address36 Long Lane
Attenborough
Nottingham
NG9 6BG

Contact

Websitejpen.co.uk/
Email address[email protected]
Telephone0115 9440360
Telephone regionNottingham

Location

Registered AddressChantrey Vellacott Dfk Llp
Russell Square House 10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

630 at £1Nalka House LTD
63.00%
Ordinary
225 at £1Mr Lynn Fox
22.50%
Ordinary
145 at £1Andrew Marlborough Fox
14.50%
Ordinary

Financials

Year2014
Net Worth£33,047
Cash£12,369
Current Liabilities£539,026

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due6 April 2017 (overdue)

Filing History

23 June 2020Restoration by order of the court (2 pages)
1 June 2013Final Gazette dissolved following liquidation (1 page)
1 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 March 2013Notice of move from Administration to Dissolution (21 pages)
1 March 2013Administrator's progress report to 25 February 2013 (22 pages)
21 September 2012Administrator's progress report to 29 August 2012 (21 pages)
13 July 2012Notice of extension of period of Administration (1 page)
24 April 2012Administrator's progress report to 29 February 2012 (23 pages)
13 January 2012Statement of affairs with form 2.14B (9 pages)
25 November 2011Notice of deemed approval of proposals (1 page)
2 November 2011Statement of administrator's proposal (31 pages)
12 September 2011Registered office address changed from Merlin Way Quarry Hill Industrial Park Ilkeston Derbyshire DE7 4RA on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from , Merlin Way, Quarry Hill Industrial Park, Ilkeston, Derbyshire, DE7 4RA on 12 September 2011 (2 pages)
8 September 2011Appointment of an administrator (1 page)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 1,000
(5 pages)
21 February 2011Amended accounts made up to 31 December 2009 (7 pages)
14 May 2010Director's details changed for Mr Andrew Marlborough Fox on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr Andrew Marlborough Fox on 1 October 2009 (2 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 June 2009Return made up to 23/03/09; full list of members (4 pages)
18 December 2008Return made up to 23/03/08; full list of members (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 October 2007New secretary appointed;new director appointed (2 pages)
21 October 2007Secretary resigned;director resigned (1 page)
21 October 2007Director resigned (1 page)
21 October 2007Director resigned (1 page)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 May 2007Return made up to 23/03/07; full list of members (4 pages)
18 January 2007Director's particulars changed (1 page)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 April 2006Return made up to 23/03/06; full list of members (9 pages)
19 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 April 2005Return made up to 23/03/05; full list of members (8 pages)
29 September 2004Director resigned (1 page)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
26 March 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
29 June 2003New secretary appointed;new director appointed (1 page)
29 June 2003Secretary resigned;director resigned (1 page)
17 April 2003Return made up to 23/03/03; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 April 2002Return made up to 23/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 May 2001Notice of completion of voluntary arrangement (4 pages)
24 April 2001Return made up to 23/03/01; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 April 2000Return made up to 23/03/00; full list of members (7 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 April 1999Return made up to 23/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 March 1998Particulars of mortgage/charge (4 pages)
20 March 1998Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
18 March 1998Accounts for a small company made up to 31 December 1996 (8 pages)
12 June 1997Return made up to 23/03/97; full list of members (6 pages)
2 June 1996Return made up to 23/03/96; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 July 1995Location of register of members (1 page)
22 June 1995Return made up to 23/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 1992New director appointed (2 pages)
14 June 1988Director resigned;new director appointed (2 pages)
25 June 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
16 April 1982Incorporation (16 pages)
16 April 1982Incorporation (16 pages)