Company NameJ W K Engineering Limited
DirectorsGeoffrey Colin Neville Ward and Andrew Michael Stoddart
Company StatusDissolved
Company Number02049428
CategoryPrivate Limited Company
Incorporation Date26 August 1986(37 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMr Stephen Andrew Samuel Hamill
NationalityBritish
StatusCurrent
Appointed19 February 1992(5 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address30 Reahill Road
Carntall
Newtownabbey
County Antrim
BT36 8SF
Northern Ireland
Director NameMr Geoffrey Colin Neville Ward
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(5 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Bishopsteignton
Shoeburyness
Southend On Sea
Essex
SS3 8BQ
Director NameAndrew Michael Stoddart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressOld Place
Tower Hill
Chipperfield
Hertfordshire
WD4 9LN
Director NameMr David John Burchell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(5 years, 5 months after company formation)
Appointment Duration-51 years, 7 months (resigned 01 October 1941)
RoleCompany Director
Correspondence Address6 Eversley Crescent
Winchmore Hill
London
N21 1EJ

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£895,300
Gross Profit£366,848
Net Worth£193,363
Current Liabilities£174,709

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 December 2003Dissolved (1 page)
23 September 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
12 November 2002Liquidators statement of receipts and payments (5 pages)
21 June 2002Registered office changed on 21/06/02 from: 20 old bailey london EC4M 7BH (1 page)
14 May 2002Liquidators statement of receipts and payments (5 pages)
27 February 2002S/S cert. Release of liquidator (1 page)
22 January 2002Appointment of a voluntary liquidator (1 page)
22 January 2002O/C replacement of liquidator (11 pages)
22 January 2002Notice of ceasing to act as a voluntary liquidator (1 page)
9 November 2001Liquidators statement of receipts and payments (5 pages)
29 May 2001Liquidators statement of receipts and payments (5 pages)
22 November 2000Liquidators statement of receipts and payments (5 pages)
31 May 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Liquidators statement of receipts and payments (5 pages)
10 May 1999Liquidators statement of receipts and payments (5 pages)
6 November 1998Liquidators statement of receipts and payments (5 pages)
6 November 1997Liquidators statement of receipts and payments (5 pages)
29 April 1997Liquidators statement of receipts and payments (5 pages)
1 November 1996Liquidators statement of receipts and payments (5 pages)
16 May 1996Liquidators statement of receipts and payments (6 pages)
2 November 1995Liquidators statement of receipts and payments (10 pages)
19 May 1995Liquidators statement of receipts and payments (10 pages)
18 August 1994Statement of affairs (5 pages)
16 April 1993Return made up to 19/02/93; full list of members (8 pages)