Company NameJasco Engineering (Birmingham) Limited
DirectorsGeoffrey William Hughes and John Small
Company StatusDissolved
Company Number02700972
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Geoffrey William Hughes
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1993(1 year after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address7 Emscote Green
Solihull
Birmingham
B91 1TB
Director NameJohn Small
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1993(1 year after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address86 Victor Road
Solihull
West Midlands
B92 9DP
Secretary NameMr Geoffrey William Hughes
NationalityBritish
StatusCurrent
Appointed26 March 1993(1 year after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence Address7 Emscote Green
Solihull
Birmingham
B91 1TB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed26 March 1992(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressDiamond & Uzzaman
25 Longford Street
London
NW1 3NY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 September 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 1996Liquidators statement of receipts and payments (5 pages)
17 February 1996Registered office changed on 17/02/96 from: diamonds 23-43 longford street london NW1 3NY (1 page)
16 August 1995Appointment of a voluntary liquidator (2 pages)
16 August 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)