Company NameJ C Automation Ltd.
DirectorsAnne Cracknell and Jack Frederick Charles Cracknell
Company StatusDissolved
Company Number02824504
CategoryPrivate Limited Company
Incorporation Date7 June 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAnne Cracknell
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address9 Pertwee Close
Brightlingsea
Colchester
Essex
CO7 0RT
Director NameJack Frederick Charles Cracknell
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address9 Pertwee Close
Brightlingsea
Colchester
Essex
CO7 0RT
Secretary NameAnne Cracknell
NationalityBritish
StatusCurrent
Appointed02 August 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address9 Pertwee Close
Brightlingsea
Colchester
Essex
CO7 0RT
Director NameBWL Directors Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address20-32 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBWL Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address20-32 Museum Street
Ipswich
Suffolk
IP1 1HZ

Location

Registered Address1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£114,020
Current Liabilities£187,896

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 July 2007Dissolved (1 page)
27 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2007Liquidators statement of receipts and payments (5 pages)
31 January 2006Registered office changed on 31/01/06 from: 9 pertwee closeare brightlingsea colchester essex CO7 0RT (1 page)
27 January 2006Statement of affairs (6 pages)
13 January 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 2006Appointment of a voluntary liquidator (1 page)
22 September 2005Return made up to 07/06/05; full list of members (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 July 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
27 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
21 September 2003Registered office changed on 21/09/03 from: 9 pertwee close brightlingsea colchester essex CO7 0RT (1 page)
18 July 2003Return made up to 07/06/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
1 February 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 June 2001Return made up to 07/06/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 August 2000Return made up to 07/06/00; full list of members (5 pages)
25 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 June 1999Return made up to 07/06/99; full list of members (5 pages)
21 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 31/03/99
(1 page)
13 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
17 June 1998Return made up to 07/06/98; full list of members (5 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (8 pages)
14 July 1997Return made up to 07/06/97; full list of members (6 pages)
17 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
17 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
21 November 1995Auditor's resignation (2 pages)
13 June 1995Return made up to 07/06/95; no change of members (4 pages)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 August 1993Registered office changed on 05/08/93 from: essex house 42 crouch street colchester essex CO3 3HH (1 page)
5 August 1993Memorandum and Articles of Association (12 pages)
5 August 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 July 1993Company name changed bideawhile (608) LIMITED\certificate issued on 30/07/93 (2 pages)
7 June 1993Incorporation (19 pages)