Company NameNewmax Precision Limited
Company StatusLiquidation
Company Number03139791
CategoryPrivate Limited Company
Incorporation Date20 December 1995(28 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameGregory Read Jones
NationalityBritish
StatusCurrent
Appointed20 December 1995(same day as company formation)
RoleSalesman
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0AH
Director NameAdrian Stuart Bundy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(11 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0AH
Director NameMr Gary Lee Paul Jones
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(11 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0AH
Director NameMr Gregory Read Jones
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(17 years, 8 months after company formation)
Appointment Duration10 years, 8 months
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0AH
Director NameStephen Clement Jones
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNewmax House
Unit 3 The Ridgeway
Iver
Buckinghamshire
SL0 9HW
Director NameTrevor Jones
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(9 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 September 2013)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressNewmax House
Unit 3 The Ridgeway
Iver
Buckinghamshire
SL0 9HW
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed20 December 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitenewmax.co.uk
Telephone01753 631112
Telephone regionSlough

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Mr Gregory Read Jones
33.33%
Ordinary
100 at £1Stephen Clement Jones
33.33%
Ordinary
50 at £1Mr Matthew Jones
16.67%
Ordinary
50 at £1Mr Paul Jones
16.67%
Ordinary

Financials

Year2014
Net Worth£218,188
Cash£25,545
Current Liabilities£713,282

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 October 2020 (3 years, 6 months ago)
Next Return Due9 November 2021 (overdue)

Charges

18 July 2014Delivered on: 21 July 2014
Persons entitled: Santander UK PLC as Security Trustee Foe Each Group Member

Classification: A registered charge
Outstanding
18 August 2005Delivered on: 24 August 2005
Satisfied on: 3 October 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

9 January 2023Liquidators' statement of receipts and payments to 10 November 2022 (14 pages)
3 January 2023Satisfaction of charge 031397910002 in full (1 page)
19 January 2022Registered office address changed from Newmax House Unit 3 the Ridgeway Iver Buckinghamshire SL0 9HW to Allan House 10 John Princes Street London W1G 0AH on 19 January 2022 (2 pages)
26 November 2021Appointment of a voluntary liquidator (3 pages)
22 November 2021Statement of affairs (10 pages)
22 November 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-11
(1 page)
29 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
19 December 2018Confirmation statement made on 17 December 2018 with updates (5 pages)
22 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
19 December 2017Confirmation statement made on 17 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 17 December 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
19 January 2017Statement of capital following an allotment of shares on 21 March 2016
  • GBP 361.00
(4 pages)
19 January 2017Statement of capital following an allotment of shares on 21 March 2016
  • GBP 364
(7 pages)
19 January 2017Statement of capital following an allotment of shares on 21 March 2016
  • GBP 360
(4 pages)
19 January 2017Resolutions
  • RES14 ‐ Bounus iss 21/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
19 January 2017Statement of capital following an allotment of shares on 21 March 2016
  • GBP 365.00
(8 pages)
19 January 2017Statement of capital following an allotment of shares on 21 March 2016
  • GBP 365.00
(8 pages)
19 January 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 362
(5 pages)
19 January 2017Statement of capital following an allotment of shares on 21 March 2016
  • GBP 360
(4 pages)
19 January 2017Statement of capital following an allotment of shares on 21 March 2016
  • GBP 363
(6 pages)
19 January 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 362
(5 pages)
19 January 2017Statement of capital following an allotment of shares on 21 March 2016
  • GBP 363
(6 pages)
19 January 2017Statement of capital following an allotment of shares on 21 March 2016
  • GBP 364
(7 pages)
19 January 2017Resolutions
  • RES14 ‐ Bounus iss 21/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
19 January 2017Statement of capital following an allotment of shares on 21 March 2016
  • GBP 361.00
(4 pages)
12 January 2017Confirmation statement made on 17 December 2016 with updates (8 pages)
12 January 2017Confirmation statement made on 17 December 2016 with updates (8 pages)
25 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
15 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 300
(4 pages)
15 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 300
(4 pages)
21 April 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
20 January 2015Termination of appointment of Stephen Clement Jones as a director on 31 December 2014 (1 page)
20 January 2015Termination of appointment of Stephen Clement Jones as a director on 31 December 2014 (1 page)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 300
(5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 300
(5 pages)
3 October 2014Satisfaction of charge 1 in full (4 pages)
3 October 2014Satisfaction of charge 1 in full (4 pages)
21 July 2014Registration of charge 031397910002, created on 18 July 2014 (24 pages)
21 July 2014Registration of charge 031397910002, created on 18 July 2014 (24 pages)
25 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 300
(5 pages)
19 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 300
(5 pages)
7 October 2013Appointment of Mr Gregory Read Jones as a director (2 pages)
7 October 2013Appointment of Mr Gregory Read Jones as a director (2 pages)
20 September 2013Termination of appointment of Trevor Jones as a director (1 page)
20 September 2013Termination of appointment of Trevor Jones as a director (1 page)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Stephen Clement Jones on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Trevor Jones on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gary Lee Paul Jones on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Adrian Stuart Bundy on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gary Lee Paul Jones on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Stephen Clement Jones on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed for Gregory Read Jones on 13 November 2009 (1 page)
13 November 2009Director's details changed for Trevor Jones on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Adrian Stuart Bundy on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed for Gregory Read Jones on 13 November 2009 (1 page)
18 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 February 2009Return made up to 17/12/08; full list of members (5 pages)
13 February 2009Return made up to 17/12/08; full list of members (5 pages)
10 October 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 October 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
23 July 2008Return made up to 11/12/07; full list of members (7 pages)
23 July 2008Return made up to 11/12/07; full list of members (7 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 December 2007Return made up to 17/12/07; full list of members (3 pages)
17 December 2007Return made up to 17/12/07; full list of members (3 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
25 January 2007Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 January 2007Return made up to 20/12/06; full list of members (7 pages)
17 January 2007Return made up to 20/12/06; full list of members (7 pages)
8 February 2006Return made up to 20/12/05; full list of members (7 pages)
8 February 2006Return made up to 20/12/05; full list of members (7 pages)
30 August 2005New director appointed (1 page)
30 August 2005New director appointed (1 page)
24 August 2005Particulars of mortgage/charge (9 pages)
24 August 2005Particulars of mortgage/charge (9 pages)
26 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
1 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
21 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2004Registered office changed on 08/09/04 from: c/o isp chartered accountants 118-120 kenton road harrow middlesex HA3 8AL (1 page)
8 September 2004Registered office changed on 08/09/04 from: c/o isp chartered accountants 118-120 kenton road harrow middlesex HA3 8AL (1 page)
25 June 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 June 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
25 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
13 January 2004Return made up to 20/12/03; full list of members (6 pages)
13 January 2004Return made up to 20/12/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
19 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
19 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
3 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(6 pages)
3 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(6 pages)
1 June 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 June 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
11 February 2002Return made up to 20/12/01; full list of members (6 pages)
11 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
11 February 2002Return made up to 20/12/01; full list of members (6 pages)
11 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
1 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
5 March 2001Delivery ext'd 3 mth 30/04/00 (1 page)
16 January 2001Return made up to 20/12/00; full list of members (6 pages)
16 January 2001Return made up to 20/12/00; full list of members (6 pages)
21 March 2000Return made up to 20/12/99; full list of members (6 pages)
21 March 2000Return made up to 20/12/99; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 February 2000Accounts for a small company made up to 30 April 1998 (7 pages)
4 February 2000Accounts for a small company made up to 30 April 1998 (7 pages)
10 May 1999Return made up to 20/12/98; no change of members (6 pages)
10 May 1999Return made up to 20/12/98; no change of members (6 pages)
23 October 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
23 October 1998Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
2 February 1998Return made up to 20/12/97; no change of members (4 pages)
2 February 1998Return made up to 20/12/97; no change of members (4 pages)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
21 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1997Return made up to 20/12/96; full list of members (6 pages)
29 June 1997Return made up to 20/12/96; full list of members (6 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Secretary resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
14 April 1997Director resigned (1 page)
20 December 1995Incorporation (22 pages)
20 December 1995Incorporation (22 pages)