Company NameJeary Trial Fabrications Limited
DirectorsStephen Robin Jeary and Andrew Arthur Robert Trail
Company StatusDissolved
Company Number03160841
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Stephen Robin Jeary
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1996(3 weeks after company formation)
Appointment Duration28 years
RoleEngineer
Correspondence Address34 Arragon Gardens
Streatham
London
SW16 5LX
Director NameMr Andrew Arthur Robert Trail
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1996(3 weeks after company formation)
Appointment Duration28 years
RoleEngineer
Correspondence Address1 Lancaster Avenue
Barking
Essex
IG11 7RB
Secretary NameMr Andrew Arthur Robert Trail
NationalityBritish
StatusCurrent
Appointed11 March 1996(3 weeks after company formation)
Appointment Duration28 years
RoleEngineer
Correspondence Address1 Lancaster Avenue
Barking
Essex
IG11 7RB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressGriffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

2 July 2004Dissolved (1 page)
2 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
2 April 2004Liquidators statement of receipts and payments (5 pages)
9 December 2003Liquidators statement of receipts and payments (5 pages)
12 June 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Liquidators statement of receipts and payments (5 pages)
12 June 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page)
18 December 2001Liquidators statement of receipts and payments (5 pages)
7 June 2001Liquidators statement of receipts and payments (5 pages)
8 December 2000Liquidators statement of receipts and payments (6 pages)
13 June 2000Liquidators statement of receipts and payments (5 pages)
5 January 2000Liquidators statement of receipts and payments (5 pages)
2 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 1998Appointment of a voluntary liquidator (1 page)
2 December 1998Statement of affairs (5 pages)
28 September 1998Registered office changed on 28/09/98 from: aston house dudley road tunbridge wells kent TN1 1LF (1 page)
28 September 1998Full accounts made up to 28 February 1997 (10 pages)
13 February 1998Return made up to 19/02/98; full list of members (6 pages)
5 March 1997Return made up to 19/02/97; full list of members (6 pages)
1 April 1996Ad 14/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 March 1996New secretary appointed (2 pages)
15 March 1996New director appointed (1 page)
15 March 1996Director resigned (1 page)
15 March 1996New director appointed (2 pages)
15 March 1996Secretary resigned (2 pages)
15 March 1996Registered office changed on 15/03/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
19 February 1996Incorporation (14 pages)