Company NameJ & J Automation UK Limited
Company StatusDissolved
Company Number03230204
CategoryPrivate Limited Company
Incorporation Date26 July 1996(27 years, 9 months ago)
Dissolution Date19 May 2020 (3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr David Keith Chapman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotefield House Blind Lane
Hackney
Matlock
Derbyshire
DE4 2QE
Director NameJordi Chaves
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySpanish
StatusClosed
Appointed27 July 1996(1 day after company formation)
Appointment Duration23 years, 10 months (closed 19 May 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/Orfeo Catala 7
Poligono Industrial Sud
08440 Cardedeu
Spain
Director NameJuan Miguel Chaves
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySpanish
StatusClosed
Appointed27 July 1996(1 day after company formation)
Appointment Duration23 years, 10 months (closed 19 May 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/Orfeo Catala
7 Poligon Industrial Sud
08440 Cardedeu
Spain
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NamePauline Chapman
NationalityBritish
StatusResigned
Appointed26 July 1996(same day as company formation)
RoleSecretary
Correspondence Address15 Salamanca Drive Brockhill Village
Broomhall
Worcester
Worcestershire
WR5 2PQ
Secretary NameDavid Keith Chapman
NationalityBritish
StatusResigned
Appointed12 November 1996(3 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressFlat 4 Farrington Place
Brockhill Village, Norton
Worcester
Worcestershire
WR5 2PA
Secretary NamePauline Mandy Chapman
NationalityBritish
StatusResigned
Appointed01 July 2001(4 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 15 October 2015)
RoleSecretary
Correspondence AddressWayside Main Street
Peopleton
Pershore
Worcestershire
WR10 2EE

Contact

Websitejjautomation.com
Email address[email protected]
Telephone01386 552254
Telephone regionEvesham

Location

Registered AddressDevonshire House
60 Goswell Road
London
EC1M 7AD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1David Keith Chapman
25.00%
Ordinary
500 at £1David Keith Chapman
25.00%
Ordinary A
250 at £1Jaun Miguel Charves
12.50%
Ordinary
250 at £1Jordi Charves
12.50%
Ordinary
250 at £1Jordi Chaves
12.50%
Ordinary B
250 at £1Juan Miguel Chaves
12.50%
Ordinary C

Financials

Year2014
Net Worth£152,929
Cash£172,915
Current Liabilities£277,370

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End17 June

Charges

6 November 2007Delivered on: 14 November 2007
Persons entitled: The Royal Bank of Scotland 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

26 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 September 2017Previous accounting period shortened from 31 October 2017 to 31 December 2016 (1 page)
17 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 June 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
12 May 2016Registered office address changed from Unit 2 Lyttleton Road Racecourse Industrial Estate Pershore Worcestershire WR10 2DF to 20 Sansome Walk Worcester WR1 1LR on 12 May 2016 (1 page)
28 October 2015Termination of appointment of Pauline Mandy Chapman as a secretary on 15 October 2015 (1 page)
21 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2,000
(8 pages)
9 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 July 2014Director's details changed for Mr David Keith Chapman on 31 January 2014 (2 pages)
29 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(6 pages)
29 July 2014Secretary's details changed for Pauline Mandy Chapman on 31 January 2014 (1 page)
29 July 2014Director's details changed for Mr David Keith Chapman on 31 January 2014 (2 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (6 pages)
3 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 July 2010Director's details changed for Jordi Chaves on 26 July 2010 (2 pages)
27 July 2010Director's details changed for Juan Miguel Chaves on 26 July 2010 (2 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
27 July 2009Return made up to 26/07/09; full list of members (4 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2008Return made up to 26/07/08; full list of members (4 pages)
17 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
10 August 2007Return made up to 26/07/07; full list of members (3 pages)
2 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
7 November 2006Return made up to 26/07/06; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 August 2005Return made up to 26/07/05; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2004Return made up to 26/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 August 2002Return made up to 26/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
6 August 2001Return made up to 26/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 July 2001New secretary appointed (2 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
25 May 2001Registered office changed on 25/05/01 from: unit 18 automation house shrub hill industrial estate worcester worcestershire WR4 9EL (1 page)
23 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
3 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 July 1999Return made up to 26/07/99; no change of members (4 pages)
27 August 1998Return made up to 26/07/98; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
10 February 1998Registered office changed on 10/02/98 from: unit 6 west stone berry hill industrial estate droitwich WR9 9AS (1 page)
30 July 1997Return made up to 26/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1997Ad 01/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996New secretary appointed (2 pages)
27 December 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
9 August 1996Secretary resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Ad 26/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 August 1996Registered office changed on 09/08/96 from: somerset house temple street birmingham B2 5DN (1 page)
7 August 1996Director's particulars changed;new director appointed (2 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New secretary appointed (2 pages)
7 August 1996Ad 26/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 August 1996New director appointed (2 pages)
26 July 1996Incorporation (12 pages)