Hackney
Matlock
Derbyshire
DE4 2QE
Director Name | Jordi Chaves |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 27 July 1996(1 day after company formation) |
Appointment Duration | 23 years, 10 months (closed 19 May 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/Orfeo Catala 7 Poligono Industrial Sud 08440 Cardedeu Spain |
Director Name | Juan Miguel Chaves |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 27 July 1996(1 day after company formation) |
Appointment Duration | 23 years, 10 months (closed 19 May 2020) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/Orfeo Catala 7 Poligon Industrial Sud 08440 Cardedeu Spain |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | Pauline Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 15 Salamanca Drive Brockhill Village Broomhall Worcester Worcestershire WR5 2PQ |
Secretary Name | David Keith Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Flat 4 Farrington Place Brockhill Village, Norton Worcester Worcestershire WR5 2PA |
Secretary Name | Pauline Mandy Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 October 2015) |
Role | Secretary |
Correspondence Address | Wayside Main Street Peopleton Pershore Worcestershire WR10 2EE |
Website | jjautomation.com |
---|---|
Email address | [email protected] |
Telephone | 01386 552254 |
Telephone region | Evesham |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | David Keith Chapman 25.00% Ordinary |
---|---|
500 at £1 | David Keith Chapman 25.00% Ordinary A |
250 at £1 | Jaun Miguel Charves 12.50% Ordinary |
250 at £1 | Jordi Charves 12.50% Ordinary |
250 at £1 | Jordi Chaves 12.50% Ordinary B |
250 at £1 | Juan Miguel Chaves 12.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £152,929 |
Cash | £172,915 |
Current Liabilities | £277,370 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 17 June |
6 November 2007 | Delivered 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 |
---|
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
24 September 2017 | Previous accounting period shortened from 31 October 2017 to 31 December 2016 (1 page) |
17 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 June 2016 | Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
12 May 2016 | Registered 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 2015 | Termination of appointment of Pauline Mandy Chapman as a secretary on 15 October 2015 (1 page) |
21 September 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
9 February 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 July 2014 | Director's details changed for Mr David Keith Chapman on 31 January 2014 (2 pages) |
29 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Secretary's details changed for Pauline Mandy Chapman on 31 January 2014 (1 page) |
29 July 2014 | Director's details changed for Mr David Keith Chapman on 31 January 2014 (2 pages) |
16 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
28 May 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (6 pages) |
3 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 July 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 July 2010 | Director's details changed for Jordi Chaves on 26 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Juan Miguel Chaves on 26 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
28 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 November 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Return made up to 26/07/07; full list of members (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 January 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
7 November 2006 | Return made up to 26/07/06; full list of members (3 pages) |
3 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 August 2005 | Return made up to 26/07/05; full list of members (3 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 August 2004 | Return made up to 26/07/04; full list of members
|
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
8 August 2003 | Return made up to 26/07/03; full list of members
|
18 June 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 August 2002 | Return made up to 26/07/02; full list of members
|
2 August 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 August 2001 | Return made up to 26/07/01; full list of members
|
23 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
25 May 2001 | Registered office changed on 25/05/01 from: unit 18 automation house shrub hill industrial estate worcester worcestershire WR4 9EL (1 page) |
23 August 2000 | Return made up to 26/07/00; full list of members
|
14 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 July 1999 | Return made up to 26/07/99; no change of members (4 pages) |
27 August 1998 | Return made up to 26/07/98; no change of members (4 pages) |
28 May 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: unit 6 west stone berry hill industrial estate droitwich WR9 9AS (1 page) |
30 July 1997 | Return made up to 26/07/97; full list of members
|
15 January 1997 | Ad 01/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 December 1996 | Secretary resigned (1 page) |
27 December 1996 | New secretary appointed (2 pages) |
27 December 1996 | Accounting reference date extended from 31/07/97 to 30/09/97 (1 page) |
9 August 1996 | Secretary resigned (1 page) |
9 August 1996 | Director resigned (1 page) |
9 August 1996 | Ad 26/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: somerset house temple street birmingham B2 5DN (1 page) |
7 August 1996 | Director's particulars changed;new director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New secretary appointed (2 pages) |
7 August 1996 | Ad 26/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 August 1996 | New director appointed (2 pages) |
26 July 1996 | Incorporation (12 pages) |