Company NameJ & A Mechanical Engineering Limited
Company StatusDissolved
Company Number06866618
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameVincent Patrick Whelan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressPortugal Cottage
Chapel Lane
Bagshot
Surrey
GU19 5DD
Secretary NameSue Whelan
NationalityBritish
StatusClosed
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressPortugalcottage Chapel Lane
Bagshot
Surrey
GU19 5DD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressSuite 1011 Northway House 1379 High Road
Whetstone
London
N20 9LP
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,456
Cash£15,022
Current Liabilities£29,915

Accounts

Latest Accounts30 April 2011 (12 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
12 January 2012Application to strike the company off the register (3 pages)
12 January 2012Application to strike the company off the register (3 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 2
(14 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 2
(14 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 2
(14 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (10 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (10 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (10 pages)
27 April 2009Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 April 2009Ad 01/04/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
20 April 2009Director appointed vincent partick whelan (1 page)
20 April 2009Registered office changed on 20/04/2009 from suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
20 April 2009Secretary appointed sue whelan (1 page)
20 April 2009Registered office changed on 20/04/2009 from suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
20 April 2009Director appointed vincent partick whelan (1 page)
20 April 2009Secretary appointed sue whelan (1 page)
2 April 2009Appointment Terminated Director yomtov jacobs (1 page)
2 April 2009Appointment terminated director yomtov jacobs (1 page)
1 April 2009Incorporation (9 pages)
1 April 2009Incorporation (9 pages)