Company Information for J.J. ENGINEERING (BIRMINGHAM) LIMITED
BAMFORDS TRUST HOUSE 85-89, COLMORE ROW, BIRMINGHAM, B3 2BB,
|
Company Registration Number
01089418
Private Limited Company
Liquidation |
Company Name | |
---|---|
J.J. ENGINEERING (BIRMINGHAM) LIMITED | |
Legal Registered Office | |
BAMFORDS TRUST HOUSE 85-89 COLMORE ROW BIRMINGHAM B3 2BB Other companies in B76 | |
Company Number | 01089418 | |
---|---|---|
Company ID Number | 01089418 | |
Date formed | 1973-01-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 02/04/2014 | |
Return next due | 30/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 03:26:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEANETTE DAVIS |
||
JEANETTE DAVIS |
||
JOHN DAVIS |
||
JONATHAN DAVIS |
||
JOANNE ELIZABETH PILLINGER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J J ENGINEERING (HOLDINGS) LIMITED | Company Secretary | 2001-04-05 | CURRENT | 2001-04-05 | Liquidation | |
J J ENGINEERING (HOLDINGS) LIMITED | Director | 2001-04-05 | CURRENT | 2001-04-05 | Liquidation | |
J J ENGINEERING (HOLDINGS) LIMITED | Director | 2001-04-05 | CURRENT | 2001-04-05 | Liquidation | |
J J ENGINEERING (HOLDINGS) LIMITED | Director | 2001-04-05 | CURRENT | 2001-04-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-13 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-08-23 | |
2.24B | Administrator's progress report to 2016-02-23 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-09-15 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/15 FROM Old Rectory Church Lane, Wishaw Sutton Coldfield West Midlands B76 9QH | |
2.12B | Appointment of an administrator | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Davis on 2014-04-02 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 010894180011 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH PILLINGER / 02/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVIS / 02/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVIS / 02/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE DAVIS / 02/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
122 | £ IC 50000/10000 01/05/06 £ SR 40000@1=40000 | |
363a | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 21/07/99 FROM: GRANBY AVENUE GARRETTS GREEN BIRMINGHAM B33 0TJ | |
363a | RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2017-02-22 |
Meetings of Creditors | 2015-05-13 |
Appointment of Administrators | 2015-03-24 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 10 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE") | ||
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE DEED | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
DEED | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 38,806 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 41,160 |
Creditors Due Within One Year | 2012-12-31 | £ 1,608,592 |
Creditors Due Within One Year | 2011-12-31 | £ 1,743,233 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.J. ENGINEERING (BIRMINGHAM) LIMITED
Called Up Share Capital | 2012-12-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 10,000 |
Current Assets | 2012-12-31 | £ 1,090,459 |
Current Assets | 2011-12-31 | £ 1,396,811 |
Debtors | 2012-12-31 | £ 793,555 |
Debtors | 2011-12-31 | £ 955,588 |
Secured Debts | 2012-12-31 | £ 871,745 |
Secured Debts | 2011-12-31 | £ 862,093 |
Shareholder Funds | 2012-12-31 | £ 566,336 |
Shareholder Funds | 2011-12-31 | £ 766,064 |
Stocks Inventory | 2012-12-31 | £ 296,776 |
Stocks Inventory | 2011-12-31 | £ 441,125 |
Tangible Fixed Assets | 2012-12-31 | £ 1,123,275 |
Tangible Fixed Assets | 2011-12-31 | £ 1,153,646 |
Debtors and other cash assets
J.J. ENGINEERING (BIRMINGHAM) LIMITED owns 1 domain names.
jjeng.co.uk
The top companies supplying to UK government with the same SIC code (29320 - Manufacture of other parts and accessories for motor vehicles) as J.J. ENGINEERING (BIRMINGHAM) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | J.J. ENGINEERING (BIRMINGHAM) LIMITED | Event Date | 2017-02-14 |
Liquidator's name and address: Paul Masters and Conrad Beighton , both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB . : For further details contact: Paul Masters, Tel: 0121 200 2111. Ag FF112319 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | J.J. ENGINEERING (BIRMINGHAM) LIMITED | Event Date | 2015-05-11 |
In the Birmingham District Registry of the High Court case number 8089 Notice is hereby given by P D Masters , (IP No. 8262) and C A Beighton , (IP No. 9556) both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB that, under Paragraph 58 of Schedule B1 to the Insolvency Act 1986, and Rule 2.48 of the Insolvency Rules 1986, the business of an Initial Creditors meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which the Joint Administrators remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Joint Administration, and specifying the date upon which the Joint Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 26 May 2015. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditors who have not received Form 2.25B can obtain one from the Joint Administrators office. Date of Appointment: 16 March 2015 For further details contact: P D Masters, Email: recovery@leonardcurtis.co.uk Tel: 0121 200 2111 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | J.J. ENGINEERING (BIRMINGHAM) LIMITED | Event Date | 2015-03-16 |
In the High Court of Justice Birmingham District Registry case number 8089 P D Masters and C A Beighton (IP Nos 8262 and 9556 ), both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB Further details contact: P D Masters, Email: recovery@leonardcurtis.co.uk Tel: 0121 200 2111 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |