Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.J. ENGINEERING (BIRMINGHAM) LIMITED
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 Overview

About J.j. Engineering (birmingham) Ltd
J.J. ENGINEERING (BIRMINGHAM) LIMITED was founded on 1973-01-02 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". J.j. Engineering (birmingham) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
J.J. ENGINEERING (BIRMINGHAM) LIMITED
 
Legal Registered Office
BAMFORDS TRUST HOUSE 85-89
COLMORE ROW
BIRMINGHAM
B3 2BB
Other companies in B76
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.J. ENGINEERING (BIRMINGHAM) LIMITED
Is this data useful to you?
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.

Company Officers of J.J. ENGINEERING (BIRMINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
JEANETTE DAVIS
Company Secretary 1991-03-27
JEANETTE DAVIS
Director 1991-03-27
JOHN DAVIS
Director 1991-03-27
JONATHAN DAVIS
Director 1996-12-22
JOANNE ELIZABETH PILLINGER
Director 1996-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEANETTE DAVIS J J ENGINEERING (HOLDINGS) LIMITED Company Secretary 2001-04-05 CURRENT 2001-04-05 Liquidation
JEANETTE DAVIS J J ENGINEERING (HOLDINGS) LIMITED Director 2001-04-05 CURRENT 2001-04-05 Liquidation
JONATHAN DAVIS J J ENGINEERING (HOLDINGS) LIMITED Director 2001-04-05 CURRENT 2001-04-05 Liquidation
JOANNE ELIZABETH PILLINGER J J ENGINEERING (HOLDINGS) LIMITED Director 2001-04-05 CURRENT 2001-04-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-08-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-13
2019-04-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-13
2018-04-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-13
2017-02-28600Appointment of a voluntary liquidator
2017-02-142.34BNotice of move from Administration to creditors voluntary liquidation
2016-10-062.24BAdministrator's progress report to 2016-08-23
2016-03-232.24BAdministrator's progress report to 2016-02-23
2016-03-232.31BNotice of extension of period of Administration
2015-10-232.24BAdministrator's progress report to 2015-09-15
2015-06-102.23BResult of meeting of creditors
2015-05-192.17BStatement of administrator's proposal
2015-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/15 FROM Old Rectory Church Lane, Wishaw Sutton Coldfield West Midlands B76 9QH
2015-03-312.12BAppointment of an administrator
2014-07-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-14AR0102/04/14 ANNUAL RETURN FULL LIST
2014-04-14CH01Director's details changed for Mr John Davis on 2014-04-02
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 010894180011
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AR0102/04/13 ANNUAL RETURN FULL LIST
2012-09-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0102/04/12 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-07AR0102/04/11 ANNUAL RETURN FULL LIST
2010-09-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-22AR0102/04/10 ANNUAL RETURN FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNE ELIZABETH PILLINGER / 02/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVIS / 02/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVIS / 02/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE DAVIS / 02/04/2010
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-07-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-06-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-05-22363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-05122£ IC 50000/10000 01/05/06 £ SR 40000@1=40000
2006-04-05363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-27363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-09-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-06363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-05-22363aRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-05-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-15288cDIRECTOR'S PARTICULARS CHANGED
2002-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-06-10363aRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-14363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-05-12363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-03-23AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-07-21287REGISTERED OFFICE CHANGED ON 21/07/99 FROM: GRANBY AVENUE GARRETTS GREEN BIRMINGHAM B33 0TJ
1999-07-06363aRETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS
1999-04-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-07-14363sRETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS
1998-07-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-07-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-17363sRETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS
1997-01-19288aNEW DIRECTOR APPOINTED
1997-01-19288aNEW DIRECTOR APPOINTED
1996-06-14AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-01363sRETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS
1995-10-14395PARTICULARS OF MORTGAGE/CHARGE
1995-05-19395PARTICULARS OF MORTGAGE/CHARGE
1995-04-12363sRETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS
1995-03-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-04-11363sRETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS
1994-03-15AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92
1993-03-30363sRETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to J.J. ENGINEERING (BIRMINGHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-22
Meetings of Creditors2015-05-13
Appointment of Administrators2015-03-24
Fines / Sanctions
No fines or sanctions have been issued against J.J. ENGINEERING (BIRMINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-31 Outstanding CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE")
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2009-10-10 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1995-10-14 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1995-05-19 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1991-02-21 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-03-16 Outstanding LLOYDS BANK PLC
MORTGAGE 1988-03-16 Outstanding LLOYDS BANK PLC
MORTGAGE 1987-07-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1985-09-19 Outstanding LLOYDS BANK PLC
MORTGAGE 1985-09-19 Outstanding LLOYDS BANK PLC
DEED 1981-06-18 Satisfied MIDLAND BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of J.J. ENGINEERING (BIRMINGHAM) LIMITED registering or being granted any patents
Domain Names

J.J. ENGINEERING (BIRMINGHAM) LIMITED owns 1 domain names.

jjeng.co.uk  

Trademarks
We have not found any records of J.J. ENGINEERING (BIRMINGHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.J. ENGINEERING (BIRMINGHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where J.J. ENGINEERING (BIRMINGHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyJ.J. ENGINEERING (BIRMINGHAM) LIMITEDEvent Date2017-02-14
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 TypeMeetings of Creditors
Defending partyJ.J. ENGINEERING (BIRMINGHAM) LIMITEDEvent Date2015-05-11
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 TypeAppointment of Administrators
Defending partyJ.J. ENGINEERING (BIRMINGHAM) LIMITEDEvent Date2015-03-16
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.J. ENGINEERING (BIRMINGHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.J. ENGINEERING (BIRMINGHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.