Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > J. & B. ENGINEERING LIMITED
Company Information for

J. & B. ENGINEERING LIMITED

3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB,
Company Registration Number
SC148598
Private Limited Company
Liquidation

Company Overview

About J. & B. Engineering Ltd
J. & B. ENGINEERING LIMITED was founded on 1994-01-24 and has its registered office in Dunfermline. The organisation's status is listed as "Liquidation". J. & B. Engineering 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. & B. ENGINEERING LIMITED
 
Legal Registered Office
3 CASTLE COURT
CARNEGIE CAMPUS
DUNFERMLINE
FIFE
KY11 8PB
Other companies in G72
 
Filing Information
Company Number SC148598
Company ID Number SC148598
Date formed 1994-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-07-31
Account next due 2018-04-30
Latest return 2016-03-04
Return next due 2017-03-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-11-26 16:41:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. & B. ENGINEERING LIMITED
The accountancy firm based at this address is THOMSON COOPER SECRETARIES 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. & B. ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
KIM MACKAY
Company Secretary 2011-02-21
JUNE HOULDSWORTH
Director 1999-08-12
WILLIAM GILMOUR HOULDSWORTH
Director 1999-08-03
ROBERT WALKER
Director 1994-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GILMOUR HOULDSWORTH
Company Secretary 2002-11-12 2011-02-21
EDWARD DUNCAN PRENTICE
Company Secretary 1999-08-03 2002-11-12
EDWARD DUNCAN PRENTICE
Director 1999-08-03 2002-11-12
JAMES MURPHY
Director 1994-01-31 1999-08-31
JAMES MURPHY
Company Secretary 1994-01-31 1999-08-03
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-01-24 1994-01-31
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-01-24 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUNE HOULDSWORTH ITEC INTEGRATIONS (1998) LIMITED Director 1998-01-28 CURRENT 1996-02-06 Active - Proposal to Strike off
WILLIAM GILMOUR HOULDSWORTH ITEC INTEGRATIONS (1998) LIMITED Director 1996-02-06 CURRENT 1996-02-06 Active - Proposal to Strike off

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
2017-08-314.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2017 FROM BLOCK 4 UNITS 2/3 THIRD ROAD BLANTYRE INDUSTRIAL ESTATE HIGH BLANTYRE GLASGOW G72 0UP
2017-03-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-07AA31/07/16 TOTAL EXEMPTION SMALL
2016-05-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 150000
2016-04-20AR0104/03/16 FULL LIST
2016-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 150000
2015-03-16AR0104/03/15 FULL LIST
2015-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-04-25AA31/07/13 TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 150000
2014-03-20AR0104/03/14 FULL LIST
2013-04-16AA31/07/12 TOTAL EXEMPTION SMALL
2013-03-14AR0104/03/13 FULL LIST
2012-05-03AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-18AR0104/03/12 FULL LIST
2011-05-09AA31/07/10 TOTAL EXEMPTION SMALL
2011-05-04AR0104/03/11 FULL LIST
2011-05-04TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HOULDSWORTH
2011-02-21AP03SECRETARY APPOINTED MRS KIM MACKAY
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-22AR0104/03/10 FULL LIST
2009-07-09AA31/07/08 TOTAL EXEMPTION SMALL
2009-07-01363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-05-20AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2007-05-14363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-03-28363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-13363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2005-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-03-05363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2003-03-02363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2003-01-2088(2)RAD 31/08/02--------- £ SI 100000@1=100000 £ IC 50000/150000
2003-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-11-21288aNEW SECRETARY APPOINTED
2002-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-06363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-23363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/00
2000-10-11363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
2000-09-04410(Scot)PARTIC OF MORT/CHARGE *****
2000-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12288bDIRECTOR RESIGNED
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12288bSECRETARY RESIGNED
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12287REGISTERED OFFICE CHANGED ON 12/04/00 FROM: 13/15 STRATHMORE HOUSE TOWN CENTRE EAST KILBRIDE G74 1LF
2000-04-12288aNEW SECRETARY APPOINTED
2000-01-11123£ NC 15000/200000 13/08/99
2000-01-11ORES04NC INC ALREADY ADJUSTED 12/08/99
2000-01-11SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/08/99
2000-01-11SRES04NC INC ALREADY ADJUSTED 13/08/99
2000-01-1188(2)RAD 13/08/99--------- £ SI 40000@1=40000 £ IC 10000/50000
2000-01-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-09-09288aNEW DIRECTOR APPOINTED
1999-09-09288aNEW DIRECTOR APPOINTED
1999-09-09288bSECRETARY RESIGNED
1999-09-09288aNEW DIRECTOR APPOINTED
1999-09-09288aNEW SECRETARY APPOINTED
1999-09-09288bDIRECTOR RESIGNED
1999-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-03-09363sRETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS
1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-20363sRETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS
1997-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-02-17363sRETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS
1996-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-01-23363sRETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS
1995-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-03-13363sRETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools




Licences & Regulatory approval
We could not find any licences issued to J. & B. ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-07-14
Notices to Creditors2017-03-14
Appointment of Liquidators2017-03-14
Resolutions for Winding-up2017-03-14
Fines / Sanctions
No fines or sanctions have been issued against J. & B. ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2000-09-04 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2013-07-31 £ 3,289
Creditors Due Within One Year 2012-07-31 £ 7,789
Creditors Due Within One Year 2012-07-31 £ 7,789
Creditors Due Within One Year 2011-07-31 £ 23,983

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31

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. & B. ENGINEERING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 150,000
Called Up Share Capital 2012-07-31 £ 150,000
Called Up Share Capital 2012-07-31 £ 150,000
Called Up Share Capital 2011-07-31 £ 150,000
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 0
Current Assets 2013-07-31 £ 152,525
Current Assets 2012-07-31 £ 157,025
Current Assets 2012-07-31 £ 157,025
Current Assets 2011-07-31 £ 173,219
Debtors 2013-07-31 £ 152,464
Debtors 2012-07-31 £ 156,964
Debtors 2012-07-31 £ 156,964
Debtors 2011-07-31 £ 173,158
Shareholder Funds 2013-07-31 £ 179,236
Shareholder Funds 2012-07-31 £ 179,236
Shareholder Funds 2012-07-31 £ 179,236
Shareholder Funds 2011-07-31 £ 179,236

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J. & B. ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J. & B. ENGINEERING LIMITED
Trademarks
We have not found any records of J. & B. ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. & B. ENGINEERING 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 (25730 - Manufacture of tools) as J. & B. ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J. & B. ENGINEERING 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 TypeFinal Meetings
Defending partyJ. & B. ENGINEERING LIMITEDEvent Date2017-07-11
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of Members of the above-named Company will be held within the offices of Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB on 18 August 2017 at 10.00 am for the purposes of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and determining whether or not the Liquidator should be released. Any member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Company. A proxy form to be used at the Meeting must be lodged with the Liquidator prior to or at the meeting. Date of appointment: 7 March 2017. Office holder details: Richard Gardiner (IP No. 9488) of Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB. Further details contact: Richard Gardiner, Tel: 01383 628800. Alternative contact: Derek Simpson, Email: dsimpson@thomsoncooper.com. Ag KF40766
 
Initiating party Event TypeNotices to Creditors
Defending partyJ. & B. ENGINEERING LIMITEDEvent Date2017-03-07
I, Richard Gardiner, hereby give Notice pursuant to Rule 4.19 (4)(b) of the Insolvency (Scotland) Rules 1986 that I was appointed Liquidator of J & B Engineering Limited by a resolution of a Meeting of Members held in terms of Section 91 (1) of the Insolvency Act 1986 on 7 March 2017. All creditors are required to lodge claims with me as soon as possible and no later than 30 April 2017. This notice is purely formal as all creditors have been, or will be, paid in full. Office Holder details: Richard Gardiner, (IP No. 9488) of Thomson Cooper, 3 Castle Court, Carnegie Campus, Dunfermline, Fife, KY11 8PB Further details contact: Richard Gardiner, Tel: 01383 628800. Alternative contact: Derek Simpson, Email: dsimpson@thomsoncooper.com. Ag GF121215
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJ. & B. ENGINEERING LIMITEDEvent Date2017-03-07
Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB : Further details contact: Derek Simpson, Email: dsimpson@thomsoncooper.com, Tel: 01383 628800. Ag GF121215
 
Initiating party Event TypeResolutions for Winding-up
Defending partyJ. & B. ENGINEERING LIMITEDEvent Date2017-03-07
At a General Meeting of the Company duly convened and held within the offices of Thomas Barrie & Co, Atlantic House, 1a Cadogan Street, Glasgow G2 6QE, on 07 March 2017 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that the Liquidator be and is hereby authorised to divide among the members either in specie or in kind the whole or any part of the assets of the Company and that Richard Gardiner , of Thomson Cooper , 3 Castle Court, Carnegie Campus, Dunfermline KY11 8PB, (IP No 9488) be and is hereby appointed Liquidator for the purpose of such winding-up. Further details contact: Richard Gardiner, Tel: 01383 628800. Alternative contact: Derek Simpson, Email: dsimpson@thomsoncooper.com. Ag GF121215
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J. & B. ENGINEERING 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. & B. ENGINEERING 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.