About

Registered Number: 04920930
Date of Incorporation: 03/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: SOCHALL SMITH LIMITED, Queens Court Business Centre, Newport Road, Middlesbrough, Cleveland, TS1 5EH

 

Jalna Engineering Ltd was registered on 03 October 2003 and are based in Middlesbrough. This company has one director listed as Hall, Alexander Neville in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, Alexander Neville 01 October 2009 14 August 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AR01 - Annual Return 07 January 2016
AD01 - Change of registered office address 07 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
TM02 - Termination of appointment of secretary 28 August 2015
DISS40 - Notice of striking-off action discontinued 07 October 2014
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 06 October 2014
AA - Annual Accounts 06 October 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 31 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AP03 - Appointment of secretary 14 October 2009
AA - Annual Accounts 22 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
363a - Annual Return 30 October 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 18 September 2008
AA - Annual Accounts 26 July 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 30 October 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 08 November 2004
395 - Particulars of a mortgage or charge 18 September 2004
395 - Particulars of a mortgage or charge 18 September 2004
225 - Change of Accounting Reference Date 16 August 2004
288b - Notice of resignation of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 17 September 2004 Outstanding

N/A

Floating charge 17 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.