About

Registered Number: 04498880
Date of Incorporation: 30/07/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (6 years and 5 months ago)
Registered Address: The Office, Mardale Road, Penrith, Cumbria, CA11 9EH

 

Having been setup in 2002, Js Engineering Design Ltd have registered office in Penrith. There are currently 1-10 employees at this business. The company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYMONS, John Anthony 31 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 31 July 2018
AA - Annual Accounts 30 July 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 07 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 01 August 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 01 June 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 03 August 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 20 July 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 04 August 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 01 August 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 30 September 2005
363a - Annual Return 17 August 2005
353 - Register of members 17 August 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 06 August 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 11 July 2003
287 - Change in situation or address of Registered Office 06 June 2003
225 - Change of Accounting Reference Date 29 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 10 August 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.