J West Engineering Company Limited

DataGardener
dissolved
Unknown

J West Engineering Company Limited

06027128Private Limited With Share Capital

Leonard Curtis 36 Park Row, Leeds, LS15JL
Incorporated

13/12/2006

Company Age

19 years

Directors

4

Employees

SIC Code

43390

Risk

not scored

Company Overview

Registration, classification & business activity

J West Engineering Company Limited (06027128) is a private limited with share capital incorporated on 13/12/2006 (19 years old) and registered in leeds, LS15JL. The company operates under SIC code 43390 - other building completion and finishing.

Private Limited With Share Capital
SIC: 43390
Unknown
Incorporated 13/12/2006
LS15JL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

80
Gazette Dissolved Liquidation
Category:Gazette
Date:29-04-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-02-2019
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:29-01-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-12-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-07-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-06-2018
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:01-05-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-12-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:26-07-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:07-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-05-2017
Capital Return Purchase Own Shares
Category:Capital
Date:27-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-09-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-09-2016
Capital Cancellation Shares
Category:Capital
Date:09-09-2016
Capital Cancellation Shares
Category:Capital
Date:09-09-2016
Capital Cancellation Shares
Category:Capital
Date:09-09-2016
Capital Return Purchase Own Shares
Category:Capital
Date:09-09-2016
Capital Return Purchase Own Shares
Category:Capital
Date:09-09-2016
Capital Return Purchase Own Shares
Category:Capital
Date:09-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:09-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-07-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:20-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:20-08-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:20-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-08-2012
Termination Secretary Company With Name
Category:Officers
Date:20-08-2012
Termination Director Company With Name
Category:Officers
Date:20-08-2012
Termination Director Company With Name
Category:Officers
Date:20-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:12-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2010
Termination Director Company With Name
Category:Officers
Date:29-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2010
Legacy
Category:Officers
Date:29-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2009
Legacy
Category:Annual Return
Date:09-01-2009
Legacy
Category:Accounts
Date:18-11-2008
Legacy
Category:Capital
Date:13-11-2008
Legacy
Category:Capital
Date:13-11-2008
Resolution
Category:Resolution
Date:13-11-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2008
Legacy
Category:Annual Return
Date:10-01-2008
Legacy
Category:Officers
Date:25-10-2007
Legacy
Category:Mortgage
Date:18-05-2007
Legacy
Category:Officers
Date:19-01-2007
Incorporation Company
Category:Incorporation
Date:13-12-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2017
Filing Date01/07/2016
Latest Accounts31/03/2016

Trading Addresses

Leonard Curtis 36 Park Row, Leeds, LS15JLRegistered
Engine Lane, Shafton, Barnsley, South Yorkshire, S728SP

Contact

Leonard Curtis 36 Park Row, Leeds, LS15JL