Jm Engineering (Scarborough) Limited

DataGardener
jm engineering (scarborough) limited
dissolved
Unknown

Jm Engineering (scarborough) Limited

06429273Private Limited With Share Capital

C/O Teneo Financial Advisory Lim, The Colmore Building 20, Birmingham, B46AT
Incorporated

16/11/2007

Company Age

18 years

Directors

1

Employees

SIC Code

71121

Risk

not scored

Company Overview

Registration, classification & business activity

Jm Engineering (scarborough) Limited (06429273) is a private limited with share capital incorporated on 16/11/2007 (18 years old) and registered in birmingham, B46AT. The company operates under SIC code 71121 - engineering design activities for industrial process and production.

Jm engineering (scarborough) limited is an industrial automation company based out of rowan house 7 west bank, scarborough, united kingdom.

Private Limited With Share Capital
SIC: 71121
Unknown
Incorporated 16/11/2007
B46AT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:14-02-2026
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:14-11-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:23-06-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-03-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-01-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-10-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:21-06-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:02-02-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:12-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:31-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-07-2023
Legacy
Category:Accounts
Date:21-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2023
Legacy
Category:Other
Date:21-02-2023
Legacy
Category:Other
Date:21-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-06-2022
Legacy
Category:Accounts
Date:15-06-2022
Legacy
Category:Other
Date:25-04-2022
Legacy
Category:Other
Date:25-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-06-2021
Legacy
Category:Accounts
Date:12-06-2021
Legacy
Category:Other
Date:04-06-2021
Legacy
Category:Other
Date:04-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:17-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-06-2019
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:20-05-2019
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:20-05-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:20-05-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:20-05-2019
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:20-05-2019
Capital Name Of Class Of Shares
Category:Capital
Date:14-05-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-05-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:01-05-2019
Resolution
Category:Resolution
Date:26-04-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:24-04-2019
Resolution
Category:Resolution
Date:24-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Capital Name Of Class Of Shares
Category:Capital
Date:11-11-2015
Capital Name Of Class Of Shares
Category:Capital
Date:20-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2014
Resolution
Category:Resolution
Date:13-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Capital Allotment Shares
Category:Capital
Date:16-12-2013
Termination Secretary Company With Name
Category:Officers
Date:18-09-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:18-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2013
Termination Director Company With Name
Category:Officers
Date:18-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2012
Capital Allotment Shares
Category:Capital
Date:14-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2010
Capital Allotment Shares
Category:Capital
Date:07-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2009

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2024
Filing Date08/07/2023
Latest Accounts31/12/2022

Trading Addresses

Colmil Works Hart Common, Wigan Road, Bolton, Lancashire, BL52EE
C/O Teneo Financial Advisory Lim, The Colmore Building 20, Birmingham, B4 6At, B46ATRegistered

Contact

01723818133
www.jmengineeringltd.co.uk
C/O Teneo Financial Advisory Lim, The Colmore Building 20, Birmingham, B46AT