Company NameP J C (Welwyn) Limited
Company StatusDissolved
Company Number02564871
CategoryPrivate Limited Company
Incorporation Date3 December 1990(33 years, 5 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NamesLevelmarket Limited and Precise Machine Tools & Equipment Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael Ian Thomson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2014(23 years, 9 months after company formation)
Appointment Duration2 years, 3 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Blackwater Close
Fairview Ind Park
Rainham
Essex
RM13 8UA
Director NameMr Robert Sidney Jackson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration22 years, 7 months (resigned 27 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Shorne Ridgeway Shorne
Gravesend
Kent
DA12 3JZ
Secretary NameHeather Jackson
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 25 March 1996)
RoleCompany Director
Correspondence AddressRose Cottage
Shorne Ridgeway Shorne
Gravesend
Kent
DA12 3JZ
Director NameMichael Ian Thompson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 1995)
RoleCompany Director
Correspondence Address24 Deben
East Tilbury
Essex
RM18 8RY
Director NameMr Paul Stephen Carey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(4 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 10 February 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Gaynesford
Basildon
Essex
SS16 5SH
Secretary NameMr Robert Sidney Jackson
NationalityBritish
StatusResigned
Appointed25 March 1996(5 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 18 August 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRose Cottage
Shorne Ridgeway Shorne
Gravesend
Kent
DA12 3JZ

Location

Registered Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£193,165
Cash£17,487
Current Liabilities£35,648

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

26 June 2014Delivered on: 5 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 5 blackwater close rainham t/no.EGL359843.
Outstanding
26 June 2014Delivered on: 5 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 4 blackwater close rainham t/no.EGL344263.
Outstanding
22 August 2008Delivered on: 23 August 2008
Satisfied on: 27 July 2013
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 4 blackwater close fairview industrial estate rainham essex t/no EGL344263 all buildings erections fixtures and fittings fixed plant and machinery.
Fully Satisfied
7 January 2000Delivered on: 11 January 2000
Satisfied on: 9 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a unit 4 blackwater close rainham havering essex t/n EGL344263. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 September 1996Delivered on: 7 October 1996
Satisfied on: 7 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 blackwater close rainham essex and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2016Voluntary strike-off action has been suspended (1 page)
28 May 2016Voluntary strike-off action has been suspended (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016Application to strike the company off the register (3 pages)
5 April 2016Application to strike the company off the register (3 pages)
1 December 2015Registered office address changed from Unit 4 Blackwater Close Rainham Essex RM13 8UA to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Unit 4 Blackwater Close Rainham Essex RM13 8UA to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 1 December 2015 (1 page)
1 December 2015Registered office address changed from Unit 4 Blackwater Close Rainham Essex RM13 8UA to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 1 December 2015 (1 page)
26 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 March 2015Termination of appointment of Paul Stephen Carey as a director on 10 February 2015 (1 page)
4 March 2015Termination of appointment of Paul Stephen Carey as a director on 10 February 2015 (1 page)
26 February 2015Withdraw the company strike off application (1 page)
26 February 2015Withdraw the company strike off application (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
11 January 2015Application to strike the company off the register (3 pages)
11 January 2015Application to strike the company off the register (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Appointment of Michael Ian Thomson as a director on 1 September 2014 (3 pages)
22 September 2014Appointment of Michael Ian Thomson as a director on 1 September 2014 (3 pages)
22 September 2014Appointment of Michael Ian Thomson as a director on 1 September 2014 (3 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Termination of appointment of Robert Sidney Jackson as a secretary on 18 August 2014 (1 page)
4 September 2014Termination of appointment of Robert Sidney Jackson as a secretary on 18 August 2014 (1 page)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
20 August 2014Registered office address changed from Unit 4 Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA to Unit 4 Blackwater Close Rainham Essex RM13 8UA on 20 August 2014 (1 page)
20 August 2014Registered office address changed from Unit 4 Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA to Unit 4 Blackwater Close Rainham Essex RM13 8UA on 20 August 2014 (1 page)
18 August 2014Registered office address changed from Rose Cottage Shorne Ridgeway Shorne Gravesend Kent DA12 3JZ to Unit 4 Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA on 18 August 2014 (2 pages)
18 August 2014Registered office address changed from Rose Cottage Shorne Ridgeway Shorne Gravesend Kent DA12 3JZ to Unit 4 Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA on 18 August 2014 (2 pages)
18 August 2014Termination of appointment of Robert Sidney Jackson as a director on 27 June 2014 (2 pages)
18 August 2014Termination of appointment of Robert Sidney Jackson as a director on 27 June 2014 (2 pages)
5 July 2014Registration of charge 025648710004, created on 26 June 2014 (9 pages)
5 July 2014Registration of charge 025648710005, created on 26 June 2014 (9 pages)
5 July 2014Registration of charge 025648710004, created on 26 June 2014 (9 pages)
5 July 2014Registration of charge 025648710005, created on 26 June 2014 (9 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
7 November 2013Satisfaction of charge 1 in full (1 page)
7 November 2013Satisfaction of charge 1 in full (1 page)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 July 2013Satisfaction of charge 3 in full (4 pages)
27 July 2013Satisfaction of charge 3 in full (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 February 2012Director's details changed for Robert Sidney Jackson on 1 October 2011 (2 pages)
16 February 2012Director's details changed for Paul Stephen Carey on 23 March 2010 (2 pages)
16 February 2012Director's details changed for Paul Stephen Carey on 23 March 2010 (2 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 February 2012Director's details changed for Robert Sidney Jackson on 1 October 2011 (2 pages)
16 February 2012Director's details changed for Robert Sidney Jackson on 1 October 2011 (2 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 March 2009Director's change of particulars / paul carey / 23/03/2009 (1 page)
27 March 2009Director's change of particulars / paul carey / 23/03/2009 (1 page)
13 March 2009Return made up to 31/12/08; full list of members (4 pages)
13 March 2009Return made up to 31/12/08; full list of members (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
25 March 2008Return made up to 03/12/07; full list of members (4 pages)
25 March 2008Return made up to 03/12/07; full list of members (4 pages)
21 March 2008Location of debenture register (1 page)
21 March 2008Registered office changed on 21/03/2008 from rose cottage shorne ridgeway shorne, gravesend kent DA12 3JZ (1 page)
21 March 2008Location of register of members (1 page)
21 March 2008Registered office changed on 21/03/2008 from rose cottage shorne ridgeway shorne, gravesend kent DA12 3JZ (1 page)
21 March 2008Location of debenture register (1 page)
21 March 2008Location of register of members (1 page)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 December 2006Return made up to 03/12/06; full list of members (7 pages)
21 December 2006Return made up to 03/12/06; full list of members (7 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 December 2005Return made up to 03/12/05; full list of members (7 pages)
6 December 2005Return made up to 03/12/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 December 2004Return made up to 03/12/04; full list of members (7 pages)
23 December 2004Return made up to 03/12/04; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 January 2004Return made up to 03/12/03; full list of members (7 pages)
12 January 2004Return made up to 03/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 February 2003Return made up to 03/12/02; full list of members (7 pages)
28 February 2003Return made up to 03/12/02; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 December 2001Return made up to 03/12/01; full list of members (6 pages)
7 December 2001Return made up to 03/12/01; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
27 November 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2000Return made up to 03/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2000Full accounts made up to 31 December 1999 (8 pages)
5 September 2000Full accounts made up to 31 December 1999 (8 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
11 January 2000Particulars of mortgage/charge (3 pages)
29 December 1999Return made up to 03/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 December 1999Return made up to 03/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
19 April 1999Accounts for a small company made up to 31 December 1998 (4 pages)
9 April 1999Auditor's resignation (1 page)
9 April 1999Auditor's resignation (1 page)
7 December 1998Return made up to 03/12/98; no change of members (4 pages)
7 December 1998Return made up to 03/12/98; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 January 1998Return made up to 03/12/97; full list of members (6 pages)
16 January 1998Return made up to 03/12/97; full list of members (6 pages)
13 October 1997Memorandum and Articles of Association (12 pages)
13 October 1997Memorandum and Articles of Association (12 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 August 1997Company name changed precise machine tools & equipmen t LIMITED\certificate issued on 07/08/97 (2 pages)
6 August 1997Company name changed precise machine tools & equipmen t LIMITED\certificate issued on 07/08/97 (2 pages)
6 December 1996Return made up to 03/12/96; no change of members (4 pages)
6 December 1996Return made up to 03/12/96; no change of members (4 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
7 October 1996Particulars of mortgage/charge (3 pages)
12 April 1996Secretary resigned (1 page)
12 April 1996Secretary resigned (1 page)
28 March 1996New secretary appointed (2 pages)
28 March 1996New secretary appointed (2 pages)
29 December 1995Return made up to 03/12/95; no change of members (4 pages)
29 December 1995Return made up to 03/12/95; no change of members (4 pages)
12 September 1995Director resigned;new director appointed (2 pages)
12 September 1995Director resigned;new director appointed (2 pages)
16 May 1995Full accounts made up to 31 December 1994 (12 pages)
16 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)