Company NameMJN Precision Engineering Ltd
Company StatusDissolved
Company Number05377977
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 1 month ago)
Dissolution Date24 July 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Thomas Albert Brodie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
Secretary NameNeil Brodie
NationalityBritish
StatusClosed
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
Secretary NameTracey Baker
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St Marks Road
Hadleigh
South Benfleet
Essex
SS7 2PU

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

10 at £1Mr Thomas Albert Brodie
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,788
Cash£1
Current Liabilities£69,624

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2014Final Gazette dissolved following liquidation (1 page)
24 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
5 August 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 July 2013Registered office address changed from 79 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom on 30 July 2013 (2 pages)
29 July 2013Appointment of a voluntary liquidator (1 page)
29 July 2013Statement of affairs with form 4.19 (6 pages)
29 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 10
(3 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
20 April 2012Director's details changed for Thomas Albert Brodie on 20 April 2012 (2 pages)
20 April 2012Secretary's details changed for Neil Brodie on 20 April 2012 (1 page)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 July 2011Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 22 July 2011 (1 page)
18 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Thomas Albert Brodie on 28 February 2010 (2 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 April 2009Return made up to 28/02/09; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 February 2008Return made up to 28/02/08; full list of members (3 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
22 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 March 2006Return made up to 28/02/06; full list of members (6 pages)
26 August 2005Particulars of mortgage/charge (3 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
28 February 2005Incorporation (16 pages)