Company NameJ & A Stevenson Limited
Company StatusDissolved
Company Number06227073
CategoryPrivate Limited Company
Incorporation Date25 April 2007(16 years, 11 months ago)
Dissolution Date24 May 2021 (2 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Adrian Philip Stevenson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2007(same day as company formation)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Machecoul Place
Shifnal
Shropshire
TF11 9QD
Director NameChristina Stevenson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2012(5 years, 3 months after company formation)
Appointment Duration8 years, 9 months (closed 24 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Wombridge Road
Oakengates
Telford
Shropshire
TF2 6HT
Secretary NameChristina Stevenson
StatusClosed
Appointed12 September 2012(5 years, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 24 May 2021)
RoleCompany Director
Correspondence Address19 Wombridge Road
Oakengates
Telford
Shropshire
TF2 6HT
Director NameMr John Richard Stevenson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Grovesnor Gardens
Shifnal
Shropshire
TF11 8EB
Director NameMr David John Stevenson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Paddock
Muxton
Telford
Shropshire
TF2 8QS
Secretary NameMiss Kellie Marie Hart
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleAccounts Assistant
Correspondence Address6 Havenwood
Stirchley
Telford
Shropshire
TF3 1FJ

Contact

Websitesuregrp.com
Telephone01952 583022
Telephone regionTelford

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

40 at £1Adrian Philip Stevenson
40.00%
Ordinary
40 at £1John Richard Stevenson
40.00%
Ordinary
10 at £1David John Stevenson
10.00%
Ordinary
10 at £1Stuart John Stevenson
10.00%
Ordinary

Financials

Year2014
Net Worth£97,987
Current Liabilities£550,861

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

17 April 2014Delivered on: 28 April 2014
Persons entitled: Black Country Reinvestment LTD

Classification: A registered charge
Particulars: All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business.. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture.. All monies, obligations and liabilities whatsoever (whether principal, interest or otherwise) which may now or at any time in the future be due owing or incurred by j & a stevenson limited ("the company") to the lender, whether present or future, actual or contingent whether alone, severally or jointly as principal, guarantor surety or otherwise and in whatever name or style and whether on any current or other account, or in any other manner whatsoever together with interest and including (but without limitation) all expenses so that interest shall be calculated and compounded in accordance with the usual practise of the lender from time to time as well after as before judgment.. All plant, machinery, implements, utensils, chattels, equipment and other tangible assets now or from time to time used in the business.. All of the company's other present and future undertaking and assets whatsoever and wheresoever, including (but without limitation) all the book and other debts of the company, and all freehold and leasehold property and all assets not subject to a fixed charge under this debenture.
Outstanding
7 June 2011Delivered on: 9 June 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
13 May 2009Delivered on: 15 May 2009
Persons entitled: Axa Sun Life PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of an account in the name of the landlord with such other bank as the landlord shall from time to time select designated by reference to the name of the tenant and the property see image for full details.
Outstanding
26 March 2009Delivered on: 27 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 November 2017Registered office address changed from Unit K Tweedale Industrial Estate Madeley Telford Shropshire TF7 4JR to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 23 November 2017 (2 pages)
20 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-02
(1 page)
20 November 2017Appointment of a voluntary liquidator (1 page)
20 November 2017Statement of affairs (9 pages)
3 August 2017Termination of appointment of David John Stevenson as a director on 15 July 2017 (1 page)
17 July 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
2 May 2017Satisfaction of charge 062270730004 in full (1 page)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(7 pages)
19 April 2016Termination of appointment of John Richard Stevenson as a director on 17 March 2015 (1 page)
19 April 2016Director's details changed for Christina Stevenson on 16 November 2015 (2 pages)
19 April 2016Director's details changed for Mr David John Stevenson on 16 November 2015 (2 pages)
19 April 2016Director's details changed for Mr David John Stevenson on 16 November 2015 (2 pages)
19 April 2016Director's details changed for Mr Adrian Philip Stevenson on 16 November 2015 (2 pages)
19 April 2016Director's details changed for Mr Adrian Philip Stevenson on 16 November 2015 (2 pages)
19 April 2016Secretary's details changed for Christina Stevenson on 16 November 2015 (1 page)
19 April 2016Director's details changed for Christina Stevenson on 16 November 2015 (2 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(7 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(7 pages)
30 April 2014Director's details changed for Christina Stevenson on 31 March 2014 (2 pages)
30 April 2014Secretary's details changed for Christina Stevenson on 31 March 2014 (1 page)
30 April 2014Director's details changed for Mr Adrian Philip Stevenson on 31 March 2014 (2 pages)
30 April 2014Director's details changed for Mr John Richard Stevenson on 31 March 2014 (2 pages)
30 April 2014Director's details changed for Mr John Richard Stevenson on 31 March 2014 (2 pages)
30 April 2014Director's details changed for Christina Stevenson on 31 March 2014 (2 pages)
30 April 2014Director's details changed for Mr Adrian Philip Stevenson on 31 March 2014 (2 pages)
28 April 2014Registration of charge 062270730004 (14 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
12 September 2012Termination of appointment of Kellie Hart as a secretary (1 page)
12 September 2012Appointment of Christina Stevenson as a secretary (2 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Appointment of Christina Stevenson as a director (2 pages)
14 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr David John Stevenson on 25 April 2010 (2 pages)
16 June 2010Director's details changed for Mr John Richard Stevenson on 25 April 2010 (2 pages)
16 June 2010Director's details changed for Mr Adrian Philip Stevenson on 25 April 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 June 2009Registered office changed on 03/06/2009 from units 2 & 3, railside aston street shifnal shropshire TF11 8UG (1 page)
20 May 2009Return made up to 25/04/09; full list of members (4 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 May 2008Secretary's change of particulars / kellie hart / 25/04/2007 (2 pages)
14 May 2008Return made up to 25/04/08; full list of members (4 pages)
13 May 2008Director's change of particulars / adrian stevenson / 29/02/2008 (1 page)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
13 June 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
25 April 2007Incorporation (14 pages)