Company NameJLS Furnaces (UK) Limited
Company StatusDissolved
Company Number08470846
CategoryPrivate Limited Company
Incorporation Date3 April 2013(11 years ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section CManufacturing
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners

Directors

Director NameMr Michael Martin Long
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address259 Monmouth Drive
Sutton Coldfield
B73 6JT
Director NameMr James Nelson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address59 Hillside Road
Southminster
CM0 7AL
Director NameMr John Denis Sheahan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Tamar Drive
Dudley
DY3 1DA
Director NameMrs Lesley Trott
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address59 Hillside Road
Southminster
CM0 7AL
Secretary NameMrs Lesley Nelson
StatusClosed
Appointed03 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address59 Hillside Road
Southminster
CM0 7AL

Contact

Websitejlsfurnacesuk.com/
Telephone01386 791509
Telephone regionEvesham

Location

Registered Address15a Station Road
Epping
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1James Nelson
30.00%
Ordinary
30 at £1Lesley Nelson
30.00%
Ordinary
20 at £1John Sheahan
20.00%
Ordinary
20 at £1Michael Long
20.00%
Ordinary

Financials

Year2014
Net Worth-£54,546
Current Liabilities£55,315

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
11 June 2020Director's details changed for Mrs Lesley Nelson on 11 June 2020 (2 pages)
8 June 2020Change of details for Mrs Lesley Nelson as a person with significant control on 8 June 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
30 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
4 May 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
10 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 January 2017Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
4 January 2017Previous accounting period extended from 30 April 2016 to 30 September 2016 (1 page)
19 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(7 pages)
19 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(7 pages)
13 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(7 pages)
11 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(7 pages)
11 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(7 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(7 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(7 pages)
15 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(7 pages)
3 April 2013Incorporation (29 pages)
3 April 2013Incorporation (29 pages)