Company NameJohn Hawkes Engineering Limited
Company StatusDissolved
Company Number09058503
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 10 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John Hawkes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 27 November 2018)
RoleElectrician
Country of ResidenceNetherlands
Correspondence AddressFirst Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB
Director NameMr John Hawkes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB
Director NameMr Keith Terence Spencer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(2 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB

Location

Registered AddressFirst Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1John Hawkes
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
24 July 2017Notification of John Hawkes as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Appointment of Mr John Hawkes as a director on 13 May 2017 (2 pages)
26 May 2017Total exemption full accounts made up to 31 March 2016 (3 pages)
25 May 2017Termination of appointment of Keith Terence Spencer as a director on 14 May 2017 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
22 June 2016Termination of appointment of John Hawkes as a director on 20 June 2016 (1 page)
22 June 2016Appointment of Mr Keith Terence Spencer as a director on 20 June 2016 (2 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(3 pages)
6 June 2016Director's details changed for Mr John Hawkes on 1 September 2015 (2 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10
(3 pages)
23 June 2015Registered office address changed from Audit House 151 High Street Billericay CM12 9AB England to First Floor Audit House 151 High Street Billericay Essex CM12 9AB on 23 June 2015 (1 page)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 10
(24 pages)