J WEST ENGINEERING COMPANY LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S70 2BB

Company number 06027128
Status In Administration
Incorporation Date 13 December 2006
Company Type Private Limited Company
Address GIBSON BOOTH, 12 VICTORIA ROAD, BARNSLEY, ENGLAND, S70 2BB
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Purchase of own shares.; Registered office address changed from 4 Prince Albert Road London NW1 7SN to C/O Gibson Booth 12 Victoria Road Barnsley S70 2BB on 18 January 2017; Confirmation statement made on 13 December 2016 with updates. The most likely internet sites of J WEST ENGINEERING COMPANY LIMITED are www.jwestengineeringcompany.co.uk, and www.j-west-engineering-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. J West Engineering Company Limited is a Private Limited Company. The company registration number is 06027128. J West Engineering Company Limited has been working since 13 December 2006. The present status of the company is In Administration. The registered address of J West Engineering Company Limited is Gibson Booth 12 Victoria Road Barnsley England S70 2bb. . APPLIN, Dawn is a Secretary of the company. WEST, Carl Howard is a Director of the company. WEST, James Richard is a Director of the company. WEST, John is a Director of the company. Secretary BELL, Graham has been resigned. Secretary GREAVES, Alexandra Jane has been resigned. Secretary H S SECRETARIES LIMITED has been resigned. Director BELL, Graham Martin has been resigned. Director GREAVES, Alexandra Jane has been resigned. Director MCQUEEN, Stuart Charles has been resigned. Director ROSS, Paul Anthony has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
APPLIN, Dawn
Appointed Date: 31 August 2016

Director
WEST, Carl Howard
Appointed Date: 31 August 2016
49 years old

Director
WEST, James Richard
Appointed Date: 31 August 2016
50 years old

Director
WEST, John
Appointed Date: 13 December 2006
76 years old

Resigned Directors

Secretary
BELL, Graham
Resigned: 31 August 2016
Appointed Date: 07 August 2012

Secretary
GREAVES, Alexandra Jane
Resigned: 07 August 2012
Appointed Date: 13 December 2006

Secretary
H S SECRETARIES LIMITED
Resigned: 18 December 2006
Appointed Date: 13 December 2006

Director
BELL, Graham Martin
Resigned: 31 August 2016
Appointed Date: 07 August 2012
55 years old

Director
GREAVES, Alexandra Jane
Resigned: 07 August 2012
Appointed Date: 13 December 2006
58 years old

Director
MCQUEEN, Stuart Charles
Resigned: 23 June 2010
Appointed Date: 21 September 2009
50 years old

Director
ROSS, Paul Anthony
Resigned: 07 August 2012
Appointed Date: 13 December 2006
69 years old

Persons With Significant Control

Jwe Engineering Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

J WEST ENGINEERING COMPANY LIMITED Events

27 Feb 2017
Purchase of own shares.
18 Jan 2017
Registered office address changed from 4 Prince Albert Road London NW1 7SN to C/O Gibson Booth 12 Victoria Road Barnsley S70 2BB on 18 January 2017
03 Jan 2017
Confirmation statement made on 13 December 2016 with updates
26 Sep 2016
Appointment of Mr James Richard West as a director on 31 August 2016
26 Sep 2016
Termination of appointment of Graham Bell as a secretary on 31 August 2016
...
... and 58 more events
10 Jan 2008
Return made up to 13/12/07; full list of members
25 Oct 2007
Secretary's particulars changed;director's particulars changed
18 May 2007
Particulars of mortgage/charge
19 Jan 2007
Secretary resigned
13 Dec 2006
Incorporation

J WEST ENGINEERING COMPANY LIMITED Charges

3 July 2013
Charge code 0602 7128 0003
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge the following property of the…
25 June 2013
Charge code 0602 7128 0002
Delivered: 2 July 2013
Status: Satisfied on 6 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
11 May 2007
Rent deposit deed
Delivered: 18 May 2007
Status: Satisfied on 6 September 2014
Persons entitled: Yorkshire Alloys Limited
Description: Unit at fullerton road rotherham.