J. & B. ENGINEERING LIMITED
DUNFERMLINE

Hellopages » Fife » Fife » KY11 8PB

Company number SC148598
Status Liquidation
Incorporation Date 24 January 1994
Company Type Private Limited Company
Address 3 CASTLE COURT, CARNEGIE CAMPUS, DUNFERMLINE, FIFE, KY11 8PB
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from Block 4 Units 2/3 Third Road Blantyre Industrial Estate High Blantyre Glasgow G72 0UP to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 10 March 2017; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-03-07 ; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of J. & B. ENGINEERING LIMITED are www.jbengineering.co.uk, and www.j-b-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Aberdour Rail Station is 4.6 miles; to Lochgelly Rail Station is 7.3 miles; to South Gyle Rail Station is 8.9 miles; to Uphall Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J B Engineering Limited is a Private Limited Company. The company registration number is SC148598. J B Engineering Limited has been working since 24 January 1994. The present status of the company is Liquidation. The registered address of J B Engineering Limited is 3 Castle Court Carnegie Campus Dunfermline Fife Ky11 8pb. . MACKAY, Kim is a Secretary of the company. HOULDSWORTH, June is a Director of the company. HOULDSWORTH, William Gilmour is a Director of the company. WALKER, Robert is a Director of the company. Secretary HOULDSWORTH, William Gilmour has been resigned. Secretary MURPHY, James has been resigned. Secretary PRENTICE, Edward Duncan has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MURPHY, James has been resigned. Director PRENTICE, Edward Duncan has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
MACKAY, Kim
Appointed Date: 21 February 2011

Director
HOULDSWORTH, June
Appointed Date: 12 August 1999
69 years old

Director
HOULDSWORTH, William Gilmour
Appointed Date: 03 August 1999
72 years old

Director
WALKER, Robert
Appointed Date: 31 January 1994
72 years old

Resigned Directors

Secretary
HOULDSWORTH, William Gilmour
Resigned: 21 February 2011
Appointed Date: 12 November 2002

Secretary
MURPHY, James
Resigned: 03 August 1999
Appointed Date: 31 January 1994

Secretary
PRENTICE, Edward Duncan
Resigned: 12 November 2002
Appointed Date: 03 August 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 31 January 1994
Appointed Date: 24 January 1994

Director
MURPHY, James
Resigned: 31 August 1999
Appointed Date: 31 January 1994
79 years old

Director
PRENTICE, Edward Duncan
Resigned: 12 November 2002
Appointed Date: 03 August 1999
75 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 31 January 1994
Appointed Date: 24 January 1994

J. & B. ENGINEERING LIMITED Events

10 Mar 2017
Registered office address changed from Block 4 Units 2/3 Third Road Blantyre Industrial Estate High Blantyre Glasgow G72 0UP to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 10 March 2017
10 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-07

07 Mar 2017
Total exemption small company accounts made up to 31 July 2016
06 May 2016
Satisfaction of charge 1 in full
20 Apr 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 150,000

...
... and 76 more events
15 Feb 1994
Nc inc already adjusted 31/01/94

15 Feb 1994
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

15 Feb 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

15 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jan 1994
Incorporation

J. & B. ENGINEERING LIMITED Charges

30 August 2000
Floating charge
Delivered: 4 September 2000
Status: Satisfied on 6 May 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…