J S M FABRICATIONS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 4SX

Company number 04401069
Status Liquidation
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address ROONEY ASSOCIATES, 2ND FLOOR 19, LIVERPOOL, MERSEYSIDE, L2 4SX
Home Country United Kingdom
Nature of Business 2852 - General mechanical engineering
Phone, email, etc

Since the company registration forty events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up . The most likely internet sites of J S M FABRICATIONS LIMITED are www.jsmfabrications.co.uk, and www.j-s-m-fabrications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J S M Fabrications Limited is a Private Limited Company. The company registration number is 04401069. J S M Fabrications Limited has been working since 21 March 2002. The present status of the company is Liquidation. The registered address of J S M Fabrications Limited is Rooney Associates 2nd Floor 19 Liverpool Merseyside L2 4sx. . JOY, Falzon is a Secretary of the company. LE GROS, Peter is a Director of the company. Secretary LE GROS, David has been resigned. Secretary MURRAY, Angela has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director JOY, Falzon has been resigned. Director LE GROS, David has been resigned. Director MCKILLOP, Kevin has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "General mechanical engineering".


Current Directors

Secretary
JOY, Falzon
Appointed Date: 11 June 2007

Director
LE GROS, Peter
Appointed Date: 01 August 2003
65 years old

Resigned Directors

Secretary
LE GROS, David
Resigned: 11 June 2007
Appointed Date: 03 April 2003

Secretary
MURRAY, Angela
Resigned: 03 April 2003
Appointed Date: 14 May 2002

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 14 May 2002
Appointed Date: 21 March 2002

Director
JOY, Falzon
Resigned: 01 August 2003
Appointed Date: 14 May 2002
68 years old

Director
LE GROS, David
Resigned: 19 November 2007
Appointed Date: 24 February 2005
62 years old

Director
MCKILLOP, Kevin
Resigned: 01 September 2008
Appointed Date: 17 July 2006
51 years old

Nominee Director
BUYVIEW LTD
Resigned: 14 May 2002
Appointed Date: 21 March 2002

J S M FABRICATIONS LIMITED Events

21 Oct 2010
Statement of affairs with form 4.19
21 Oct 2010
Appointment of a voluntary liquidator
21 Oct 2010
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

21 Oct 2010
Registered office address changed from 61 Stanley Road Bootle Liverpool Merseyside L20 7BZ on 21 October 2010
16 Apr 2010
Annual return made up to 21 March 2010 with full list of shareholders
Statement of capital on 2010-04-16
  • GBP 100

...
... and 30 more events
03 Sep 2002
Registered office changed on 03/09/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
03 Sep 2002
Director resigned
03 Sep 2002
Secretary resigned
03 Sep 2002
New director appointed
21 Mar 2002
Incorporation

J S M FABRICATIONS LIMITED Charges

4 April 2007
Deed of charge over credit balances
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: All sums of money in any currency deposited or paid to the…
4 April 2007
Debenture
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…