Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J M HEAT EXCHANGERS LIMITED
Company Information for

J M HEAT EXCHANGERS LIMITED

DONCASTER, SOUTH YORKSHIRE, DN1,
Company Registration Number
02969533
Private Limited Company
Dissolved

Dissolved 2016-12-06

Company Overview

About J M Heat Exchangers Ltd
J M HEAT EXCHANGERS LIMITED was founded on 1994-09-20 and had its registered office in Doncaster. The company was dissolved on the 2016-12-06 and is no longer trading or active.

Key Data
Company Name
J M HEAT EXCHANGERS LIMITED
 
Legal Registered Office
DONCASTER
SOUTH YORKSHIRE
 
Filing Information
Company Number 02969533
Date formed 1994-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2016-12-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-21 07:31:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J M HEAT EXCHANGERS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GUY SARGENT
Company Secretary 2001-09-07
BRYAN MERRETT
Director 1994-09-20
RICHARD GUY SARGENT
Director 1999-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN MERRETT
Company Secretary 1999-05-27 2001-09-07
TREVOR JACKSON
Company Secretary 1994-09-20 1999-05-25
TREVOR JACKSON
Director 1994-09-20 1999-05-25
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-09-20 1994-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GUY SARGENT OSBOURN HOUSE (DONCASTER) MANAGEMENT COMPANY LIMITED Company Secretary 2008-01-21 CURRENT 2008-01-21 Active
RICHARD GUY SARGENT ALLERTON HOUSE LIMITED Company Secretary 2005-01-27 CURRENT 2005-01-27 Active
RICHARD GUY SARGENT UNIVERSAL AGRICULTURAL MACHINERY LTD Company Secretary 1998-08-26 CURRENT 1989-06-05 Active - Proposal to Strike off
BRYAN MERRETT U-STORE (CROWLE) LIMITED Director 2008-07-16 CURRENT 2008-07-16 Dissolved 2013-10-15
BRYAN MERRETT EUROCOOL HEAT EXCHANGERS LIMITED Director 2005-06-29 CURRENT 2005-06-29 Dissolved 2015-02-10
RICHARD GUY SARGENT NELSON & DERBY LTD Director 2012-01-27 CURRENT 2012-01-06 Active
RICHARD GUY SARGENT U-STORE (CROWLE) LIMITED Director 2008-07-16 CURRENT 2008-07-16 Dissolved 2013-10-15
RICHARD GUY SARGENT OSBOURN HOUSE (DONCASTER) MANAGEMENT COMPANY LIMITED Director 2008-01-21 CURRENT 2008-01-21 Active
RICHARD GUY SARGENT ALLERTON HOUSE LIMITED Director 2005-01-27 CURRENT 2005-01-27 Active
RICHARD GUY SARGENT UNIVERSAL AGRICULTURAL MACHINERY LTD Director 1991-06-05 CURRENT 1989-06-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-12DS01APPLICATION FOR STRIKING-OFF
2016-01-04AA30/06/15 TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-30AR0120/09/15 FULL LIST
2015-03-30AA30/06/14 TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-07AR0120/09/14 FULL LIST
2014-03-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-04LATEST SOC04/10/13 STATEMENT OF CAPITAL;GBP 10000
2013-10-04AR0120/09/13 FULL LIST
2013-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2013 FROM HALLCROSS CHAMBERS 3 ALBION PLACE DONCASTER S YORKSHIRE DN1 2EG
2013-01-24AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MERRETT / 29/10/2012
2012-10-30AR0120/09/12 FULL LIST
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GUY SARGENT / 29/10/2012
2012-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD GUY SARGENT / 29/10/2012
2012-01-13AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-21AR0120/09/11 FULL LIST
2011-03-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-10-06AR0120/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MERRETT / 20/09/2010
2010-03-02AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-03-03AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-04-17AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-27287REGISTERED OFFICE CHANGED ON 27/02/2008 FROM ROTHERHAM ROAD, DINNINGTON SHEFFIELD SOUTH YORKS S25 3RF
2007-09-20363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-28363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-09-28287REGISTERED OFFICE CHANGED ON 28/09/06 FROM: STRATA INDUSTRIAL ESTATE ROTHERHAM ROAD DINNINGTON SHEFFIELD S25 3RF
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-23363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-14363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-09-21363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-09-30363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-1988(2)RAD 15/11/01--------- £ SI 9998@1=9998 £ IC 2/10000
2001-10-30363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-10-02288aNEW SECRETARY APPOINTED
2001-10-02288bSECRETARY RESIGNED
2001-09-13123£ NC 100/10000 15/08/01
2001-09-13RES04NC INC ALREADY ADJUSTED 15/08/01
2001-09-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/00
2000-10-17363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-09-26287REGISTERED OFFICE CHANGED ON 26/09/00 FROM: 19 THE OVAL DONCASTER SOUTH YORKSHIRE DN4 5LJ
2000-06-12225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00
2000-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-22395PARTICULARS OF MORTGAGE/CHARGE
2000-01-12395PARTICULARS OF MORTGAGE/CHARGE
1999-10-01363sRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1999-08-03363bRETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS
1999-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-07-27287REGISTERED OFFICE CHANGED ON 27/07/99 FROM: ANALYSIS HOUSE 86 SPRING GARDENS DONCASTER SOUTH YORKSHIRE DN1 3DJ
1999-07-09288aNEW DIRECTOR APPOINTED
1999-07-09288aNEW SECRETARY APPOINTED
1999-06-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-10-17363sRETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS
1997-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1996-09-09363sRETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS
1996-03-13CERTNMCOMPANY NAME CHANGED J.M. TUBE LINERS LIMITED CERTIFICATE ISSUED ON 14/03/96
1996-02-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95
1996-02-29SRES03EXEMPTION FROM APPOINTING AUDITORS 11/01/96
1996-02-18363aRETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS
1996-02-18288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to J M HEAT EXCHANGERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J M HEAT EXCHANGERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2000-02-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-01-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 22,390
Creditors Due Within One Year 2012-06-30 £ 106,183
Creditors Due Within One Year 2012-06-30 £ 106,183
Creditors Due Within One Year 2011-06-30 £ 78,161

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J M HEAT EXCHANGERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 10,000
Called Up Share Capital 2012-06-30 £ 10,000
Called Up Share Capital 2012-06-30 £ 10,000
Called Up Share Capital 2011-06-30 £ 10,000
Cash Bank In Hand 2013-06-30 £ 9,160
Current Assets 2013-06-30 £ 13,574
Current Assets 2012-06-30 £ 104,358
Current Assets 2012-06-30 £ 104,358
Current Assets 2011-06-30 £ 71,763
Debtors 2013-06-30 £ 4,414
Debtors 2012-06-30 £ 103,790
Debtors 2012-06-30 £ 103,790
Debtors 2011-06-30 £ 65,716
Shareholder Funds 2012-06-30 £ 3,104
Shareholder Funds 2012-06-30 £ 3,104
Stocks Inventory 2012-06-30 £ 0
Stocks Inventory 2011-06-30 £ 6,023
Tangible Fixed Assets 2013-06-30 £ 3,698
Tangible Fixed Assets 2012-06-30 £ 4,929
Tangible Fixed Assets 2012-06-30 £ 4,929
Tangible Fixed Assets 2011-06-30 £ 6,572

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J M HEAT EXCHANGERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J M HEAT EXCHANGERS LIMITED
Trademarks
We have not found any records of J M HEAT EXCHANGERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J M HEAT EXCHANGERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as J M HEAT EXCHANGERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J M HEAT EXCHANGERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J M HEAT EXCHANGERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J M HEAT EXCHANGERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.