UKBizDB.co.uk

J E ENGINEERING LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J E Engineering Ltd.. The company was founded 38 years ago and was given the registration number 01995370. The firm's registered office is in COVENTRY. You can find them at Je Engineering Siskin Drive, Middlemarch Business Park, Coventry, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.

Company Information

Name:J E ENGINEERING LTD.
Company Number:01995370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1986
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 29320 - Manufacture of other parts and accessories for motor vehicles
  • 45190 - Sale of other motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Je Engineering Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charles Spencer King House, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director18 October 2023Active
Charles Spencer King House, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director14 February 2022Active
Charles Spencer King House, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director14 February 2022Active
Charles Spencer King House, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director14 February 2022Active
Charles Spencer King House, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director14 February 2022Active
Charles Spencer King House, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

Director10 August 2023Active
39 Battle Court, Kineton, Warwick, CV35 0LX

Secretary15 August 2005Active
Farrow Oak Becks Lane, Meriden, Coventry, CV7 7NU

Secretary18 December 1998Active
Heron House, Guys Cliffe, Warwick, CV34 5YD

Secretary01 July 1992Active
Heron House, Guys Cliffe, Warwick, CV34 5YD

Secretary-Active
Farrow Oak Becks Lane, Meriden, Coventry, CV7 7NU

Director11 May 1994Active
Ryton Lodge, Oxford Road, Ryton-On-Dunsmore, CV8 3EJ

Director-Active
Heron House, Guys Cliffe, Warwick, CV34 5YD

Director-Active
The Old Manor House, Cubbington, Leamington Spa, CV32 7LY

Director11 May 1994Active
1 Back Lane, Henley In Arden, B95 5SS

Director11 May 1994Active

People with Significant Control

Drvn Automotive Ltd
Notified on:03 May 2023
Status:Active
Country of residence:Scotland
Address:Mcdermott House, Tweed Place, Perth, Scotland, PH1 1TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Darren George Mcdermott
Notified on:14 February 2022
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Charles Spencer King House, Siskin Drive, Coventry, England, CV3 4FJ
Nature of control:
  • Voting rights 50 to 75 percent
Mr Jonathan Mccallum Douglas
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:Je Engineering, Siskin Drive, Coventry, CV3 4FJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Accounts

Change account reference date company previous shortened.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Address

Change registered office address company with date old address new address.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Accounts

Change account reference date company previous extended.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Resolution

Resolution.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.