UKBizDB.co.uk

J K F PRECISION ENGINEERING LIMITED

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

This company is commonly known as J K F Precision Engineering Limited. The company was founded 18 years ago and was given the registration number 05745471. The firm's registered office is in GAINSBOROUGH. You can find them at Britannia House Marshalls Yard, Beaumont Street, Gainsborough, Lincolnshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:J K F PRECISION ENGINEERING LIMITED
Company Number:05745471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Britannia House Marshalls Yard, Beaumont Street, Gainsborough, Lincolnshire, England, DN21 2NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook Cottage, Scothern Lane, Langworth, Lincoln, England, LN3 5BH

Secretary30 March 2007Active
65, Melrose Road, Gainsborough, DN21 2SA

Director30 March 2007Active
11 Dell Crescent, Old Hexthorpe, Doncaster, DN4 0JA

Director30 March 2007Active
Brook Cottage, Scothern Lane, Langworth, Lincoln, England, LN3 5BH

Director30 March 2007Active
The Old Vicarage, 8 Vicarage Road Willoughton, Gainsborough, DN21 5SA

Secretary16 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 March 2006Active
The Old Vicarage, 8 Vicarage Road Willoughton, Gainsborough, DN21 5SA

Director16 March 2006Active
11 Hainton Close, Gainsborough, DN21 1UY

Director16 March 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 March 2006Active

People with Significant Control

Mr Robert Gray
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:65, Melrose Road, Gainsborough, England, DN21 2SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Patterson
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:11, Dell Crescent, Doncaster, England, DN4 0JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Stubbins
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Brook Cottage, Scothern Lane, Lincoln, England, LN3 5BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Address

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

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Officers

Change person director company with change date.

Download
2019-03-25Officers

Change person secretary company with change date.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Address

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

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-19Accounts

Accounts with accounts type full.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Mortgage

Mortgage satisfy charge full.

Download
2015-08-13Accounts

Accounts with accounts type full.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-17Address

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

Download

Copyright © 2024. All rights reserved.