UKBizDB.co.uk

J M G SPECIALISED ENGINEERING LIMITED

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

This company is commonly known as J M G Specialised Engineering Limited. The company was founded 24 years ago and was given the registration number 03811716. The firm's registered office is in DAVENTRY. You can find them at Stone Cottage Croft Lane, Staverton, Daventry, Northamptonshire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:J M G SPECIALISED ENGINEERING LIMITED
Company Number:03811716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1999
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Stone Cottage Croft Lane, Staverton, Daventry, Northamptonshire, NN11 6JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stone Cottage, Croft Lane, Staverton, Daventry, United Kingdom, NN11 6JE

Secretary20 June 2006Active
Stone Cottage, Croft Lane, Staverton, Daventry, United Kingdom, NN11 6JE

Director19 December 2003Active
13, Gresley Close, Drayton Fields Industrial Estate, Daventry, England, NN11 8RZ

Director23 March 2020Active
61 Tennyson Road, Daventry, NN11 5DH

Secretary22 July 1999Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary22 July 1999Active
61 Tennyson Road, Daventry, NN11 5DH

Director22 July 1999Active

People with Significant Control

Mrs Luan Granfield
Notified on:19 May 2021
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:13, Gresley Close, Daventry, England, NN11 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan Michael Granfield
Notified on:22 July 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:PO BOX 6987, Daventry, Daventry, England, NN11 1WL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Address

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

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Persons with significant control

Notification of a person with significant control.

Download
2021-05-19Persons with significant control

Change to a person with significant control.

Download
2021-03-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.