UKBizDB.co.uk

JAD ENGINEERING SERVICES LIMITED

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

This company is commonly known as Jad Engineering Services Limited. The company was founded 13 years ago and was given the registration number 07394202. The firm's registered office is in CLEVEDON. You can find them at Unit 2 Custom House Court, Kenn Road, Clevedon, Avon. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:JAD ENGINEERING SERVICES LIMITED
Company Number:07394202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2010
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 2 Custom House Court, Kenn Road, Clevedon, Avon, BS21 6EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Custom House Court, Kenn Road, Clevedon, BS21 6EX

Director01 October 2019Active
Unit 2, Custom House Court, Kenn Road, Clevedon, BS21 6EX

Director01 October 2019Active
Unit 2, Custom House Court, Kenn Road, Clevedon, BS21 6EX

Director10 April 2013Active
Homeground Hope Farm, Kingston Bridge, Yatton, United Kingdom, BS21 6TU

Director01 October 2010Active
Unit 2 Custom House, Court, 80d Kenn Road, Clevedon, United Kingdom, BS21 6EX

Director01 October 2010Active
Trelawney, North End, Yatton, England, BS49 4AS

Director01 January 2013Active

People with Significant Control

Mr Quinton Griffiths
Notified on:28 August 2020
Status:Active
Date of birth:March 1979
Nationality:British
Address:Unit 2, Custom House Court, Clevedon, BS21 6EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Emily Ruth Griffiths
Notified on:28 August 2020
Status:Active
Date of birth:June 1983
Nationality:British
Address:Unit 2, Custom House Court, Clevedon, BS21 6EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Julian Lifton
Notified on:28 August 2020
Status:Active
Date of birth:December 1969
Nationality:British
Address:Unit 2, Custom House Court, Clevedon, BS21 6EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Frank Davis
Notified on:06 April 2016
Status:Active
Date of birth:December 1948
Nationality:British
Address:Unit 2, Custom House Court, Clevedon, BS21 6EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Capital

Capital allotment shares.

Download
2021-10-21Resolution

Resolution.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-29Officers

Termination director company with name termination date.

Download
2020-11-29Officers

Termination director company with name termination date.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.