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.
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 | : |
|
Registered Address | : | Unit 2 Custom House Court, Kenn Road, Clevedon, Avon, BS21 6EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Custom House Court, Kenn Road, Clevedon, BS21 6EX | Director | 01 October 2019 | Active |
Unit 2, Custom House Court, Kenn Road, Clevedon, BS21 6EX | Director | 01 October 2019 | Active |
Unit 2, Custom House Court, Kenn Road, Clevedon, BS21 6EX | Director | 10 April 2013 | Active |
Homeground Hope Farm, Kingston Bridge, Yatton, United Kingdom, BS21 6TU | Director | 01 October 2010 | Active |
Unit 2 Custom House, Court, 80d Kenn Road, Clevedon, United Kingdom, BS21 6EX | Director | 01 October 2010 | Active |
Trelawney, North End, Yatton, England, BS49 4AS | Director | 01 January 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-02 | Capital | Capital allotment shares. | Download |
2021-10-21 | Resolution | Resolution. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-29 | Officers | Termination director company with name termination date. | Download |
2020-11-29 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-14 | Officers | Change person director company with change date. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.