UKBizDB.co.uk

J.D. ENGINEERING LIMITED

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

This company is commonly known as J.d. Engineering Limited. The company was founded 44 years ago and was given the registration number 01435088. The firm's registered office is in COLNE. You can find them at West End Buildings, 113 Albert Road, Colne, Lancashire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:J.D. ENGINEERING LIMITED
Company Number:01435088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1979
End of financial year:29 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:West End Buildings, 113 Albert Road, Colne, Lancashire, United Kingdom, BB8 0BT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West End Buildings, 113 Albert Road, Colne, United Kingdom, BB8 0BT

Director25 January 2013Active
West End Buildings, 113 Albert Road, Colne, United Kingdom, BB8 0BT

Director-Active
West End Buildings, 113 Albert Road, Colne, United Kingdom, BB8 0BT

Director18 August 2014Active
5 Gawthorpe View, Higham, Burnley, BB12 9HB

Secretary01 November 2005Active
8 Moore Drive, Higham, Burnley, BB12 9BG

Secretary-Active
8 Moore Drive, Higham, Burnley, BB12 9BG

Secretary14 July 1995Active
2 Derby Street, Colne, BB8 9AD

Corporate Secretary12 January 1998Active
5 Gawthorpe View, Higham, Burnley, BB12 9HB

Director01 November 2005Active
3 Bradley Street, Colne, BB8 0QN

Director-Active

People with Significant Control

Mr Jack Heyworth
Notified on:10 December 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:West End Buildings, 113 Albert Road, Colne, United Kingdom, BB8 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jack Heyworth
Notified on:01 July 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:West End Buildings, 113 Albert Road, Colne, United Kingdom, BB8 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2024-04-22Accounts

Change account reference date company previous shortened.

Download
2023-12-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-04Officers

Change person director company with change date.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Accounts

Change account reference date company previous shortened.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Persons with significant control

Change to a person with significant control.

Download
2017-12-11Persons with significant control

Cessation of a person with significant control.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-11Officers

Change person director company with change date.

Download
2017-12-11Address

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

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-01-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.