This company is commonly known as J.e.s. Manufacturing Company Limited. The company was founded 30 years ago and was given the registration number 02894218. The firm's registered office is in BIRMINGHAM. You can find them at 53 Wharf Road, Tyseley, Birmingham, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | J.E.S. MANUFACTURING COMPANY LIMITED |
---|---|---|
Company Number | : | 02894218 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Wharf Road, Tyseley, Birmingham, West Midlands, B11 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Secretary | 01 January 2014 | Active |
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Director | 01 January 1998 | Active |
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH | Director | 01 January 2014 | Active |
Manzara, Norton Lane, Stoke On Trent, ST6 8BY | Secretary | 02 February 1994 | Active |
C/O Michael Heaven, & Associates Limited, Quadrant Court, 48 Calthorpe Road, Edgbaston, United Kingdom, B15 1TH | Secretary | 21 September 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 February 1994 | Active |
Manzara, Norton Lane, Stoke On Trent, ST6 8BY | Director | 02 February 1994 | Active |
C/O Michael Heaven, & Associates Limited, Quadrant Court, 48 Calthorpe Road, Edgbaston, United Kingdom, B15 1TH | Director | 21 September 2001 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 February 1994 | Active |
12 Fentham Court, Ulverley Crescent, Olton, B92 8BD | Director | 01 January 1998 | Active |
22 Greenover Road, Brixham, TQ5 9LY | Director | 02 February 1994 | Active |
Mr Nigel Storey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Birmingham, United Kingdom, B15 1TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Officers | Change person director company with change date. | Download |
2022-10-17 | Officers | Change person secretary company with change date. | Download |
2022-10-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Capital | Capital name of class of shares. | Download |
2017-10-02 | Resolution | Resolution. | Download |
2017-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-26 | Officers | Change person director company with change date. | Download |
2017-05-26 | Address | Change sail address company with old address new address. | Download |
2017-05-26 | Officers | Change person secretary company with change date. | Download |
2017-05-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.