UKBizDB.co.uk

J.E.S. MANUFACTURING COMPANY LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:53 Wharf Road, Tyseley, Birmingham, West Midlands, B11 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Secretary01 January 2014Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director01 January 1998Active
C/O Michael Heaven & Associates Limited, 47 Calthorpe Road, Edgbaston, Birmingham, United Kingdom, B15 1TH

Director01 January 2014Active
Manzara, Norton Lane, Stoke On Trent, ST6 8BY

Secretary02 February 1994Active
C/O Michael Heaven, & Associates Limited, Quadrant Court, 48 Calthorpe Road, Edgbaston, United Kingdom, B15 1TH

Secretary21 September 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 February 1994Active
Manzara, Norton Lane, Stoke On Trent, ST6 8BY

Director02 February 1994Active
C/O Michael Heaven, & Associates Limited, Quadrant Court, 48 Calthorpe Road, Edgbaston, United Kingdom, B15 1TH

Director21 September 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 February 1994Active
12 Fentham Court, Ulverley Crescent, Olton, B92 8BD

Director01 January 1998Active
22 Greenover Road, Brixham, TQ5 9LY

Director02 February 1994Active

People with Significant Control

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:
  • 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 (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
2024-02-06Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-17Officers

Change person secretary company with change date.

Download
2022-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-17Persons with significant control

Change to a person with significant control.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-28Persons with significant control

Change to a person with significant control.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Capital

Capital name of class of shares.

Download
2017-10-02Resolution

Resolution.

Download
2017-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-26Officers

Change person director company with change date.

Download
2017-05-26Address

Change sail address company with old address new address.

Download
2017-05-26Officers

Change person secretary company with change date.

Download
2017-05-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.