UKBizDB.co.uk

JESP ENGINEERING LIMITED

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

This company is commonly known as Jesp Engineering Limited. The company was founded 25 years ago and was given the registration number 03587997. The firm's registered office is in BRIERLEY HILL. You can find them at Units 4-5, Bevan Road Industrial Estate, Brierley Hill, West Midlands. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:JESP ENGINEERING LIMITED
Company Number:03587997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Units 4-5, Bevan Road Industrial Estate, Brierley Hill, West Midlands, DY5 3TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 And 5, Bevan Road Industrial Estate, Bevan Road, Brierley Hill, United Kingdom, DY5 3TF

Secretary25 June 1998Active
Unit 4 And 5, Bevan Road Industrial Estate, Bevan Road, Brierley Hill, United Kingdom, DY5 3TF

Director12 December 2005Active
Unit 4 And 5, Bevan Road Industrial Estate, Bevan Road, Brierley Hill, United Kingdom, DY5 3TF

Director14 January 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 June 1998Active
Unit 4 And 5, Bevan Road Industrial Estate, Bevan Road, Brierley Hill, United Kingdom, DY5 3TF

Director25 June 1998Active
Unit 4 And 5, Bevan Road Industrial Estate, Bevan Road, Brierley Hill, United Kingdom, DY5 3TF

Director25 June 1998Active
17, St. Peters Road, Stourbridge, United Kingdom, DY9 0TY

Director14 January 2000Active
Sandy Mount, 16 Vicarage Road, Amblecote, Stourbridge, DY8 4JD

Director12 December 2005Active

People with Significant Control

Jesp Gases Limited
Notified on:31 May 2018
Status:Active
Country of residence:United Kingdom
Address:15-17, Church Street, Stourbridge, United Kingdom, DY8 1LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs. Lorna Anne Meakin
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Unit 4 And 5, Bevan Road Industrial Estate, Brierley Hill, United Kingdom, DY5 3TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Graham Meakin
Notified on:06 April 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:Unit 4 And 5, Bevan Road Industrial Estate, Brierley Hill, United Kingdom, DY5 3TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Officers

Change person director company with change date.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-10-17Mortgage

Mortgage satisfy charge full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-07-12Officers

Termination director company with name termination date.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-04-27Accounts

Change account reference date company previous shortened.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-27Officers

Change person director company with change date.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.