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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 And 5, Bevan Road Industrial Estate, Bevan Road, Brierley Hill, United Kingdom, DY5 3TF | Secretary | 25 June 1998 | Active |
Unit 4 And 5, Bevan Road Industrial Estate, Bevan Road, Brierley Hill, United Kingdom, DY5 3TF | Director | 12 December 2005 | Active |
Unit 4 And 5, Bevan Road Industrial Estate, Bevan Road, Brierley Hill, United Kingdom, DY5 3TF | Director | 14 January 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 June 1998 | Active |
Unit 4 And 5, Bevan Road Industrial Estate, Bevan Road, Brierley Hill, United Kingdom, DY5 3TF | Director | 25 June 1998 | Active |
Unit 4 And 5, Bevan Road Industrial Estate, Bevan Road, Brierley Hill, United Kingdom, DY5 3TF | Director | 25 June 1998 | Active |
17, St. Peters Road, Stourbridge, United Kingdom, DY9 0TY | Director | 14 January 2000 | Active |
Sandy Mount, 16 Vicarage Road, Amblecote, Stourbridge, DY8 4JD | Director | 12 December 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2021-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2018-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-27 | Officers | Change person director company with change date. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.