UKBizDB.co.uk

J.O. ENGINEERING LIMITED

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

This company is commonly known as J.o. Engineering Limited. The company was founded 24 years ago and was given the registration number 03901584. The firm's registered office is in NEWPORT. You can find them at Cedar House, Hazell Drive, Newport, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:J.O. ENGINEERING LIMITED
Company Number:03901584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Cedar House, Hazell Drive, Newport, Wales, NP10 8FY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cedar House, Hazell Drive, Newport, Wales, NP10 8FY

Director07 August 2020Active
Cedar House, Hazell House, Newport, United Kingdom, NP10 8FY

Corporate Director01 November 2023Active
Christiania Cottage, Dingestow, Monmouth, NP25 4DX

Secretary14 January 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary30 December 1999Active
5 Belmont Drive, Failand, Bristol, BS8 3UT

Director14 January 2000Active
Christiania Cottage, Dingestow, Monmouth, NP25 4DX

Director14 January 2000Active
Cedar House, Hazell Drive, Newport, Wales, NP10 8FY

Director07 August 2020Active
Christiania Cottage, Dingestow, Monmouth, NP25 4DX

Director14 January 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director30 December 1999Active

People with Significant Control

Stone Bear Capital Limited
Notified on:07 August 2020
Status:Active
Country of residence:Wales
Address:Cedar House, Hazell Drive, Newport, Wales, NP10 8FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Denise Marie Loxston
Notified on:10 December 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:J.O. Engineering Limited, Monmouth, NP25 5JA
Nature of control:
  • Ownership of shares 25 to 50 percent
James Oven
Notified on:10 December 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:J.O. Engineering Limited, Monmouth, NP25 5JA
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Officers

Appoint corporate director company with name date.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-10Address

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

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.