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..
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 | : |
|
Registered Address | : | Cedar House, Hazell Drive, Newport, Wales, NP10 8FY |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cedar House, Hazell Drive, Newport, Wales, NP10 8FY | Director | 07 August 2020 | Active |
Cedar House, Hazell House, Newport, United Kingdom, NP10 8FY | Corporate Director | 01 November 2023 | Active |
Christiania Cottage, Dingestow, Monmouth, NP25 4DX | Secretary | 14 January 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 30 December 1999 | Active |
5 Belmont Drive, Failand, Bristol, BS8 3UT | Director | 14 January 2000 | Active |
Christiania Cottage, Dingestow, Monmouth, NP25 4DX | Director | 14 January 2000 | Active |
Cedar House, Hazell Drive, Newport, Wales, NP10 8FY | Director | 07 August 2020 | Active |
Christiania Cottage, Dingestow, Monmouth, NP25 4DX | Director | 14 January 2000 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 30 December 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-03-19 | Gazette | Gazette notice compulsory. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-07 | Officers | Appoint corporate director company with name date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-10 | Address | Change registered office address company with date old address new address. | Download |
2020-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Appoint person director company with name date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Officers | Termination secretary company with name termination date. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.