UKBizDB.co.uk

W.J.L. ENGINEERING LIMITED

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

This company is commonly known as W.j.l. Engineering Limited. The company was founded 39 years ago and was given the registration number 01850121. The firm's registered office is in HALESOWEN. You can find them at Church Court, Stourbridge Road, Halesowen, . This company's SIC code is 25940 - Manufacture of fasteners and screw machine products.

Company Information

Name:W.J.L. ENGINEERING LIMITED
Company Number:01850121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:Church Court, Stourbridge Road, Halesowen, England, B63 3TT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Director01 August 2002Active
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Director-Active
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Director01 August 2002Active
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Secretary-Active
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Director-Active

People with Significant Control

Mr Lee Downing
Notified on:23 July 2021
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Church Court, Stourbridge Road, Halesowen, England, B63 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Trevor Downing
Notified on:06 April 2017
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:Church Court, Stourbridge Road, Halesowen, England, B63 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jean Downing
Notified on:06 April 2017
Status:Active
Date of birth:April 2017
Nationality:British
Country of residence:England
Address:Church Court, Stourbridge Road, Halesowen, England, B63 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jean Downing
Notified on:06 April 2017
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:Church Court, Stourbridge Road, Halesowen, England, B63 3TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Downing
Notified on:19 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Church Court, Stourbridge Road, Halesowen, England, B63 3TT
Nature of control:
  • Significant influence or control

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
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Capital

Capital name of class of shares.

Download
2023-02-07Incorporation

Memorandum articles.

Download
2023-02-07Resolution

Resolution.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Gazette

Gazette filings brought up to date.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Address

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

Download
2019-07-09Gazette

Gazette notice compulsory.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.