J E ENGINEERING LTD.
Status | ACTIVE |
Company No. | 01995370 |
Category | Private Limited Company |
Country | United Kingdom |
Incorporated | 04 Mar 1986 |
Years | 33 years, 9 months and 7 days |
SUMMARY
J E ENGINEERING LTD. is an active private limited company with number 01995370. It was incorporated 33 years, 9 months and 7 days ago, on 04 March 1986. The company address is Je Engineering Siskin Drive, Coventry, CV3 4FJ Middlemarch Business Park, Coventry and the country of origin is United Kingdom. The current registered Standard Industrial Classification of economic activities (SIC) for J E ENGINEERING LTD. are 'Manufacture of other parts and accessories for motor vehicles ' (29320), 'Sale of other motor vehicles ' (45190) and 'Maintenance and repair of motor vehicles ' (45200). The accounting category is 'Total Exemption Full', last accounts made up to 31 December 2017 next accounts are due by 30 September 2019.
OVERVIEW
Accounts | |
Reference Day | 31 December |
Next due date | 30 Sep 2019 |
Last made up | 31 Dec 2017 |
Category | TOTAL EXEMPTION FULL |
Returns Due Date | 28 Sep 2016 |
Returns Last Date | 31 Aug 2015 |
Nature of business (SIC) | |
29320 | Manufacture of other parts and accessories for motor vehicles |
45190 | Sale of other motor vehicles |
45200 | Maintenance and repair of motor vehicles |
Mortgages | |
Num. Charges | 6 |
Outstanding | 0 |
Part. Satisfied | 0 |
Satisfied | 6 |
Partners | |
General | 0 |
Limited | 0 |
OFFICERS
DOUGLAS, Jonathan Mccallum
Director
ACTIVE
Assigned on 11 May 1994
Current time on role 25 years7 months
CULL, Annette Lynn
Secretary
RESIGNED
Assigned on 15 Aug 2005
Resigned on 29 Apr 2009
Time on role 3 years, 8 months and 14 days
DOUGLAS, Jonathan Mccallum
Secretary
RESIGNED
Assigned on 18 Dec 1998
Resigned on 15 Aug 2005
Time on role 6 years, 7 months and 28 days
HALL, Judith Lorna
Secretary
RESIGNED
Assigned on 01 Jul 1992
Resigned on 18 Dec 1998
Time on role 6 years, 5 months and 17 days
HALL, Ronald Edward Frederick
Secretary
RESIGNED
Assigned on
Resigned on 01 Jul 1992
Time on role 27 years, 5 months and 10 days
EALES, John
Director
RESIGNED
Assigned on
Resigned on 13 Jul 1992
Time on role 27 years, 4 months and 28 days
HALL, Ronald Edward Frederick
Director
RESIGNED
Assigned on
Resigned on 18 Dec 1998
Time on role 20 years, 11 months and 23 days
KING, Charles Spencer
Director
RESIGNED
Assigned on 11 May 1994
Resigned on 15 Mar 2005
Time on role 10 years, 10 months and 4 days
MITCHELL, Kenneth Aubrey
Director
RESIGNED
Assigned on 11 May 1994
Resigned on 15 Feb 2005
Time on role 10 years, 9 months and 4 days
CHARGES
6 charges registered
6 outstanding, 6 satisfied, 0 partially satisfied
Chattel mortgage
Created on 16 Dec 2003Delivered on 20 Dec 2003
Status Fully-satisfied
Satisfied on 24 Feb 2011
Persons Entitled
State Securities PLC
Amount Secured
£439,479.88 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
Short Particulars
Zippo twinstand lift type 1411.1984, serial number 53579 4,000KG, dl all contour machine (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Transactions
View PDF
View PDF
Deed of chattel mortgage
Created on 30 Oct 2001Delivered on 02 Nov 2001
Status Fully-satisfied
Satisfied on 24 Feb 2011
Persons Entitled
State Securities PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever under the lease agreements
Short Particulars
Chattels k/a 1 x cp engineering froude FO201 dynamometer for further chattels please refer to form 395.
Transactions
View PDF
View PDF
Deed of mortgage
Created on 01 Jun 2000Delivered on 13 Jun 2000
Status Fully-satisfied
Satisfied on 24 Feb 2011
Persons Entitled
State Securities PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
L/Hold property known as plot 6,siskin drive,tollbar end,CV3 4FJ; t/no WM648905; various other assets listed. See the mortgage charge document for full details.
Transactions
View PDF
View PDF
Second charge
Created on 16 Oct 1995Delivered on 24 Oct 1995
Status Fully-satisfied
Satisfied on 24 Feb 2011
Persons Entitled
Jonathan Mccallum Douglas
Amount Secured
£110,000 due from the company to the chargee under the terms of this charge
Short Particulars
Plot 6 tollbar end siskin drive coventry.
Transactions
View PDF
View PDF
Legal mortgage
Created on 13 Oct 1995Delivered on 23 Oct 1995
Status Fully-satisfied
Satisfied on 11 Jul 2000
Persons Entitled
National Westminster Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
L/H property k/a plot 6 siskin drive coventry west midlands t/no.111598 And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Transactions
View PDF
View PDF
Mortgage debenture
Created on 01 Dec 1986Delivered on 05 Dec 1986
Status Fully-satisfied
Satisfied on 24 Feb 2011
Persons Entitled
National Westminster Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Transactions
View PDF