About

Registered Number: 02600227
Date of Incorporation: 10/04/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL,

 

Having been setup in 1991, G & J Engineering Ltd has its registered office in Bedfordshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This business has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, John Colwyn 09 April 2018 - 1
GEORGE, Anthony John 20 May 1991 16 August 2005 1
JENKINS, Martin John 20 May 1991 17 May 2011 1
KIRKMAN, Lee 05 January 2015 30 June 2018 1
WEBBER, Kelvin Brinley 03 June 2009 27 April 2015 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Linda Eileen 16 June 2005 15 August 2006 1
JENKINS, Martin 20 May 1991 16 June 2005 1
JENKINS, Rebecca Emily 15 August 2006 01 April 2007 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
MR01 - N/A 16 March 2020
AD01 - Change of registered office address 03 January 2020
PSC04 - N/A 16 July 2019
PSC04 - N/A 15 July 2019
PSC04 - N/A 15 July 2019
AA01 - Change of accounting reference date 02 July 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 28 March 2019
MR01 - N/A 10 December 2018
TM01 - Termination of appointment of director 14 August 2018
AP01 - Appointment of director 03 May 2018
CS01 - N/A 11 April 2018
PSC04 - N/A 05 April 2018
PSC04 - N/A 05 April 2018
PSC04 - N/A 05 April 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 30 April 2015
TM01 - Termination of appointment of director 30 April 2015
AP01 - Appointment of director 16 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 29 January 2013
TM01 - Termination of appointment of director 22 January 2013
TM01 - Termination of appointment of director 11 June 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 28 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 21 April 2010
AD01 - Change of registered office address 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
TM01 - Termination of appointment of director 21 April 2010
TM02 - Termination of appointment of secretary 21 January 2010
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
MG01 - Particulars of a mortgage or charge 11 November 2009
CH03 - Change of particulars for secretary 29 October 2009
AP01 - Appointment of director 27 October 2009
288b - Notice of resignation of directors or secretaries 05 September 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
363a - Annual Return 09 April 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 29 August 2008
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
AA - Annual Accounts 19 November 2007
225 - Change of Accounting Reference Date 03 November 2007
287 - Change in situation or address of Registered Office 25 October 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
363a - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AA - Annual Accounts 12 December 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 20 January 2006
169 - Return by a company purchasing its own shares 13 October 2005
RESOLUTIONS - N/A 26 September 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 09 April 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 11 May 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 07 April 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 08 April 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 01 June 1998
AA - Annual Accounts 31 January 1998
395 - Particulars of a mortgage or charge 05 July 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 01 May 1996
RESOLUTIONS - N/A 29 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1996
123 - Notice of increase in nominal capital 29 April 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 28 March 1995
287 - Change in situation or address of Registered Office 22 March 1995
RESOLUTIONS - N/A 28 February 1995
AA - Annual Accounts 28 February 1995
363s - Annual Return 15 April 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 09 June 1992
288 - N/A 02 June 1991
288 - N/A 02 June 1991
287 - Change in situation or address of Registered Office 02 June 1991
CERTNM - Change of name certificate 17 May 1991
NEWINC - New incorporation documents 10 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2020 Outstanding

N/A

A registered charge 10 December 2018 Outstanding

N/A

Mortgage debenture 09 November 2009 Fully Satisfied

N/A

Mortgage deed 02 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.