About

Registered Number: 03111708
Date of Incorporation: 09/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Unit 8 Shaw Lane Industrial Est., Stoke Prior, Bromsgrove, Worcestershire, B60 4DT

 

Founded in 1995, J. & G. Engineering (Bromsgrove) Ltd have registered office in Bromsgrove, Worcestershire, it has a status of "Active". The companies directors are listed as Wilde, Carol Jayne, Collis, Pauline, Collis, James Frederick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLIS, James Frederick 09 October 1995 06 April 2012 1
Secretary Name Appointed Resigned Total Appointments
WILDE, Carol Jayne 01 July 2011 - 1
COLLIS, Pauline 09 October 1995 01 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
AA - Annual Accounts 03 December 2019
PSC07 - N/A 03 October 2019
PSC07 - N/A 03 October 2019
PSC02 - N/A 03 October 2019
CS01 - N/A 03 October 2019
MR04 - N/A 17 September 2019
AA - Annual Accounts 02 January 2019
PSC07 - N/A 03 October 2018
PSC07 - N/A 03 October 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 26 January 2018
PSC01 - N/A 04 October 2017
PSC01 - N/A 04 October 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 15 October 2015
AA01 - Change of accounting reference date 02 December 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 10 October 2012
SH06 - Notice of cancellation of shares 27 April 2012
SH03 - Return of purchase of own shares 27 April 2012
RESOLUTIONS - N/A 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AA - Annual Accounts 12 April 2012
SH01 - Return of Allotment of shares 20 January 2012
AR01 - Annual Return 24 October 2011
MG01 - Particulars of a mortgage or charge 20 July 2011
AP03 - Appointment of secretary 07 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
RESOLUTIONS - N/A 02 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2009
123 - Notice of increase in nominal capital 02 October 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 18 October 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 2003
363s - Annual Return 20 October 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 17 October 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 18 October 2000
RESOLUTIONS - N/A 01 June 2000
RESOLUTIONS - N/A 01 June 2000
AA - Annual Accounts 10 May 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 03 June 1998
363s - Annual Return 23 October 1997
395 - Particulars of a mortgage or charge 16 September 1997
AA - Annual Accounts 10 April 1997
363b - Annual Return 08 November 1996
RESOLUTIONS - N/A 19 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 April 1996
288 - N/A 27 February 1996
288 - N/A 27 February 1996
287 - Change in situation or address of Registered Office 27 February 1996
NEWINC - New incorporation documents 09 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2011 Outstanding

N/A

Debenture 12 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.