About

Registered Number: 03347026
Date of Incorporation: 08/04/1997 (28 years ago)
Company Status: Active
Registered Address: Unit 2a Tanners Brook Way, Third Avenue Millbrook, Southampton, Hampshire, SO15 0JY

 

Established in 1997, J & J Engineering (Southampton) Ltd are based in Hampshire, it's status is listed as "Active". The current directors of this business are listed as Godsall, Jeffrey Ian, Godsall, Patricia Ann. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODSALL, Jeffrey Ian 14 April 1997 - 1
GODSALL, Patricia Ann 14 April 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 28 April 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 19 April 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 06 February 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 13 April 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 04 April 2011
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 28 April 2009
287 - Change in situation or address of Registered Office 18 June 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 10 April 2008
363a - Annual Return 12 April 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 26 January 2006
287 - Change in situation or address of Registered Office 05 September 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 22 March 2005
395 - Particulars of a mortgage or charge 30 June 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 31 December 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 22 May 2000
RESOLUTIONS - N/A 12 August 1999
RESOLUTIONS - N/A 12 August 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 03 June 1999
395 - Particulars of a mortgage or charge 17 July 1998
363s - Annual Return 13 May 1998
225 - Change of Accounting Reference Date 13 March 1998
287 - Change in situation or address of Registered Office 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
287 - Change in situation or address of Registered Office 21 April 1997
NEWINC - New incorporation documents 08 April 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 25 June 2004 Outstanding

N/A

Debenture deed 14 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.