About

Registered Number: 04847733
Date of Incorporation: 28/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Unit B1 Borders 2, The Borders Industrial Park, River Lane Saltney, Chester, CH4 8RJ

 

Based in Chester, J & P Engineering Services Ltd was founded on 28 July 2003. There are 4 directors listed for this business at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACFARLANE, Gavin Christopher 23 February 2017 - 1
WILLIAMS, Matthew David 11 January 2019 - 1
WILSON, Andrew Massey 19 June 2014 - 1
REYNOLDS, John Robert 28 July 2003 27 February 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 16 July 2019
SH01 - Return of Allotment of shares 16 July 2019
AA - Annual Accounts 30 June 2019
PSC01 - N/A 22 March 2019
PSC01 - N/A 22 March 2019
TM01 - Termination of appointment of director 22 March 2019
TM02 - Termination of appointment of secretary 22 March 2019
PSC07 - N/A 22 March 2019
SH01 - Return of Allotment of shares 22 March 2019
AP01 - Appointment of director 21 January 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 11 August 2017
AA - Annual Accounts 30 June 2017
AP01 - Appointment of director 24 February 2017
CS01 - N/A 29 July 2016
CS01 - N/A 29 July 2016
MR01 - N/A 03 June 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 11 January 2015
MR01 - N/A 15 October 2014
MR01 - N/A 17 September 2014
AR01 - Annual Return 28 July 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH03 - Change of particulars for secretary 02 July 2014
AP01 - Appointment of director 30 June 2014
AA - Annual Accounts 04 November 2013
AA01 - Change of accounting reference date 25 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 24 August 2012
AD01 - Change of registered office address 03 July 2012
AR01 - Annual Return 04 August 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
MG01 - Particulars of a mortgage or charge 07 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 15 March 2010
AD01 - Change of registered office address 10 March 2010
AD01 - Change of registered office address 03 November 2009
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 13 July 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 25 September 2008
AAMD - Amended Accounts 28 September 2007
363s - Annual Return 29 August 2007
AA - Annual Accounts 24 April 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
225 - Change of Accounting Reference Date 26 August 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 28 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 May 2016 Outstanding

N/A

A registered charge 10 October 2014 Outstanding

N/A

A registered charge 05 September 2014 Outstanding

N/A

Debenture 09 May 2011 Outstanding

N/A

Legal charge 28 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.