About

Registered Number: 04662865
Date of Incorporation: 11/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: CSJ ENTERPRISES, Csj Enterprises Evesham Road, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8SA

 

Founded in 2003, J & S Engineering (UK) Ltd have registered office in Cheltenham, Gloucestershire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. Hume, Nicola, Hume, Sean Douglas, Hume, Sean Douglas are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUME, Sean Douglas 01 January 2011 - 1
Secretary Name Appointed Resigned Total Appointments
HUME, Nicola 01 January 2011 - 1
HUME, Sean Douglas 05 June 2003 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 12 December 2018
AA01 - Change of accounting reference date 05 April 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 13 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 17 February 2015
MR01 - N/A 28 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 27 March 2013
AD01 - Change of registered office address 29 November 2012
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 17 March 2011
AP03 - Appointment of secretary 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
AP01 - Appointment of director 19 January 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
CH01 - Change of particulars for director 15 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 18 February 2009
CERTNM - Change of name certificate 12 February 2009
AA - Annual Accounts 01 May 2008
363a - Annual Return 12 February 2008
CERTNM - Change of name certificate 17 October 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 21 February 2007
287 - Change in situation or address of Registered Office 10 November 2006
AA - Annual Accounts 10 November 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
287 - Change in situation or address of Registered Office 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
CERTNM - Change of name certificate 09 June 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.