About

Registered Number: 04707198
Date of Incorporation: 21/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit 5 Providence Mills, Thornton Street, Cleckheaton, West Yorkshire, BD19 5BT

 

J. Coote Engineers Ltd was founded on 21 March 2003 and has its registered office in Cleckheaton. The companies directors are listed as Coote, James Robert, Coote, Joanne Elizabeth. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOTE, James Robert 21 March 2003 - 1
COOTE, Joanne Elizabeth 01 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 11 April 2014
CH01 - Change of particulars for director 11 April 2014
CH01 - Change of particulars for director 11 April 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH03 - Change of particulars for secretary 03 April 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
287 - Change in situation or address of Registered Office 15 July 2009
AA - Annual Accounts 13 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 04 February 2006
288a - Notice of appointment of directors or secretaries 21 April 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 06 December 2004
395 - Particulars of a mortgage or charge 24 April 2004
363s - Annual Return 18 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
NEWINC - New incorporation documents 21 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.