About

Registered Number: 02241379
Date of Incorporation: 07/04/1988 (37 years ago)
Company Status: Active
Registered Address: Wilcock Street Works,, Wallgate,, Wigan., WN3 4AP

 

J Hesketh (Engineering) Ltd was founded on 07 April 1988 and has its registered office in Wigan.. Hesketh, John, Hesketh, Susan Anne are listed as the directors of the company. Currently we aren't aware of the number of employees at the J Hesketh (Engineering) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESKETH, John N/A 09 May 2008 1
HESKETH, Susan Anne N/A 09 May 2008 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 22 April 2020
CH01 - Change of particulars for director 05 March 2020
CH03 - Change of particulars for secretary 05 March 2020
CH01 - Change of particulars for director 05 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 30 October 2019
AP01 - Appointment of director 01 July 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 08 August 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 05 December 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 28 November 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 21 November 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 12 November 2012
AA - Annual Accounts 18 January 2012
MG01 - Particulars of a mortgage or charge 03 December 2011
AR01 - Annual Return 02 November 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 06 November 2008
225 - Change of Accounting Reference Date 30 May 2008
395 - Particulars of a mortgage or charge 22 May 2008
RESOLUTIONS - N/A 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 12 November 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 29 December 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 13 October 2000
363s - Annual Return 26 October 1999
AA - Annual Accounts 26 October 1999
363a - Annual Return 15 October 1998
AA - Annual Accounts 06 October 1998
363a - Annual Return 22 October 1997
363(353) - N/A 22 October 1997
AA - Annual Accounts 15 October 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 04 November 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 01 November 1995
AA - Annual Accounts 20 December 1994
RESOLUTIONS - N/A 19 December 1994
RESOLUTIONS - N/A 19 December 1994
RESOLUTIONS - N/A 19 December 1994
363s - Annual Return 19 December 1994
363s - Annual Return 11 November 1993
AA - Annual Accounts 25 October 1993
AA - Annual Accounts 30 November 1992
363s - Annual Return 16 November 1992
363b - Annual Return 25 November 1991
AA - Annual Accounts 05 November 1991
363 - Annual Return 21 November 1990
AA - Annual Accounts 29 October 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 20 November 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 February 1989
MEM/ARTS - N/A 23 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1988
CERTNM - Change of name certificate 03 June 1988
CERTNM - Change of name certificate 03 June 1988
RESOLUTIONS - N/A 25 May 1988
287 - Change in situation or address of Registered Office 25 May 1988
288 - N/A 25 May 1988
288 - N/A 25 May 1988
NEWINC - New incorporation documents 07 April 1988

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 November 2011 Outstanding

N/A

Debenture 13 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.