Founded in 1972, Ja & Mf Engineering Ltd has its registered office in Bridgend, it's status in the Companies House registry is set to "Active". This organisation has 13 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTON, Robert James | 01 September 1992 | 30 June 1993 | 1 |
BOHACEK, Francois Joseph | N/A | 05 April 1996 | 1 |
GRAZETTE, Peter Andrew | N/A | 29 January 1993 | 1 |
HALL, Edward Geoffrey | 31 January 1996 | 10 January 1997 | 1 |
MCLENNAN, Peter Robert | N/A | 31 January 1996 | 1 |
MESSINK, Alfred | 25 September 2002 | 31 March 2005 | 1 |
SARTIN, Michal Graham | N/A | 30 April 1997 | 1 |
SCHEPES, Frank | 16 March 2005 | 30 March 2007 | 1 |
STRATFORD, Colin James | N/A | 31 December 1994 | 1 |
WULF, Franz Joerg | 31 January 2000 | 21 December 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DURRANT, Robert | N/A | 17 November 1992 | 1 |
REDLICH, Simon James | 31 December 1993 | 10 January 1997 | 1 |
THESIGER, Michael Eric | 17 November 1992 | 31 December 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
AA - Annual Accounts | 17 January 2020 | |
CS01 - N/A | 24 September 2019 | |
AA - Annual Accounts | 23 January 2019 | |
CS01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 23 January 2018 | |
CS01 - N/A | 27 September 2017 | |
AA - Annual Accounts | 09 March 2017 | |
AA - Annual Accounts | 27 September 2016 | |
CS01 - N/A | 23 September 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 04 October 2015 | |
AR01 - Annual Return | 28 October 2014 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 04 November 2013 | |
AA - Annual Accounts | 11 October 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 28 September 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 04 October 2010 | |
AR01 - Annual Return | 23 July 2010 | |
AA - Annual Accounts | 29 October 2009 | |
AR01 - Annual Return | 28 October 2009 | |
AA - Annual Accounts | 18 August 2008 | |
363s - Annual Return | 16 July 2008 | |
AA - Annual Accounts | 30 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 October 2007 | |
363s - Annual Return | 03 August 2007 | |
288b - Notice of resignation of directors or secretaries | 20 June 2007 | |
AA - Annual Accounts | 27 March 2007 | |
287 - Change in situation or address of Registered Office | 30 October 2006 | |
363s - Annual Return | 04 July 2006 | |
AAMD - Amended Accounts | 01 December 2005 | |
AA - Annual Accounts | 26 October 2005 | |
363s - Annual Return | 21 July 2005 | |
288a - Notice of appointment of directors or secretaries | 17 May 2005 | |
288a - Notice of appointment of directors or secretaries | 24 March 2005 | |
288b - Notice of resignation of directors or secretaries | 24 March 2005 | |
AA - Annual Accounts | 01 November 2004 | |
363s - Annual Return | 12 August 2004 | |
AA - Annual Accounts | 19 August 2003 | |
363s - Annual Return | 08 July 2003 | |
288b - Notice of resignation of directors or secretaries | 20 January 2003 | |
288a - Notice of appointment of directors or secretaries | 09 October 2002 | |
AA - Annual Accounts | 09 July 2002 | |
363s - Annual Return | 04 July 2002 | |
288a - Notice of appointment of directors or secretaries | 28 January 2002 | |
288b - Notice of resignation of directors or secretaries | 20 November 2001 | |
AUD - Auditor's letter of resignation | 13 September 2001 | |
AA - Annual Accounts | 09 August 2001 | |
363s - Annual Return | 15 June 2001 | |
288b - Notice of resignation of directors or secretaries | 24 April 2001 | |
288a - Notice of appointment of directors or secretaries | 08 January 2001 | |
288a - Notice of appointment of directors or secretaries | 22 December 2000 | |
288b - Notice of resignation of directors or secretaries | 22 December 2000 | |
AA - Annual Accounts | 09 November 2000 | |
363s - Annual Return | 16 June 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 April 2000 | |
288a - Notice of appointment of directors or secretaries | 08 February 2000 | |
288b - Notice of resignation of directors or secretaries | 08 February 2000 | |
AA - Annual Accounts | 28 October 1999 | |
363s - Annual Return | 02 July 1999 | |
363a - Annual Return | 02 November 1998 | |
363a - Annual Return | 02 November 1998 | |
AA - Annual Accounts | 29 October 1998 | |
363s - Annual Return | 21 June 1998 | |
AA - Annual Accounts | 27 January 1998 | |
363s - Annual Return | 29 June 1997 | |
288b - Notice of resignation of directors or secretaries | 19 May 1997 | |
225 - Change of Accounting Reference Date | 14 May 1997 | |
287 - Change in situation or address of Registered Office | 27 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 January 1997 | |
288a - Notice of appointment of directors or secretaries | 20 January 1997 | |
288a - Notice of appointment of directors or secretaries | 20 January 1997 | |
288b - Notice of resignation of directors or secretaries | 20 January 1997 | |
288b - Notice of resignation of directors or secretaries | 20 January 1997 | |
AA - Annual Accounts | 24 September 1996 | |
363s - Annual Return | 18 June 1996 | |
288 - N/A | 18 April 1996 | |
288 - N/A | 17 February 1996 | |
288 - N/A | 17 February 1996 | |
AA - Annual Accounts | 25 September 1995 | |
363s - Annual Return | 06 June 1995 | |
288 - N/A | 09 January 1995 | |
AA - Annual Accounts | 11 August 1994 | |
363s - Annual Return | 31 May 1994 | |
288 - N/A | 08 January 1994 | |
CERTNM - Change of name certificate | 29 October 1993 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 28 August 1993 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 28 August 1993 | |
288 - N/A | 08 July 1993 | |
363s - Annual Return | 15 June 1993 | |
AA - Annual Accounts | 15 June 1993 | |
RESOLUTIONS - N/A | 24 May 1993 | |
RESOLUTIONS - N/A | 24 May 1993 | |
RESOLUTIONS - N/A | 24 May 1993 | |
RESOLUTIONS - N/A | 24 May 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 May 1993 | |
288 - N/A | 26 April 1993 | |
288 - N/A | 26 November 1992 | |
288 - N/A | 24 September 1992 | |
AA - Annual Accounts | 03 June 1992 | |
363b - Annual Return | 03 June 1992 | |
288 - N/A | 28 February 1992 | |
288 - N/A | 28 February 1992 | |
288 - N/A | 28 February 1992 | |
AA - Annual Accounts | 25 September 1991 | |
363a - Annual Return | 25 September 1991 | |
288 - N/A | 21 November 1990 | |
AA - Annual Accounts | 02 November 1990 | |
363 - Annual Return | 31 October 1990 | |
363 - Annual Return | 02 January 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 December 1989 | |
AA - Annual Accounts | 23 November 1989 | |
RESOLUTIONS - N/A | 23 October 1989 | |
MEM/ARTS - N/A | 23 October 1989 | |
395 - Particulars of a mortgage or charge | 02 October 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 1989 | |
287 - Change in situation or address of Registered Office | 02 February 1989 | |
RESOLUTIONS - N/A | 09 September 1988 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 September 1988 | |
288 - N/A | 09 September 1988 | |
288 - N/A | 09 September 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 1988 | |
AA - Annual Accounts | 27 July 1988 | |
363 - Annual Return | 27 July 1988 | |
AA - Annual Accounts | 11 February 1987 | |
363 - Annual Return | 11 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Composite guarantee & debenture | 12 September 1989 | Fully Satisfied |
N/A |
Legal mortgage | 01 July 1986 | Fully Satisfied |
N/A |
Legal charge | 12 June 1985 | Fully Satisfied |
N/A |
Legal mortgage | 27 June 1980 | Fully Satisfied |
N/A |
Mortgage debenture | 14 April 1980 | Fully Satisfied |
N/A |