About

Registered Number: 01058719
Date of Incorporation: 20/06/1972 (52 years and 9 months ago)
Company Status: Active
Registered Address: Zone 3 Waterton Point, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.