About

Registered Number: 04131869
Date of Incorporation: 28/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: The Old Vicarage, 51 St. John Street, Ashbourne, Derbyshire, DE6 1GP

 

Established in 2000, J.B. Engineering (Hatton) Ltd has its registered office in Ashbourne, Derbyshire. Williams, Helen Sara, Bellenie, Jayne, Evans, Neil Thomas, Laban, Nathan Peter, Bellenie, Jayne, Evans, Lesley, Evans, Barrie are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLENIE, Jayne 15 June 2010 - 1
EVANS, Neil Thomas 28 December 2000 - 1
LABAN, Nathan Peter 23 July 2010 - 1
EVANS, Barrie 28 December 2000 02 January 2006 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Helen Sara 23 July 2010 - 1
BELLENIE, Jayne 16 November 2006 23 July 2010 1
EVANS, Lesley 30 January 2006 16 November 2006 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 05 January 2017
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 16 November 2016
AA - Annual Accounts 10 November 2016
CH01 - Change of particulars for director 08 November 2016
AR01 - Annual Return 13 January 2016
CH01 - Change of particulars for director 13 January 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 24 January 2013
AD01 - Change of registered office address 24 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 25 January 2012
MG01 - Particulars of a mortgage or charge 15 December 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 January 2011
AA - Annual Accounts 02 October 2010
TM02 - Termination of appointment of secretary 10 September 2010
AP01 - Appointment of director 27 July 2010
AP03 - Appointment of secretary 26 July 2010
AP01 - Appointment of director 29 June 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
AA - Annual Accounts 17 August 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 19 June 2002
287 - Change in situation or address of Registered Office 15 May 2002
395 - Particulars of a mortgage or charge 23 April 2002
225 - Change of Accounting Reference Date 28 February 2002
363s - Annual Return 01 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
NEWINC - New incorporation documents 28 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 13 December 2011 Outstanding

N/A

Debenture 17 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.