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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 December 2011 | Outstanding |
N/A |
Debenture | 17 April 2002 | Fully Satisfied |
N/A |