About

Registered Number: 03782703
Date of Incorporation: 04/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2 The Estate Yard, Shoreditch, Taunton, Somerset, TA3 7BH

 

Based in Taunton, Somerset, Jem Precision Engineering Ltd was established in 1999. We don't know the number of employees at the company. There are 4 directors listed as Burgess, Stephen William, Mutter, John Ernest, Mutter, Dorothy Jane, Dobbinson, David John for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Stephen William 04 June 1999 - 1
MUTTER, John Ernest 04 June 1999 - 1
DOBBINSON, David John 10 October 2000 29 July 2018 1
Secretary Name Appointed Resigned Total Appointments
MUTTER, Dorothy Jane 04 June 1999 01 January 2016 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
CH01 - Change of particulars for director 12 June 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 11 January 2019
TM01 - Termination of appointment of director 12 October 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 11 January 2018
PSC01 - N/A 07 July 2017
CS01 - N/A 26 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 07 June 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 10 June 2016
TM02 - Termination of appointment of secretary 10 June 2016
TM02 - Termination of appointment of secretary 10 June 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 29 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2015
AD01 - Change of registered office address 29 June 2015
AD01 - Change of registered office address 29 June 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 19 June 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 27 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 03 October 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 02 October 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 01 August 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 23 June 2000
RESOLUTIONS - N/A 02 September 1999
RESOLUTIONS - N/A 02 September 1999
RESOLUTIONS - N/A 02 September 1999
287 - Change in situation or address of Registered Office 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 24 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1999
NEWINC - New incorporation documents 04 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.