About

Registered Number: 00844190
Date of Incorporation: 02/04/1965 (59 years and 3 months ago)
Company Status: Active
Registered Address: 172 Leckhampton Rd, Cheltenham, Glos, GL53 0AA

 

Founded in 1965, John Wilkins (Motor Engineers) Ltd has its registered office in Glos, it has a status of "Active". The current directors of the organisation are listed as Wilkins, John Stanley, Wilkins, John, Wilkins, Phylis Elizabeth, Wilkins, Stephen Jonathan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINS, John Stanley N/A - 1
WILKINS, John N/A - 1
WILKINS, Phylis Elizabeth N/A - 1
WILKINS, Stephen Jonathan N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 03 October 2019
PSC07 - N/A 03 October 2019
AA - Annual Accounts 04 September 2019
RESOLUTIONS - N/A 10 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 10 April 2019
SH08 - Notice of name or other designation of class of shares 10 April 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 04 October 2018
CS01 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
PSC09 - N/A 03 October 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 12 June 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 28 June 2002
363s - Annual Return 16 October 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 27 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 15 October 1998
AA - Annual Accounts 11 August 1998
363s - Annual Return 10 October 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 18 December 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1996
AA - Annual Accounts 12 July 1996
395 - Particulars of a mortgage or charge 31 October 1995
395 - Particulars of a mortgage or charge 31 October 1995
363s - Annual Return 16 October 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 12 July 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 23 July 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 30 June 1992
363a - Annual Return 16 October 1991
AA - Annual Accounts 13 August 1991
395 - Particulars of a mortgage or charge 15 March 1991
395 - Particulars of a mortgage or charge 15 March 1991
395 - Particulars of a mortgage or charge 15 March 1991
AA - Annual Accounts 05 November 1990
363 - Annual Return 05 November 1990
395 - Particulars of a mortgage or charge 04 October 1990
395 - Particulars of a mortgage or charge 25 September 1990
RESOLUTIONS - N/A 12 April 1990
RESOLUTIONS - N/A 12 April 1990
RESOLUTIONS - N/A 12 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1990
123 - Notice of increase in nominal capital 12 April 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
363 - Annual Return 31 August 1988
AA - Annual Accounts 09 August 1988
AA - Annual Accounts 30 July 1988
288 - N/A 24 May 1988
AA - Annual Accounts 18 August 1987
363 - Annual Return 18 August 1987
AA - Annual Accounts 25 July 1987
395 - Particulars of a mortgage or charge 21 January 1987
363 - Annual Return 20 October 1986
AA - Annual Accounts 18 September 1986
AA - Annual Accounts 24 June 1985
AA - Annual Accounts 20 August 1984
AA - Annual Accounts 05 September 1983
AA - Annual Accounts 13 October 1982
AA - Annual Accounts 08 August 1981
AA - Annual Accounts 10 September 1980
AA - Annual Accounts 04 September 1979
AA - Annual Accounts 24 August 1978
AA - Annual Accounts 28 July 1977
AA - Annual Accounts 09 December 1975

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 October 1995 Fully Satisfied

N/A

Floating charge 26 October 1995 Fully Satisfied

N/A

Legal charge 07 March 1991 Fully Satisfied

N/A

General floating charge 07 March 1991 Fully Satisfied

N/A

Legal charge 07 March 1991 Fully Satisfied

N/A

Legal charge 18 September 1990 Fully Satisfied

N/A

Legal charge 17 September 1990 Fully Satisfied

N/A

General floating charge 20 January 1987 Fully Satisfied

N/A

Charge 19 June 1985 Fully Satisfied

N/A

Consignment funding agreement 19 June 1985 Fully Satisfied

N/A

Legal charge 25 November 1983 Fully Satisfied

N/A

Debenture 25 August 1983 Fully Satisfied

N/A

Debenture 06 May 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.