About

Registered Number: 00889835
Date of Incorporation: 17/10/1966 (57 years and 6 months ago)
Company Status: Active
Registered Address: Speedwell Road, Hay Mills, Birmingham, B25 8EU

 

Jonic Engineering Ltd was founded on 17 October 1966 and has its registered office in Birmingham, it's status at Companies House is "Active". The business employs 21-50 people. Baker, Tonia, Andrews, Stephen Walter Frederick, Baker, Tonia, Jenkins, Keith Edward, Blakeman, Ann are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Stephen Walter Frederick N/A - 1
BAKER, Tonia 01 April 2019 - 1
JENKINS, Keith Edward N/A - 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Tonia 01 March 2014 - 1
BLAKEMAN, Ann 01 October 1995 03 November 2006 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
CH01 - Change of particulars for director 02 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
MR04 - N/A 02 June 2020
AA - Annual Accounts 17 March 2020
SH08 - Notice of name or other designation of class of shares 28 October 2019
RESOLUTIONS - N/A 26 October 2019
RESOLUTIONS - N/A 16 August 2019
SH06 - Notice of cancellation of shares 16 August 2019
SH03 - Return of purchase of own shares 16 August 2019
CS01 - N/A 27 June 2019
AP01 - Appointment of director 05 April 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 12 March 2018
MR01 - N/A 15 December 2017
SH08 - Notice of name or other designation of class of shares 23 November 2017
SH10 - Notice of particulars of variation of rights attached to shares 23 November 2017
RESOLUTIONS - N/A 22 November 2017
CS01 - N/A 16 June 2017
CH01 - Change of particulars for director 16 June 2017
AA - Annual Accounts 29 March 2017
AP01 - Appointment of director 07 February 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 25 April 2016
MR01 - N/A 13 November 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 14 April 2014
AP03 - Appointment of secretary 11 March 2014
TM02 - Termination of appointment of secretary 11 March 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 09 April 2013
CH01 - Change of particulars for director 01 March 2013
MG01 - Particulars of a mortgage or charge 31 October 2012
CH01 - Change of particulars for director 28 August 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 08 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 12 June 2007
AA - Annual Accounts 20 February 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
363s - Annual Return 15 June 2004
AA - Annual Accounts 11 May 2004
288c - Notice of change of directors or secretaries or in their particulars 07 January 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 20 June 2003
RESOLUTIONS - N/A 25 March 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 20 August 2002
288c - Notice of change of directors or secretaries or in their particulars 26 March 2002
395 - Particulars of a mortgage or charge 05 December 2001
363s - Annual Return 18 July 2001
AA - Annual Accounts 02 March 2001
395 - Particulars of a mortgage or charge 20 December 2000
363s - Annual Return 06 October 2000
395 - Particulars of a mortgage or charge 01 September 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 21 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 13 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 1999
RESOLUTIONS - N/A 25 February 1999
RESOLUTIONS - N/A 25 February 1999
123 - Notice of increase in nominal capital 25 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1999
395 - Particulars of a mortgage or charge 28 October 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 29 April 1998
395 - Particulars of a mortgage or charge 03 February 1998
395 - Particulars of a mortgage or charge 03 February 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 17 July 1997
363s - Annual Return 05 July 1996
RESOLUTIONS - N/A 14 February 1996
RESOLUTIONS - N/A 14 February 1996
RESOLUTIONS - N/A 14 February 1996
AA - Annual Accounts 14 February 1996
AUD - Auditor's letter of resignation 22 November 1995
288 - N/A 24 October 1995
AA - Annual Accounts 05 September 1995
363s - Annual Return 26 June 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 14 December 1994
363s - Annual Return 22 June 1994
AA - Annual Accounts 03 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1994
395 - Particulars of a mortgage or charge 28 September 1993
363s - Annual Return 23 July 1993
288 - N/A 16 March 1993
AA - Annual Accounts 18 February 1993
AA - Annual Accounts 04 August 1992
363s - Annual Return 23 July 1992
363a - Annual Return 16 July 1991
AA - Annual Accounts 16 July 1991
363 - Annual Return 03 September 1990
AA - Annual Accounts 30 May 1990
288 - N/A 26 February 1990
363 - Annual Return 26 February 1990
AA - Annual Accounts 26 January 1990
395 - Particulars of a mortgage or charge 12 January 1990
363 - Annual Return 02 August 1988
AA - Annual Accounts 29 April 1988
395 - Particulars of a mortgage or charge 31 March 1988
AA - Annual Accounts 16 February 1987
363 - Annual Return 16 February 1987
MEM/ARTS - N/A 28 November 1978
NEWINC - New incorporation documents 27 October 1966

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 December 2017 Outstanding

N/A

A registered charge 10 November 2015 Outstanding

N/A

Legal charge 26 October 2012 Fully Satisfied

N/A

Mortgage 23 November 2001 Fully Satisfied

N/A

Debenture 15 December 2000 Fully Satisfied

N/A

Mortgage 30 August 2000 Outstanding

N/A

Mortgage 22 October 1998 Fully Satisfied

N/A

Commercial mortgage deed 29 January 1998 Fully Satisfied

N/A

Floating charge 29 January 1998 Fully Satisfied

N/A

Chattel mortgage 02 December 1994 Fully Satisfied

N/A

Debenture 22 September 1993 Outstanding

N/A

Corporate mortgage 08 January 1990 Fully Satisfied

N/A

Legal charge 11 March 1988 Fully Satisfied

N/A

Legal charge 24 June 1986 Fully Satisfied

N/A

Mortgage 18 April 1983 Fully Satisfied

N/A

Debenture 25 October 1982 Fully Satisfied

N/A

Assignment 25 October 1982 Fully Satisfied

N/A

Debenture 07 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.