About

Registered Number: SC324720
Date of Incorporation: 31/05/2007 (17 years ago)
Company Status: Active
Registered Address: 12 Sunnyside Crescent, Drumoak, Banchory, Aberdeenshire, AB31 5EG

 

Having been setup in 2007, Jpl Engineering Ltd have registered office in Aberdeenshire, it's status at Companies House is "Active". The current directors of this organisation are Lennox, Kirsty Margaret, Lennox, John Peter. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENNOX, John Peter 31 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
LENNOX, Kirsty Margaret 31 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 08 August 2013
CH03 - Change of particulars for secretary 19 June 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 07 June 2011
SH01 - Return of Allotment of shares 07 February 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
363a - Annual Return 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2009
AA - Annual Accounts 01 July 2009
287 - Change in situation or address of Registered Office 15 January 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
NEWINC - New incorporation documents 31 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.