About

Registered Number: 04509431
Date of Incorporation: 12/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 26 Furnace Industrial, Estate, Shildon, Co Durham, DL4 1QB

 

Jva Precision Engineering Ltd was registered on 12 August 2002 and are based in Co Durham, it's status is listed as "Active". We don't know the number of employees at the business. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIDE, Kevan Mark 20 February 2003 23 June 2003 1
Secretary Name Appointed Resigned Total Appointments
BURN, Jacqueline 23 June 2003 31 October 2008 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 23 August 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 30 October 2010
CH01 - Change of particulars for director 30 October 2010
CH03 - Change of particulars for secretary 30 October 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 27 May 2009
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
363s - Annual Return 31 October 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 19 February 2008
AA - Annual Accounts 07 December 2006
363a - Annual Return 30 August 2006
287 - Change in situation or address of Registered Office 30 August 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 28 May 2004
225 - Change of Accounting Reference Date 28 May 2004
363s - Annual Return 18 November 2003
395 - Particulars of a mortgage or charge 08 August 2003
287 - Change in situation or address of Registered Office 22 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
RESOLUTIONS - N/A 14 March 2003
123 - Notice of increase in nominal capital 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
287 - Change in situation or address of Registered Office 14 March 2003
288b - Notice of resignation of directors or secretaries 15 August 2002
288b - Notice of resignation of directors or secretaries 15 August 2002
NEWINC - New incorporation documents 12 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.