Tjw Precision Engineering Ltd was setup in 1983, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Tjw Precision Engineering Ltd. The companies directors are O'cleary, Andrea Louise, Cowle, Gary, Cowle, Shaun, Hayes, Robert John, Bartholomew, Jeanette Ruth, Hayes, Stephen Hedley, Wain, Katherine, Bartholomew, Tony, Owen, Timothy Roy.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COWLE, Gary | 01 January 2009 | - | 1 |
COWLE, Shaun | 01 August 2012 | - | 1 |
HAYES, Robert John | 08 February 2012 | - | 1 |
BARTHOLOMEW, Tony | N/A | 23 December 2004 | 1 |
OWEN, Timothy Roy | 29 January 2009 | 30 January 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'CLEARY, Andrea Louise | 29 March 2018 | - | 1 |
BARTHOLOMEW, Jeanette Ruth | N/A | 23 December 2004 | 1 |
HAYES, Stephen Hedley | 24 October 2016 | 29 March 2018 | 1 |
WAIN, Katherine | 30 November 2005 | 24 October 2016 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 19 May 2020 | |
CS01 - N/A | 30 April 2020 | |
AA - Annual Accounts | 13 August 2019 | |
CS01 - N/A | 08 April 2019 | |
CS01 - N/A | 31 May 2018 | |
AA - Annual Accounts | 15 May 2018 | |
AP03 - Appointment of secretary | 29 March 2018 | |
TM02 - Termination of appointment of secretary | 29 March 2018 | |
TM01 - Termination of appointment of director | 27 June 2017 | |
RESOLUTIONS - N/A | 26 June 2017 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 02 May 2017 | |
AP03 - Appointment of secretary | 24 October 2016 | |
TM02 - Termination of appointment of secretary | 24 October 2016 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 02 September 2015 | |
AR01 - Annual Return | 11 June 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 03 September 2013 | |
AR01 - Annual Return | 21 June 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AP01 - Appointment of director | 08 August 2012 | |
AR01 - Annual Return | 13 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 May 2012 | |
AD01 - Change of registered office address | 17 February 2012 | |
AP01 - Appointment of director | 17 February 2012 | |
AA01 - Change of accounting reference date | 09 February 2012 | |
TM01 - Termination of appointment of director | 07 February 2012 | |
MG01 - Particulars of a mortgage or charge | 17 January 2012 | |
MG01 - Particulars of a mortgage or charge | 06 December 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 24 February 2011 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AR01 - Annual Return | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH01 - Change of particulars for director | 10 May 2010 | |
CH03 - Change of particulars for secretary | 10 May 2010 | |
AA - Annual Accounts | 23 February 2010 | |
CERTNM - Change of name certificate | 25 October 2009 | |
CONNOT - N/A | 25 October 2009 | |
363a - Annual Return | 28 April 2009 | |
288a - Notice of appointment of directors or secretaries | 19 February 2009 | |
AA - Annual Accounts | 19 February 2009 | |
288a - Notice of appointment of directors or secretaries | 15 January 2009 | |
288b - Notice of resignation of directors or secretaries | 14 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 August 2008 | |
287 - Change in situation or address of Registered Office | 10 June 2008 | |
363a - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363a - Annual Return | 01 May 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363a - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 05 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2006 | |
287 - Change in situation or address of Registered Office | 28 February 2006 | |
288a - Notice of appointment of directors or secretaries | 16 December 2005 | |
288a - Notice of appointment of directors or secretaries | 16 December 2005 | |
288b - Notice of resignation of directors or secretaries | 16 December 2005 | |
363s - Annual Return | 17 May 2005 | |
287 - Change in situation or address of Registered Office | 15 April 2005 | |
225 - Change of Accounting Reference Date | 09 February 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 February 2005 | |
RESOLUTIONS - N/A | 26 January 2005 | |
RESOLUTIONS - N/A | 26 January 2005 | |
RESOLUTIONS - N/A | 26 January 2005 | |
RESOLUTIONS - N/A | 26 January 2005 | |
287 - Change in situation or address of Registered Office | 26 January 2005 | |
288a - Notice of appointment of directors or secretaries | 26 January 2005 | |
288a - Notice of appointment of directors or secretaries | 26 January 2005 | |
288b - Notice of resignation of directors or secretaries | 26 January 2005 | |
288b - Notice of resignation of directors or secretaries | 26 January 2005 | |
395 - Particulars of a mortgage or charge | 07 January 2005 | |
395 - Particulars of a mortgage or charge | 07 January 2005 | |
395 - Particulars of a mortgage or charge | 07 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 September 2004 | |
AA - Annual Accounts | 14 May 2004 | |
363s - Annual Return | 29 April 2004 | |
363s - Annual Return | 04 May 2003 | |
AA - Annual Accounts | 06 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 2002 | |
363s - Annual Return | 23 April 2002 | |
AA - Annual Accounts | 09 March 2002 | |
363s - Annual Return | 25 April 2001 | |
AA - Annual Accounts | 21 March 2001 | |
395 - Particulars of a mortgage or charge | 30 September 2000 | |
363s - Annual Return | 03 May 2000 | |
AA - Annual Accounts | 07 March 2000 | |
395 - Particulars of a mortgage or charge | 07 October 1999 | |
363s - Annual Return | 28 April 1999 | |
AA - Annual Accounts | 10 March 1999 | |
363s - Annual Return | 22 April 1998 | |
AA - Annual Accounts | 10 March 1998 | |
395 - Particulars of a mortgage or charge | 05 September 1997 | |
363s - Annual Return | 29 April 1997 | |
AA - Annual Accounts | 10 March 1997 | |
AA - Annual Accounts | 11 October 1996 | |
363s - Annual Return | 22 April 1996 | |
395 - Particulars of a mortgage or charge | 29 June 1995 | |
395 - Particulars of a mortgage or charge | 29 June 1995 | |
395 - Particulars of a mortgage or charge | 29 June 1995 | |
AA - Annual Accounts | 24 May 1995 | |
363s - Annual Return | 24 May 1995 | |
AA - Annual Accounts | 05 May 1994 | |
363s - Annual Return | 05 May 1994 | |
395 - Particulars of a mortgage or charge | 07 March 1994 | |
363s - Annual Return | 21 May 1993 | |
AA - Annual Accounts | 21 May 1993 | |
363s - Annual Return | 02 June 1992 | |
AA - Annual Accounts | 02 June 1992 | |
288 - N/A | 26 June 1991 | |
288 - N/A | 26 June 1991 | |
AA - Annual Accounts | 10 June 1991 | |
363b - Annual Return | 10 June 1991 | |
AA - Annual Accounts | 20 June 1990 | |
363 - Annual Return | 20 June 1990 | |
395 - Particulars of a mortgage or charge | 04 September 1989 | |
AA - Annual Accounts | 12 July 1989 | |
363 - Annual Return | 12 July 1989 | |
AA - Annual Accounts | 22 June 1988 | |
363 - Annual Return | 22 June 1988 | |
AA - Annual Accounts | 06 August 1987 | |
363 - Annual Return | 06 August 1987 | |
AA - Annual Accounts | 24 May 1986 | |
363 - Annual Return | 24 May 1986 | |
NEWINC - New incorporation documents | 29 November 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 June 2020 | Outstanding |
N/A |
Debenture | 12 January 2012 | Fully Satisfied |
N/A |
Debenture | 25 November 2011 | Outstanding |
N/A |
Debenture | 23 December 2004 | Fully Satisfied |
N/A |
Chattels mortgage | 23 December 2004 | Fully Satisfied |
N/A |
Debenture | 23 December 2004 | Fully Satisfied |
N/A |
Legal mortgage | 29 September 2000 | Fully Satisfied |
N/A |
Legal mortgage | 30 September 1999 | Fully Satisfied |
N/A |
Legal mortgage | 03 September 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 26 June 1995 | Fully Satisfied |
N/A |
Legal charge | 26 June 1995 | Fully Satisfied |
N/A |
Legal charge | 26 June 1995 | Fully Satisfied |
N/A |
Legal charge | 24 February 1994 | Fully Satisfied |
N/A |
Legal charge | 25 August 1989 | Fully Satisfied |
N/A |
Debenture | 20 January 1984 | Fully Satisfied |
N/A |