About

Registered Number: 01773689
Date of Incorporation: 29/11/1983 (41 years and 4 months ago)
Company Status: Active
Registered Address: Unit A1 Draycott Business Park, Cam, Dursley, Gloucestershire, GL11 5DQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.