J M G Specialised Engineering Limited

General information

Name:

J M G Specialised Engineering Ltd

Office Address:

13 Gresley Close Drayton Fields Industrial Estate NN11 8RZ Daventry

Number: 03811716

Incorporation date: 1999-07-22

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

J M G Specialised Engineering is a firm situated at NN11 8RZ Daventry at 13 Gresley Close. This business was established in 1999 and is established under the registration number 03811716. This business has been operating on the British market for 25 years now and its last known state is active. This firm's SIC code is 43220 which stands for Plumbing, heat and air-conditioning installation. Its most recent annual accounts were submitted for the period up to 2022-07-31 and the most current annual confirmation statement was released on 2023-05-19.

There's a number of two directors controlling this particular limited company at the moment, namely Shirley M. and Jonathan G. who have been carrying out the directors obligations since 2020. Additionally, the director's responsibilities are often assisted with by a secretary - Luan G., who was appointed by the following limited company 18 years ago.

Financial data based on annual reports

Company staff

Shirley M.

Role: Director

Appointed: 23 March 2020

Latest update: 27 February 2024

Luan G.

Role: Secretary

Appointed: 20 June 2006

Latest update: 27 February 2024

Jonathan G.

Role: Director

Appointed: 19 December 2003

Latest update: 27 February 2024

People with significant control

Executives who have control over the firm are as follows: Luan G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jonathan G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Luan G.
Notified on 19 May 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jonathan G.
Notified on 22 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 24 April 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 April 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 21 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts 20 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 20 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Data of total exemption small company accounts made up to 2016/07/31 (AA)
filed on: 26th, April 2017
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Stone Cottage Croft Lane Staverton

Post code:

NN11 6JE

City / Town:

Daventry

HQ address,
2013

Address:

Stone Cottage Croft Lane Staverton

Post code:

NN11 6JE

City / Town:

Daventry

HQ address,
2014

Address:

Stone Cottage Croft Lane Staverton

Post code:

NN11 6JE

City / Town:

Daventry

HQ address,
2015

Address:

Stone Cottage Croft Lane Staverton

Post code:

NN11 6JE

City / Town:

Daventry

HQ address,
2016

Address:

Stone Cottage Croft Lane Staverton

Post code:

NN11 6JE

City / Town:

Daventry

Accountant/Auditor,
2012 - 2015

Name:

Blue Cube Business Ltd

Address:

10 Cheyne Walk

Post code:

NN1 5PT

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 43220 : Plumbing, heat and air-conditioning installation
24
Company Age

Closest Companies - by postcode