Jayhern Engineering Limited

General information

Name:

Jayhern Engineering Ltd

Office Address:

131 Hayes Lane Hayes BR2 9EJ Bromley

Number: 01028433

Incorporation date: 1971-10-25

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jayhern Engineering Limited has been prospering in the business for fifty three years. Registered under the number 01028433 in the year 1971, the firm have office at 131 Hayes Lane, Bromley BR2 9EJ. The enterprise's SIC and NACE codes are 25990 meaning Manufacture of other fabricated metal products n.e.c.. Jayhern Engineering Ltd filed its latest accounts for the financial period up to Wed, 30th Nov 2022. The company's latest confirmation statement was filed on Fri, 26th May 2023.

The directors currently listed by this company include: Paul M. designated to this position in 2011, Sandra M. designated to this position in 2011 in September and Graham M. designated to this position in 1991.

The companies that control this firm include: Jayhern Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at Colton Square, LE1 1QH and was registered as a PSC under the registration number 13241130.

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 21 September 2011

Latest update: 9 February 2024

Sandra M.

Role: Director

Appointed: 21 September 2011

Latest update: 9 February 2024

Graham M.

Role: Director

Appointed: 15 August 1991

Latest update: 9 February 2024

People with significant control

Jayhern Holdings Limited
Address: Third Floor, Two Colton Square, Leicester, LE1 1QH, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13241130
Notified on 19 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 15th April 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 15th April 2015
Annual Accounts 6th April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 6th April 2016
Annual Accounts 24th April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 24th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2022
End Date For Period Covered By Report 30 November 2023
Annual Accounts 25th March 2014
Date Approval Accounts 25th March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-11-30 (AA)
filed on: 15th, April 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

39-41 Ormside Way Holmethorpe Industrial Estate

Post code:

RH1 2TA

City / Town:

Redhill

HQ address,
2014

Address:

39-41 Ormside Way Holmethorpe Industrial Estate

Post code:

RH1 2TA

City / Town:

Redhill

HQ address,
2015

Address:

39-41 Ormside Way Holmethorpe Industrial Estate

Post code:

RH1 2TA

City / Town:

Redhill

HQ address,
2016

Address:

39-41 Ormside Way Holmethorpe Industrial Estate

Post code:

RH1 2TA

City / Town:

Redhill

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
  • 25110 : Manufacture of metal structures and parts of structures
  • 25610 : Treatment and coating of metals
  • 25500 : Forging, pressing, stamping and roll-forming of metal; powder metallurgy
52
Company Age

Similar companies nearby

Closest companies