J.m.l. Engineering Limited

General information

Name:

J.m.l. Engineering Ltd

Office Address:

1 & 2 Mercia Village Torwood Close Westwood Business Park CV4 8HX Coventry

Number: 03819960

Incorporation date: 1999-08-05

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01926813970

Emails:

  • sales@jmlengineering.co.uk

Website

www.jmlengineering.co.uk

Description

Data updated on:

This business is registered in Coventry registered with number: 03819960. It was established in 1999. The office of this company is located at 1 & 2 Mercia Village Torwood Close Westwood Business Park. The post code for this place is CV4 8HX. This firm's SIC and NACE codes are 25990 which means Manufacture of other fabricated metal products n.e.c.. 2022-07-31 is the last time when the accounts were filed.

1 transaction have been registered in 2013 with a sum total of £1,000. Cooperation with the Department for Transport council covered the following areas: Land Access Fee.

Regarding to this specific limited company, many of director's duties have so far been fulfilled by Louise B. and Alistair B.. Amongst these two managers, Louise B. has managed limited company for the longest period of time, having become a part of company's Management Board on Thursday 5th August 1999.

Financial data based on annual reports

Company staff

Louise B.

Role: Director

Appointed: 05 August 1999

Latest update: 24 March 2024

Louise B.

Role: Secretary

Appointed: 05 August 1999

Latest update: 24 March 2024

Alistair B.

Role: Director

Appointed: 05 August 1999

Latest update: 24 March 2024

People with significant control

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

Alistair B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
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 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 20th 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 20th April 2015
Annual Accounts 25th 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 25th April 2016
Annual Accounts 15th March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 15th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 11th March 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 11th March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 6th, March 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Unit 3 The Centre Holywell Business Park Northfield Road

Post code:

CV47 0FP

City / Town:

Southam

HQ address,
2014

Address:

Unit 3 The Centre Holywell Business Park Northfield Road

Post code:

CV47 0FP

City / Town:

Southam

HQ address,
2015

Address:

Unit 3 The Centre Holywell Business Park Northfield Road

Post code:

CV47 0FP

City / Town:

Southam

HQ address,
2016

Address:

Unit 3 The Centre Holywell Business Park Northfield Road

Post code:

CV47 0FP

City / Town:

Southam

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Department for Transport 1 £ 1 000.00
2013-03-07 999-02-0031143 £ 1 000.00 Land Access Fee

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
24
Company Age

Closest Companies - by postcode