J & A ENGINEERING (DERBY) LIMITED
DERBY

Hellopages » Derbyshire » Amber Valley » DE5 3EA
Company number 04161052
Status Active
Incorporation Date 15 February 2001
Company Type Private Limited Company
Address 3 DERBY ROAD, RIPLEY, DERBY, DE5 3EA
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 45 . The most likely internet sites of J & A ENGINEERING (DERBY) LIMITED are www.jaengineeringderby.co.uk, and www.j-a-engineering-derby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. J A Engineering Derby Limited is a Private Limited Company. The company registration number is 04161052. J A Engineering Derby Limited has been working since 15 February 2001. The present status of the company is Active. The registered address of J A Engineering Derby Limited is 3 Derby Road Ripley Derby De5 3ea. . PEARSON, Maralyn is a Secretary of the company. PEARSON, Jason William is a Director of the company. PEARSON, Lloyd is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PEARSON, Arthur has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Machining".


Current Directors

Secretary
PEARSON, Maralyn
Appointed Date: 15 February 2001

Director
PEARSON, Jason William
Appointed Date: 15 February 2001
56 years old

Director
PEARSON, Lloyd
Appointed Date: 10 December 2003
52 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 2001
Appointed Date: 15 February 2001

Director
PEARSON, Arthur
Resigned: 03 May 2005
Appointed Date: 15 February 2001
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 February 2001
Appointed Date: 15 February 2001

Persons With Significant Control

Mr Lloyd Pearson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason William Pearson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J & A ENGINEERING (DERBY) LIMITED Events

07 Mar 2017
Confirmation statement made on 15 February 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 45

04 Mar 2016
Secretary's details changed for Maralyn Pearson on 1 February 2016
04 Mar 2016
Director's details changed for Lloyd Pearson on 1 February 2016
...
... and 50 more events
22 Feb 2001
New director appointed
22 Feb 2001
New director appointed
19 Feb 2001
Secretary resigned
19 Feb 2001
Director resigned
15 Feb 2001
Incorporation

J & A ENGINEERING (DERBY) LIMITED Charges

18 April 2011
All assets debenture
Delivered: 20 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 July 2009
Debenture
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 July 2009
Chattel mortgage
Delivered: 27 July 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Ex training unit make clarke model forklift s/no RA250NJ…
13 September 2005
Debenture
Delivered: 15 September 2005
Status: Satisfied on 5 May 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…