J.R. GILBERT ENGINEERING LIMITED
CAERPHILLY

Hellopages » Caerphilly » Caerphilly » CF83 3RW

Company number 01719406
Status Active
Incorporation Date 29 April 1983
Company Type Private Limited Company
Address J R GILBERT ENGINEERING LLANBRADACH, WINGFIELD WORKS, CAERPHILLY, MID GLAMORGAN, CF83 3RW
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 9,750 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of J.R. GILBERT ENGINEERING LIMITED are www.jrgilbertengineering.co.uk, and www.j-r-gilbert-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Cathays Rail Station is 8.7 miles; to Cardiff Queen Street Rail Station is 9.3 miles; to Cardiff Central Rail Station is 9.6 miles; to Grangetown (Cardiff) Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J R Gilbert Engineering Limited is a Private Limited Company. The company registration number is 01719406. J R Gilbert Engineering Limited has been working since 29 April 1983. The present status of the company is Active. The registered address of J R Gilbert Engineering Limited is J R Gilbert Engineering Llanbradach Wingfield Works Caerphilly Mid Glamorgan Cf83 3rw. . BEAVIS, Colin Philip is a Director of the company. ROBBINS, Nicholas is a Director of the company. Secretary GILBERT, Katheryn has been resigned. Director GILBERT, John Richard has been resigned. The company operates in "Machining".


Current Directors

Director
BEAVIS, Colin Philip
Appointed Date: 01 June 2012
58 years old

Director
ROBBINS, Nicholas
Appointed Date: 01 June 2012
57 years old

Resigned Directors

Secretary
GILBERT, Katheryn
Resigned: 01 June 2012

Director
GILBERT, John Richard
Resigned: 01 June 2012
74 years old

J.R. GILBERT ENGINEERING LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
27 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 9,750

22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
21 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 9,750

24 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 79 more events
26 Apr 1988
Return made up to 07/04/88; full list of members

25 Apr 1987
Full accounts made up to 31 December 1986

25 Apr 1987
Return made up to 20/04/87; full list of members

16 May 1986
Full accounts made up to 31 December 1985

16 May 1986
Return made up to 08/05/86; full list of members

J.R. GILBERT ENGINEERING LIMITED Charges

3 March 2014
Charge code 0171 9406 0010
Delivered: 19 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The premises known as wingfield works and land and…
26 February 2014
Charge code 0171 9406 0009
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
31 May 2012
Legal mortgage
Delivered: 7 June 2012
Status: Satisfied on 1 April 2014
Persons entitled: Finance Wales Investments (6) Limited
Description: F/H land at wingfield works and land and buildings lying…
31 May 2012
Debenture
Delivered: 7 June 2012
Status: Satisfied on 1 April 2014
Persons entitled: Finance Wales Investments (6) Limited
Description: All the undertaking and assets see image for full details.
21 February 1997
Legal mortgage
Delivered: 4 March 1997
Status: Satisfied on 25 May 2012
Persons entitled: Midland Bank PLC
Description: The property at b, g & h wingfield works llanbradach…
21 November 1989
Legal charge
Delivered: 24 November 1989
Status: Satisfied on 25 May 2012
Persons entitled: The Welsh Development Agency
Description: All that f/h piece or parcel of land with the buildings…
21 November 1989
Legal charge
Delivered: 24 November 1989
Status: Satisfied on 29 January 1997
Persons entitled: The Welsh Development Agency
Description: All that f/h piece or parcel of land together the buildings…
7 November 1988
Legal charge
Delivered: 11 November 1988
Status: Satisfied on 25 May 2012
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
4 March 1984
Debenture
Delivered: 3 September 1984
Status: Satisfied on 10 August 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1983
Debenture
Delivered: 30 December 1983
Status: Satisfied on 25 May 2012
Persons entitled: The Welsh Development Agency
Description: Legal mortgage on all that piece of land k/a unit f…