J.A.C. ENGINEERING SERVICES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY3 3AF

Company number 05172015
Status Active
Incorporation Date 6 July 2004
Company Type Private Limited Company
Address 35 WALLOWS WOOD, LOWER GORNAL, DUDLEY, WEST MIDLANDS, DY3 3AF
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-07 GBP 1 . The most likely internet sites of J.A.C. ENGINEERING SERVICES LIMITED are www.jacengineeringservices.co.uk, and www.j-a-c-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. J A C Engineering Services Limited is a Private Limited Company. The company registration number is 05172015. J A C Engineering Services Limited has been working since 06 July 2004. The present status of the company is Active. The registered address of J A C Engineering Services Limited is 35 Wallows Wood Lower Gornal Dudley West Midlands Dy3 3af. The company`s financial liabilities are £16.1k. It is £1.03k against last year. The cash in hand is £25.33k. It is £-8.31k against last year. And the total assets are £43.24k, which is £-7.56k against last year. COX, Julie is a Secretary of the company. COX, John Alan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other engineering activities".


j.a.c. engineering services Key Finiance

LIABILITIES £16.1k
+6%
CASH £25.33k
-25%
TOTAL ASSETS £43.24k
-15%
All Financial Figures

Current Directors

Secretary
COX, Julie
Appointed Date: 06 July 2004

Director
COX, John Alan
Appointed Date: 06 July 2004
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 July 2004
Appointed Date: 06 July 2004

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 July 2004
Appointed Date: 06 July 2004

Persons With Significant Control

Mr John Alan Cox
Notified on: 6 July 2016
65 years old
Nature of control: Ownership of shares – 75% or more

J.A.C. ENGINEERING SERVICES LIMITED Events

06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
07 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
08 Jul 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1

...
... and 18 more events
30 Jul 2004
Director resigned
30 Jul 2004
Secretary resigned
30 Jul 2004
New director appointed
30 Jul 2004
New secretary appointed
06 Jul 2004
Incorporation