J & J ENGINEERING (SOUTHAMPTON) LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 0JY

Company number 03347026
Status Active
Incorporation Date 8 April 1997
Company Type Private Limited Company
Address UNIT 2A TANNERS BROOK WAY, THIRD AVENUE MILLBROOK, SOUTHAMPTON, HAMPSHIRE, SO15 0JY
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 April 2015 with full list of shareholders Statement of capital on 2015-04-14 GBP 2 . The most likely internet sites of J & J ENGINEERING (SOUTHAMPTON) LIMITED are www.jjengineeringsouthampton.co.uk, and www.j-j-engineering-southampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to St Denys Rail Station is 2.8 miles; to Romsey Rail Station is 5.8 miles; to Brockenhurst Rail Station is 8.5 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J J Engineering Southampton Limited is a Private Limited Company. The company registration number is 03347026. J J Engineering Southampton Limited has been working since 08 April 1997. The present status of the company is Active. The registered address of J J Engineering Southampton Limited is Unit 2a Tanners Brook Way Third Avenue Millbrook Southampton Hampshire So15 0jy. The company`s financial liabilities are £17.94k. It is £-21.63k against last year. The cash in hand is £58.33k. It is £14.18k against last year. And the total assets are £79.67k, which is £4.6k against last year. GODSALL, Patricia Ann is a Secretary of the company. GODSALL, Jeffrey Ian is a Director of the company. GODSALL, Patricia Ann is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


j & j engineering (southampton) Key Finiance

LIABILITIES £17.94k
-55%
CASH £58.33k
+32%
TOTAL ASSETS £79.67k
+6%
All Financial Figures

Current Directors

Secretary
GODSALL, Patricia Ann
Appointed Date: 14 April 1997

Director
GODSALL, Jeffrey Ian
Appointed Date: 14 April 1997
72 years old

Director
GODSALL, Patricia Ann
Appointed Date: 14 April 1997
71 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 10 April 1997
Appointed Date: 08 April 1997

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 10 April 1997
Appointed Date: 08 April 1997

J & J ENGINEERING (SOUTHAMPTON) LIMITED Events

05 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

16 Feb 2016
Total exemption small company accounts made up to 31 August 2015
14 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

09 Apr 2015
Total exemption small company accounts made up to 31 August 2014
14 Apr 2014
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2

...
... and 43 more events
01 May 1997
New secretary appointed;new director appointed
21 Apr 1997
Secretary resigned
21 Apr 1997
Director resigned
21 Apr 1997
Registered office changed on 21/04/97 from: 381 kingsway hove east sussex BN3 4QD
08 Apr 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

J & J ENGINEERING (SOUTHAMPTON) LIMITED Charges

25 June 2004
All assets debenture
Delivered: 30 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 July 1998
Debenture deed
Delivered: 17 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…