Company number 01773689
Status Active
Incorporation Date 29 November 1983
Company Type Private Limited Company
Address UNIT A1 DRAYCOTT BUSINESS PARK, CAM, DURSLEY, GLOUCESTERSHIRE, GL11 5DQ
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals, 25620 - Machining
Phone, email, etc
Since the company registration one hundred and twenty-seven events have happened. The last three records are Appointment of Mr Stephen Hedley Hayes as a secretary on 24 October 2016; Termination of appointment of Katherine Wain as a secretary on 24 October 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of TJW PRECISION ENGINEERING LIMITED are www.tjwprecisionengineering.co.uk, and www.tjw-precision-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Stonehouse Rail Station is 4.4 miles; to Stroud (Glos) Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tjw Precision Engineering Limited is a Private Limited Company.
The company registration number is 01773689. Tjw Precision Engineering Limited has been working since 29 November 1983.
The present status of the company is Active. The registered address of Tjw Precision Engineering Limited is Unit A1 Draycott Business Park Cam Dursley Gloucestershire Gl11 5dq. . HAYES, Stephen Hedley is a Secretary of the company. COWLE, Gary is a Director of the company. COWLE, Shaun is a Director of the company. HAYES, Helena Susan is a Director of the company. HAYES, Robert John is a Director of the company. HAYES, Stephen Hedley is a Director of the company. WAIN, Stephen Gerrard is a Director of the company. Secretary BARTHOLOMEW, Jeanette Ruth has been resigned. Secretary HAYES, Stephen Hedley has been resigned. Secretary WAIN, Katherine has been resigned. Director BARTHOLOMEW, Benjamin Tony has been resigned. Director BARTHOLOMEW, Tony has been resigned. Director OWEN, Timothy Roy has been resigned. The company operates in "Treatment and coating of metals".
Current Directors
Director
COWLE, Gary
Appointed Date: 01 January 2009
67 years old
Resigned Directors
Director
OWEN, Timothy Roy
Resigned: 30 January 2012
Appointed Date: 29 January 2009
69 years old
TJW PRECISION ENGINEERING LIMITED Events
24 Oct 2016
Appointment of Mr Stephen Hedley Hayes as a secretary on 24 October 2016
24 Oct 2016
Termination of appointment of Katherine Wain as a secretary on 24 October 2016
08 Sep 2016
Total exemption small company accounts made up to 30 November 2015
19 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
02 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 117 more events
06 Aug 1987
Full accounts made up to 31 January 1987
06 Aug 1987
Return made up to 03/04/87; full list of members
24 May 1986
Full accounts made up to 31 January 1986
24 May 1986
Return made up to 04/04/86; full list of members
29 Nov 1983
Incorporation
12 January 2012
Debenture
Delivered: 17 January 2012
Status: Satisfied
on 26 April 2012
Persons entitled: Mr Steve Hayes, Mrs Helena Hayes, Mr Stephen Wain
Description: Fixed and floating charge over the undertaking and all…
25 November 2011
Debenture
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 December 2004
Debenture
Delivered: 7 January 2005
Status: Satisfied
on 26 April 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2004
Chattels mortgage
Delivered: 7 January 2005
Status: Satisfied
on 26 April 2012
Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited
Description: The equipment as more particularly described and set out in…
23 December 2004
Debenture
Delivered: 7 January 2005
Status: Satisfied
on 26 April 2012
Persons entitled: Liquidity Limited
Description: Fixed and floating charges over the undertaking and all…
29 September 2000
Legal mortgage
Delivered: 30 September 2000
Status: Satisfied
on 22 September 2004
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 meadow breeze lostwithiel cornwall -…
30 September 1999
Legal mortgage
Delivered: 7 October 1999
Status: Satisfied
on 3 July 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a 2 old talbot cottages lostwithiel bodmin…
3 September 1997
Legal mortgage
Delivered: 5 September 1997
Status: Satisfied
on 3 July 2002
Persons entitled: Midland Bank PLC
Description: F/H units H6 & H7 draycott business park cam dursley…
26 June 1995
Fixed and floating charge
Delivered: 29 June 1995
Status: Satisfied
on 16 May 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1995
Legal charge
Delivered: 29 June 1995
Status: Satisfied
on 3 July 2002
Persons entitled: Midland Bank PLC
Description: F/H unit C2 draycott business park cam dursley gloucs…
26 June 1995
Legal charge
Delivered: 29 June 1995
Status: Satisfied
on 3 July 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a unit C1 draycott business park cam dursley…
24 February 1994
Legal charge
Delivered: 7 March 1994
Status: Satisfied
on 3 July 2002
Persons entitled: Barclays Bank PLC
Description: Unit C2 draycott business…
25 August 1989
Legal charge
Delivered: 4 September 1989
Status: Satisfied
on 3 July 2002
Persons entitled: Barclays Bank PLC
Description: Unit C1 draycott mills industrial estate cam…
20 January 1984
Debenture
Delivered: 30 January 1984
Status: Satisfied
on 3 July 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…