J.C. PAYNE ENGINEERING LIMITED
CUMNOR

Hellopages » Oxfordshire » Vale of White Horse » OX2 9QY

Company number 00617579
Status Active
Incorporation Date 24 December 1958
Company Type Private Limited Company
Address POLGRAINES, FARINGDON ROAD, CUMNOR, OXFORD, OX2 9QY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 5,251 ; Annual return made up to 19 June 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 5,251 . The most likely internet sites of J.C. PAYNE ENGINEERING LIMITED are www.jcpayneengineering.co.uk, and www.j-c-payne-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. J C Payne Engineering Limited is a Private Limited Company. The company registration number is 00617579. J C Payne Engineering Limited has been working since 24 December 1958. The present status of the company is Active. The registered address of J C Payne Engineering Limited is Polgraines Faringdon Road Cumnor Oxford Ox2 9qy. The company`s financial liabilities are £98.65k. It is £18.69k against last year. The cash in hand is £117.07k. It is £11.08k against last year. And the total assets are £132.8k, which is £11.44k against last year. PAYNE, Barbara Helen is a Secretary of the company. CASTELL, Valerie Isobel is a Director of the company. PAYNE, Barbara Helen is a Director of the company. Secretary MERROW-SMITH, Dennis Basil has been resigned. Director COOK, Harold John has been resigned. Director MERROW-SMITH, Dennis Basil has been resigned. Director PAINE, Geoffrey Alan has been resigned. Director PAYNE, John Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


j.c. payne engineering Key Finiance

LIABILITIES £98.65k
+23%
CASH £117.07k
+10%
TOTAL ASSETS £132.8k
+9%
All Financial Figures

Current Directors

Secretary
PAYNE, Barbara Helen
Appointed Date: 05 November 1992

Director
CASTELL, Valerie Isobel
Appointed Date: 12 May 1997
68 years old

Director
PAYNE, Barbara Helen
Appointed Date: 05 November 1992
71 years old

Resigned Directors

Secretary
MERROW-SMITH, Dennis Basil
Resigned: 05 November 1992

Director
COOK, Harold John
Resigned: 13 August 1996
92 years old

Director
MERROW-SMITH, Dennis Basil
Resigned: 05 November 1992
93 years old

Director
PAINE, Geoffrey Alan
Resigned: 31 December 2014
Appointed Date: 01 July 1997
92 years old

Director
PAYNE, John Charles
Resigned: 24 September 2013
102 years old

J.C. PAYNE ENGINEERING LIMITED Events

21 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 5,251

24 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 5,251

24 Jul 2015
Termination of appointment of John Charles Payne as a director on 24 September 2013
01 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
07 Oct 1987
Accounts for a small company made up to 31 December 1986

07 Oct 1987
Return made up to 18/08/87; full list of members

03 Jan 1987
Accounts for a small company made up to 31 December 1985

03 Jan 1987
Return made up to 14/10/86; full list of members

08 Jan 1983
Accounts made up to 31 December 1981

J.C. PAYNE ENGINEERING LIMITED Charges

2 April 1985
Legal mortgage
Delivered: 15 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the south east side of a road leading…
11 June 1976
Deed of exchange & grant registered pursuant to an order of court
Delivered: 19 July 1977
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Land at osney mill to the west of mill street osney oxford.
4 June 1976
Deed exchange & grant registed pursuant to an order of court
Delivered: 19 July 1977
Status: Outstanding
Persons entitled: Phoenix Assurance Company LTD
Description: Land at osney mill to the west of mill street osney oxford.