Company NameD.J. Profile & Grinding Co. Limited
DirectorJanice Ann Jackson
Company StatusActive
Company Number03084542
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJanice Ann Jackson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(14 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Tennyson Road
Cheadle
Cheshire
SK8 2AR
Director NameMr David John Wildgoose
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleAccountant
Correspondence Address46 Catherine Road
Romiley
Stockport
Cheshire
SK6 3DH
Secretary NameMr William Brian Bouchier
NationalityBritish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Hightree Drive
Henbury
Macclesfield
Cheshire
SK11 9PD
Director NamePeter James Jackson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceThailand
Correspondence Address26 Tennyson Road
Cheadle
Cheshire
SK8 2AR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedjprofileandgrinding.com
Email address[email protected]
Telephone0161 4809714
Telephone regionManchester

Location

Registered Address6 Hibbert Street
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1NS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1David Jackson (Engineering) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£283,815
Cash£167,811
Current Liabilities£235,766

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

19 February 2003Delivered on: 1 March 2003
Persons entitled: David Jackson (Engineering) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Lumbsden type 93 nl 60'' rotary table surface grinder including all engines appliances parts components and other equipment of any kind installed in them or on them. See the mortgage charge document for full details.
Outstanding
14 January 2003Delivered on: 22 January 2003
Persons entitled: David Jackson (Engineering) Limited

Classification: A chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A plasma profiling machine and all other rights assets and the property from time to time charged to the company.
Outstanding
15 September 1995Delivered on: 26 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

5 November 2020Total exemption full accounts made up to 31 August 2020 (11 pages)
24 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
8 August 2019Confirmation statement made on 26 July 2019 with updates (5 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
9 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(3 pages)
6 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
(3 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(3 pages)
12 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(3 pages)
13 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(3 pages)
24 June 2013Registered office address changed from Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1QS on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1QS on 24 June 2013 (1 page)
20 June 2013Termination of appointment of Peter Jackson as a director (1 page)
20 June 2013Termination of appointment of Peter Jackson as a director (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 August 2011Director's details changed for Janice Ann Jackson on 24 March 2010 (2 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
15 August 2011Director's details changed for Janice Ann Jackson on 24 March 2010 (2 pages)
15 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 October 2010Section 519 (1 page)
6 October 2010Section 519 (1 page)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
12 April 2010Appointment of Peter James Jackson as a director (3 pages)
12 April 2010Appointment of Peter James Jackson as a director (3 pages)
26 March 2010Termination of appointment of William Bouchier as a secretary (2 pages)
26 March 2010Appointment of Janice Ann Jackson as a director (3 pages)
26 March 2010Termination of appointment of William Bouchier as a secretary (2 pages)
26 March 2010Appointment of Janice Ann Jackson as a director (3 pages)
26 March 2010Termination of appointment of David Wildgoose as a director (2 pages)
26 March 2010Termination of appointment of David Wildgoose as a director (2 pages)
4 January 2010Accounts for a small company made up to 31 August 2009 (8 pages)
4 January 2010Accounts for a small company made up to 31 August 2009 (8 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
28 July 2009Return made up to 26/07/09; full list of members (3 pages)
31 January 2009Accounts for a small company made up to 31 August 2008 (7 pages)
31 January 2009Accounts for a small company made up to 31 August 2008 (7 pages)
13 August 2008Return made up to 26/07/08; full list of members (3 pages)
13 August 2008Return made up to 26/07/08; full list of members (3 pages)
4 March 2008Accounts for a small company made up to 31 August 2007 (7 pages)
4 March 2008Accounts for a small company made up to 31 August 2007 (7 pages)
8 August 2007Return made up to 26/07/07; full list of members (2 pages)
8 August 2007Return made up to 26/07/07; full list of members (2 pages)
7 February 2007Accounts for a small company made up to 31 August 2006 (8 pages)
7 February 2007Accounts for a small company made up to 31 August 2006 (8 pages)
26 July 2006Return made up to 26/07/06; full list of members (2 pages)
26 July 2006Return made up to 26/07/06; full list of members (2 pages)
22 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
22 December 2005Accounts for a small company made up to 31 August 2005 (7 pages)
28 July 2005Return made up to 26/07/05; full list of members (2 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Return made up to 26/07/05; full list of members (2 pages)
28 July 2005Location of register of members (1 page)
6 January 2005Accounts for a small company made up to 31 August 2004 (7 pages)
6 January 2005Accounts for a small company made up to 31 August 2004 (7 pages)
17 August 2004Return made up to 26/07/04; full list of members (6 pages)
17 August 2004Return made up to 26/07/04; full list of members (6 pages)
8 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
8 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
4 August 2003Return made up to 26/07/03; full list of members (6 pages)
4 August 2003Return made up to 26/07/03; full list of members (6 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
18 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
18 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
22 January 2003Particulars of mortgage/charge (3 pages)
1 August 2002Return made up to 26/07/02; full list of members (6 pages)
1 August 2002Return made up to 26/07/02; full list of members (6 pages)
19 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
19 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
8 August 2001Return made up to 26/07/01; full list of members (6 pages)
8 August 2001Return made up to 26/07/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
9 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 August 2000Return made up to 26/07/00; full list of members (6 pages)
2 August 2000Return made up to 26/07/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
18 August 1999Return made up to 26/07/99; full list of members (6 pages)
18 August 1999Return made up to 26/07/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
5 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
28 July 1998Return made up to 26/07/98; no change of members (4 pages)
28 July 1998Return made up to 26/07/98; no change of members (4 pages)
5 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
30 July 1997Return made up to 26/07/97; no change of members (4 pages)
30 July 1997Return made up to 26/07/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
27 March 1997Accounts for a small company made up to 31 August 1996 (8 pages)
9 August 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 August 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 1996Ad 28/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 February 1996Ad 28/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
11 August 1995Accounting reference date notified as 31/08 (1 page)
11 August 1995Accounting reference date notified as 31/08 (1 page)
31 July 1995Secretary resigned (2 pages)
31 July 1995Secretary resigned (2 pages)
26 July 1995Incorporation (20 pages)
26 July 1995Incorporation (20 pages)