Cheadle
Cheshire
SK8 2AR
Director Name | Mr David John Wildgoose |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 46 Catherine Road Romiley Stockport Cheshire SK6 3DH |
Secretary Name | Mr William Brian Bouchier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Hightree Drive Henbury Macclesfield Cheshire SK11 9PD |
Director Name | Peter James Jackson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | 26 Tennyson Road Cheadle Cheshire SK8 2AR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | djprofileandgrinding.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4809714 |
Telephone region | Manchester |
Registered Address | 6 Hibbert Street Whitehill Industrial Estate Stockport Cheshire SK4 1NS |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | David Jackson (Engineering) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £283,815 |
Cash | £167,811 |
Current Liabilities | £235,766 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
19 February 2003 | Delivered 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 2003 | Delivered 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 1995 | Delivered 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 |
5 November 2020 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
---|---|
24 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
8 August 2019 | Confirmation statement made on 26 July 2019 with updates (5 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
9 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
24 June 2013 | Registered office address changed from Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1QS on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1QS on 24 June 2013 (1 page) |
20 June 2013 | Termination of appointment of Peter Jackson as a director (1 page) |
20 June 2013 | Termination of appointment of Peter Jackson as a director (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
1 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 August 2011 | Director's details changed for Janice Ann Jackson on 24 March 2010 (2 pages) |
15 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Director's details changed for Janice Ann Jackson on 24 March 2010 (2 pages) |
15 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 October 2010 | Section 519 (1 page) |
6 October 2010 | Section 519 (1 page) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Appointment of Peter James Jackson as a director (3 pages) |
12 April 2010 | Appointment of Peter James Jackson as a director (3 pages) |
26 March 2010 | Termination of appointment of William Bouchier as a secretary (2 pages) |
26 March 2010 | Appointment of Janice Ann Jackson as a director (3 pages) |
26 March 2010 | Termination of appointment of William Bouchier as a secretary (2 pages) |
26 March 2010 | Appointment of Janice Ann Jackson as a director (3 pages) |
26 March 2010 | Termination of appointment of David Wildgoose as a director (2 pages) |
26 March 2010 | Termination of appointment of David Wildgoose as a director (2 pages) |
4 January 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
4 January 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
31 January 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
31 January 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
13 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
4 March 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
4 March 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
8 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
7 February 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
7 February 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
26 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
22 December 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
22 December 2005 | Accounts for a small company made up to 31 August 2005 (7 pages) |
28 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
28 July 2005 | Location of register of members (1 page) |
28 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
28 July 2005 | Location of register of members (1 page) |
6 January 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
6 January 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
17 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
8 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
8 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
4 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
18 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
22 January 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
19 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
19 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
8 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
2 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
2 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
18 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
18 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
5 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
5 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
28 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
28 July 1998 | Return made up to 26/07/98; no change of members (4 pages) |
5 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
30 July 1997 | Return made up to 26/07/97; no change of members (4 pages) |
30 July 1997 | Return made up to 26/07/97; no change of members (4 pages) |
27 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
27 March 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
9 August 1996 | Return made up to 26/07/96; full list of members
|
9 August 1996 | Return made up to 26/07/96; full list of members
|
26 February 1996 | Ad 28/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 February 1996 | Ad 28/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Accounting reference date notified as 31/08 (1 page) |
11 August 1995 | Accounting reference date notified as 31/08 (1 page) |
31 July 1995 | Secretary resigned (2 pages) |
31 July 1995 | Secretary resigned (2 pages) |
26 July 1995 | Incorporation (20 pages) |
26 July 1995 | Incorporation (20 pages) |