Company NameJe Automation & Control Limited
DirectorJonathan Evans
Company StatusActive
Company Number06166553
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Evans
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleIt Automation & Control
Country of ResidenceEngland
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
Secretary NameMrs Zia Michelle Evans
StatusCurrent
Appointed24 September 2015(8 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
Secretary NameAnn Jennifer Evans
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address832 Kingsway
East Didsbury
Manchester
Lancashire
M20 5WQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Ann Jennifer Evans
50.00%
Ordinary A
1 at £1Jonathan Evans
50.00%
Ordinary B

Financials

Year2014
Net Worth£28
Cash£19,666
Current Liabilities£19,638

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

24 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
23 February 2023Change of details for Mrs Zia Michelle Evans as a person with significant control on 9 November 2022 (2 pages)
23 February 2023Change of details for Mr Jonathan Evans as a person with significant control on 9 November 2022 (2 pages)
16 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
17 November 2022Secretary's details changed for Mrs Zia Michelle Evans on 7 November 2022 (1 page)
17 November 2022Director's details changed for Mr Jonathan Evans on 7 November 2022 (2 pages)
8 November 2022Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester Greater Manchester M4 5DL on 8 November 2022 (1 page)
28 March 2022Change of details for Mr Jonathan Evans as a person with significant control on 25 January 2022 (2 pages)
28 March 2022Notification of Zia Michelle Evans as a person with significant control on 25 January 2022 (2 pages)
24 March 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
26 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 June 2020Director's details changed for Mr Jonathan Evans on 28 May 2020 (2 pages)
22 June 2020Change of details for Mr Jonathan Evans as a person with significant control on 28 May 2020 (2 pages)
22 June 2020Secretary's details changed for Mrs Zia Michelle Evans on 28 May 2020 (1 page)
3 April 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
7 February 2020Cessation of Ann Jennifer Evans as a person with significant control on 31 January 2020 (1 page)
7 February 2020Change of details for Mr Jonathan Evans as a person with significant control on 31 January 2020 (2 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
6 October 2015Appointment of Mrs Zia Michelle Evans as a secretary on 24 September 2015 (2 pages)
6 October 2015Appointment of Mrs Zia Michelle Evans as a secretary on 24 September 2015 (2 pages)
25 September 2015Termination of appointment of Ann Jennifer Evans as a secretary on 24 September 2015 (1 page)
25 September 2015Termination of appointment of Ann Jennifer Evans as a secretary on 24 September 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 June 2009Return made up to 16/03/09; full list of members (3 pages)
10 June 2009Return made up to 16/03/09; full list of members (3 pages)
9 June 2009Secretary's change of particulars / ann evans / 15/08/2007 (1 page)
9 June 2009Secretary's change of particulars / ann evans / 15/08/2007 (1 page)
9 June 2009Director's change of particulars / jonathan evans / 15/08/2007 (1 page)
9 June 2009Director's change of particulars / jonathan evans / 15/08/2007 (1 page)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 16/03/08; full list of members (3 pages)
8 May 2008Return made up to 16/03/08; full list of members (3 pages)
17 October 2007Registered office changed on 17/10/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
17 October 2007Registered office changed on 17/10/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1BN (1 page)
17 June 2007Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
17 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
17 June 2007Ad 16/03/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
17 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New secretary appointed (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New secretary appointed (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Secretary resigned (1 page)
16 March 2007Incorporation (9 pages)
16 March 2007Incorporation (9 pages)