Company NameJ.V.D. Engineering Limited
DirectorMatthew Paul Abraham-Thomas
Company StatusActive
Company Number02601702
CategoryPrivate Limited Company
Incorporation Date16 April 1991(33 years ago)
Previous NameHiresimple Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Matthew Paul Abraham-Thomas
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2000(8 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressArdara
Station Road, Church Fenton
Tadcaster
North Yorkshire
LS24 9RA
Secretary NameMr Matthew Paul Michael Abraham-Thomas
StatusCurrent
Appointed02 July 2019(28 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressAiredale Works Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
Director NameDavid Auty
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1995)
RoleEngineer
Correspondence Address55 Rufford Avenue
Yeadon
Leeds
West Yorkshire
LS19 7QR
Director NameDavid Brian Higgs
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 1992(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 March 1993)
RoleElectronic Engineer
Correspondence Address42 Sandyhurst Lane
Ashford
Kent
TN25 4NS
Director NameJohn Kettlewell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(1 year after company formation)
Appointment Duration11 years, 9 months (resigned 31 January 2004)
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address1 Grange Park Road
Cottingley
Bingley
West Yorkshire
BD16 1NP
Secretary NameDorothea Kettlewell
NationalityBritish
StatusResigned
Appointed16 April 1992(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Correspondence Address1 Grange Park Road
Bingley
West Yorkshire
BD16 1NP
Director NameDorothea Kettlewell
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(5 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 September 2003)
RoleAdministrator
Correspondence Address1 Grange Park Road
Bingley
West Yorkshire
BD16 1NP
Director NameHelen Bancroft
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(12 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 March 2004)
RoleWeb Developer
Correspondence Address25 Bar Lane
Riddlesden
Keighley
West Yorkshire
BD20 5AT
Secretary NameHelen Bancroft
NationalityBritish
StatusResigned
Appointed30 September 2003(12 years, 5 months after company formation)
Appointment Duration6 months (resigned 31 March 2004)
RoleWeb Developer
Correspondence Address25 Bar Lane
Riddlesden
Keighley
West Yorkshire
BD20 5AT
Secretary NameLaura Hannah Eleanor Hopkins
NationalityBritish
StatusResigned
Appointed31 March 2004(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2005)
RoleOffice Manager
Correspondence Address31 Queensway
Bingley
West Yorkshire
BD16 4PB
Secretary NameMichael Alan Abraham Thomas
NationalityBritish
StatusResigned
Appointed05 October 2005(14 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2009)
RoleSales Manager
Correspondence AddressGame Scar Farm
Goose Eye, Laycock
Keighley
West Yorkshire
BD22 0PQ
Secretary NameMrs Amelia Hannah Abraham-Thomas
StatusResigned
Appointed02 December 2009(18 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 July 2019)
RoleCompany Director
Correspondence AddressAiredale Works Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA

Contact

Websitejvdengineering.co.uk

Location

Registered AddressAiredale Works Fountain Street
Morley
Leeds
West Yorkshire
LS27 0AA
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Matthew Paul Abraham-thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£484,382
Cash£121,682
Current Liabilities£255,400

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2024 (1 week, 5 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

24 October 2014Delivered on: 14 November 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 airedale works, fountain street, morley, leeds.
Outstanding
9 October 2014Delivered on: 11 October 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
24 July 2003Delivered on: 29 July 2003
Satisfied on: 6 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 April 1994Delivered on: 6 May 1994
Satisfied on: 4 September 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 April 2024Confirmation statement made on 16 April 2024 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
21 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
21 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
17 July 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
21 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Amelia Hannah Abraham-Thomas as a secretary on 1 July 2019 (1 page)
7 April 2020Appointment of Mr Matthew Paul Michael Abraham-Thomas as a secretary on 2 July 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
24 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
26 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
11 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(3 pages)
14 November 2014Registration of charge 026017020004, created on 24 October 2014 (9 pages)
14 November 2014Registration of charge 026017020004, created on 24 October 2014 (9 pages)
24 October 2014Registered office address changed from Units 1-3 Canal Wharf Wyther Lane, Kirkstall Leeds West Yorkshire LS5 3BT to Airedale Works Fountain Street Morley Leeds West Yorkshire LS27 0AA on 24 October 2014 (1 page)
24 October 2014Registered office address changed from Units 1-3 Canal Wharf Wyther Lane, Kirkstall Leeds West Yorkshire LS5 3BT to Airedale Works Fountain Street Morley Leeds West Yorkshire LS27 0AA on 24 October 2014 (1 page)
11 October 2014Registration of charge 026017020003, created on 9 October 2014 (25 pages)
11 October 2014Registration of charge 026017020003, created on 9 October 2014 (25 pages)
11 October 2014Registration of charge 026017020003, created on 9 October 2014 (25 pages)
8 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 June 2013Satisfaction of charge 2 in full (1 page)
6 June 2013Satisfaction of charge 2 in full (1 page)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 April 2010Director's details changed for Matthew Paul Abraham-Thomas on 16 April 2010 (2 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Matthew Paul Abraham-Thomas on 16 April 2010 (2 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
4 February 2010Appointment of Mrs Amelia Hannah Abraham-Thomas as a secretary (1 page)
4 February 2010Termination of appointment of Michael Abraham Thomas as a secretary (1 page)
4 February 2010Termination of appointment of Michael Abraham Thomas as a secretary (1 page)
4 February 2010Appointment of Mrs Amelia Hannah Abraham-Thomas as a secretary (1 page)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 April 2009Return made up to 16/04/09; full list of members (3 pages)
17 April 2009Return made up to 16/04/09; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 May 2008Return made up to 16/04/08; full list of members (3 pages)
1 May 2008Return made up to 16/04/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Registered office changed on 25/04/07 from: units 1 & 2 canal wharf wyther lane, kirkstall leeds west yorkshire LS5 3BT (1 page)
25 April 2007Location of debenture register (1 page)
25 April 2007Return made up to 16/04/07; full list of members (2 pages)
25 April 2007Registered office changed on 25/04/07 from: units 1 & 2 canal wharf wyther lane, kirkstall leeds west yorkshire LS5 3BT (1 page)
25 April 2007Location of register of members (1 page)
25 April 2007Return made up to 16/04/07; full list of members (2 pages)
25 April 2007Location of register of members (1 page)
25 April 2007Location of debenture register (1 page)
25 April 2007Director's particulars changed (1 page)
18 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 April 2006Return made up to 16/04/06; full list of members (2 pages)
19 April 2006Return made up to 16/04/06; full list of members (2 pages)
19 April 2006Secretary's particulars changed (1 page)
19 April 2006Secretary's particulars changed (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006New secretary appointed (2 pages)
17 October 2005Secretary resigned (1 page)
17 October 2005Secretary resigned (1 page)
22 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 April 2005Return made up to 16/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/04/05
(2 pages)
20 April 2005Return made up to 16/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/04/05
(2 pages)
1 April 2005Secretary's particulars changed (1 page)
1 April 2005Secretary's particulars changed (1 page)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Return made up to 16/04/04; full list of members (8 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned;director resigned (1 page)
6 May 2004Secretary resigned;director resigned (1 page)
6 May 2004Return made up to 16/04/04; full list of members (8 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Secretary resigned;director resigned (1 page)
7 October 2003Secretary resigned;director resigned (1 page)
7 October 2003New secretary appointed;new director appointed (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003Declaration of satisfaction of mortgage/charge (1 page)
28 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 July 2003Particulars of mortgage/charge (5 pages)
29 July 2003Particulars of mortgage/charge (5 pages)
22 April 2003Return made up to 16/04/03; full list of members (8 pages)
22 April 2003Return made up to 16/04/03; full list of members (8 pages)
10 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
10 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
15 April 2002Return made up to 16/04/02; full list of members (7 pages)
15 April 2002Return made up to 16/04/02; full list of members (7 pages)
2 February 2002Registered office changed on 02/02/02 from: unit 11 kirkfield industrial centre kirk lane yeadon LS19 7LX (1 page)
2 February 2002Registered office changed on 02/02/02 from: unit 11 kirkfield industrial centre kirk lane yeadon LS19 7LX (1 page)
26 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
26 July 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 May 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(7 pages)
1 May 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(7 pages)
7 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
7 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
15 May 2000Return made up to 16/04/00; full list of members (7 pages)
15 May 2000Return made up to 16/04/00; full list of members (7 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
1 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
1 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
17 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
17 September 1998Accounts for a small company made up to 30 April 1998 (7 pages)
8 May 1998Return made up to 16/04/98; no change of members (4 pages)
8 May 1998Return made up to 16/04/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
16 September 1997Accounts for a small company made up to 30 April 1997 (7 pages)
29 April 1997Return made up to 16/04/97; full list of members (5 pages)
29 April 1997Return made up to 16/04/97; full list of members (5 pages)
12 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
12 November 1996Accounts for a small company made up to 30 April 1996 (7 pages)
16 October 1996New director appointed (1 page)
16 October 1996New director appointed (1 page)
19 April 1996Return made up to 16/04/96; no change of members (4 pages)
19 April 1996Return made up to 16/04/96; no change of members (4 pages)
25 April 1995Return made up to 16/04/95; full list of members (6 pages)
25 April 1995Return made up to 16/04/95; full list of members (6 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)