Company NameJ-Mac Engineering Limited
DirectorsChristopher Simmons and Christine Sandra Simmons
Company StatusActive
Company Number04297774
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 7 months ago)

Business Activity

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

Directors

Director NameChristopher Simmons
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2001(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address60 Mansfield Road
Heanor
Derby
DE75 7AQ
Director NameMrs Christine Sandra Simmons
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(17 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Mansfield Road
Heanor
DE75 7AQ
Director NameMr Michael Anthony Jennings
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleFitter
Country of ResidenceEngland
Correspondence Address2 Canon Close
Rossington
Doncaster
South Yorkshire
DN11 0XJ
Director NameMr Andrew Bottamley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Westfield
Scotton
Gainsborough
North Lincolnshire
DN21 3LX
Director NameMr John Christopher Inglis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Sycamore Crescent
Bawtry
Doncaster
South Yorkshire
DN10 6LE
Secretary NameAngela Inglis
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleSecretary
Correspondence Address22 Sycamore Crescent
Bawtry
Doncaster
South Yorkshire
DN10 6LE
Director NameMrs Angela Kay Inglis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Sycamore Crescent
Bawtry
Doncaster
South Yorkshire
DN10 6LE
Director NameFreelance Enterprises Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL
Secretary NameGlobal Formations Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL

Location

Registered AddressThe Elms
Doncaster Road
Rotherham
South Yorkshire
S65 1DY
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Andrew Bottamley
25.00%
Ordinary
1 at £1Christopher Simmons
25.00%
Ordinary
1 at £1John Christopher Inglis
25.00%
Ordinary
1 at £1Michael Anthony Jennings
25.00%
Ordinary

Financials

Year2014
Turnover£1,169,116
Net Worth£375,935
Cash£291,692
Current Liabilities£152,010

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Filing History

20 January 2021Micro company accounts made up to 31 October 2020 (2 pages)
11 September 2020Confirmation statement made on 9 September 2020 with updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
11 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
6 March 2019Appointment of Mrs Angela Kay Inglis as a director on 5 March 2019 (2 pages)
5 March 2019Appointment of Mrs Christine Sandra Simmons as a director on 5 March 2019 (2 pages)
26 February 2019Termination of appointment of Andrew Bottamley as a director on 31 December 2018 (1 page)
5 December 2018Total exemption full accounts made up to 31 October 2018 (7 pages)
10 September 2018Confirmation statement made on 9 September 2018 with updates (3 pages)
12 February 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
18 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
13 September 2017Cessation of Michael Anthony Jennings as a person with significant control on 30 June 2017 (1 page)
13 September 2017Cessation of Michael Anthony Jennings as a person with significant control on 30 June 2017 (1 page)
17 July 2017Termination of appointment of Michael Anthony Jennings as a director on 30 June 2017 (1 page)
17 July 2017Termination of appointment of Michael Anthony Jennings as a director on 30 June 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (8 pages)
21 September 2016Confirmation statement made on 9 September 2016 with updates (8 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4
(7 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4
(7 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 4
(7 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4
(7 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4
(7 pages)
9 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4
(7 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(7 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(7 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 4
(7 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
18 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
9 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
9 February 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 October 2009Director's details changed for Andrew Bottamley on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Christopher Simmons on 26 October 2009 (2 pages)
26 October 2009Director's details changed for John Christopher Inglis on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Christopher Simmons on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Andrew Bottamley on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Michael Anthony Jennings on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Michael Anthony Jennings on 26 October 2009 (2 pages)
26 October 2009Director's details changed for John Christopher Inglis on 26 October 2009 (2 pages)
29 December 2008Total exemption small company accounts made up to 31 October 2008 (8 pages)
29 December 2008Total exemption small company accounts made up to 31 October 2008 (8 pages)
17 October 2008Return made up to 02/10/08; full list of members (5 pages)
17 October 2008Return made up to 02/10/08; full list of members (5 pages)
16 October 2008Registered office changed on 16/10/2008 from 2 aisby drive rossington doncaster south yorkshire DN11 0YY (1 page)
16 October 2008Secretary's change of particulars / angela inglis / 05/09/2008 (1 page)
16 October 2008Registered office changed on 16/10/2008 from 22 sycamore crescent bawtry doncaster south yorkshire DN10 6LE england (1 page)
16 October 2008Registered office changed on 16/10/2008 from 22 sycamore crescent bawtry doncaster south yorkshire DN10 6LE england (1 page)
16 October 2008Director's change of particulars / john inglis / 05/09/2008 (1 page)
16 October 2008Registered office changed on 16/10/2008 from 2 aisby drive rossington doncaster south yorkshire DN11 0YY (1 page)
16 October 2008Secretary's change of particulars / angela inglis / 05/09/2008 (1 page)
16 October 2008Director's change of particulars / john inglis / 05/09/2008 (1 page)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
6 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
22 October 2007Return made up to 02/10/07; full list of members (3 pages)
22 October 2007Return made up to 02/10/07; full list of members (3 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 October 2006Return made up to 02/10/06; full list of members (3 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Return made up to 02/10/06; full list of members (3 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 October 2005Return made up to 02/10/05; full list of members (3 pages)
3 October 2005Return made up to 02/10/05; full list of members (3 pages)
24 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
24 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
11 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
13 November 2003Return made up to 02/10/03; full list of members (9 pages)
13 November 2003Return made up to 02/10/03; full list of members (9 pages)
4 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 November 2002Ad 02/10/01-01/10/02 £ si 3@1 (2 pages)
6 November 2002Ad 02/10/01-01/10/02 £ si 3@1 (2 pages)
28 October 2002Return made up to 02/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
(8 pages)
28 October 2002Return made up to 02/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
(8 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
2 October 2001Incorporation (15 pages)
2 October 2001Incorporation (15 pages)