Company NameJohn Andrews Precision Engineering Limited
DirectorsStephen Andrew Wilkinson and David John Wilkinson
Company StatusActive
Company Number05602508
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Stephen Andrew Wilkinson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address96 Haugh Road
Rawmarsh
Rotherham
South Yorkshire
S62 7DT
Director NameMr David John Wilkinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Raven Meadows
Swinton
Mexborough
S64 8EN
Secretary NameMrs Diane Wilkinson
StatusCurrent
Appointed01 February 2019(13 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address3 Raven Meadows
Swinton
Mexborough
S64 8EN
Director NameSidney Wilkinson
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Burkinshaw Avenue
Rawmarsh
Rotherham
South Yorkshire
S62 7QU
Secretary NameLynne Wilkinson
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address96 Haugh Road
Rawmarsh
Rotherham
South Yorkshire
S62 7DT
Director NameSean Millar
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 26 January 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Cusworth Lane
Cusworth
Doncaster
South Yorkshire
DN5 8JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.precision-engineers-yorkshire.co.uk

Location

Registered AddressC/O Kingswood Allotts Limited Sidings Court
Lakeside
Doncaster
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 40 other UK companies use this postal address

Shareholders

150 at £1David John Wilkinson
50.00%
Ordinary
150 at £1Stephen Andrew Wilkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£133,518
Cash£98,343
Current Liabilities£113,680

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

2 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
3 May 2023Registered office address changed from C/O Allotts the Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN to PO Box PO Box 978 Sidings Court Sidings Court Lakeside Doncaster DN4 5NU on 3 May 2023 (1 page)
23 November 2022Unaudited abridged accounts made up to 31 July 2022 (8 pages)
28 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
5 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
3 November 2021Unaudited abridged accounts made up to 31 July 2021 (8 pages)
19 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
28 October 2020Unaudited abridged accounts made up to 31 July 2020 (8 pages)
7 August 2020Secretary's details changed for Mrs Diane Wilkinson on 6 August 2020 (1 page)
6 August 2020Change of details for Mr David John Wilkinson as a person with significant control on 6 August 2020 (2 pages)
6 August 2020Director's details changed for Mr David John Wilkinson on 6 August 2020 (2 pages)
4 November 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
15 October 2019Unaudited abridged accounts made up to 31 July 2019 (8 pages)
8 February 2019Appointment of Mrs Diane Wilkinson as a secretary on 1 February 2019 (2 pages)
7 February 2019Termination of appointment of Lynne Wilkinson as a secretary on 1 February 2019 (1 page)
4 February 2019Particulars of variation of rights attached to shares (2 pages)
4 February 2019Statement of company's objects (2 pages)
4 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 February 2019Change of share class name or designation (2 pages)
29 October 2018Unaudited abridged accounts made up to 31 July 2018 (8 pages)
29 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
15 November 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
15 November 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
10 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 300
(5 pages)
16 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 300
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
3 March 2015Termination of appointment of Sean Millar as a director on 26 January 2015 (2 pages)
3 March 2015Termination of appointment of Sean Millar as a director on 26 January 2015 (2 pages)
7 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 November 2014Director's details changed for Sean Millar on 14 September 2014 (2 pages)
17 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 300
(6 pages)
17 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 300
(6 pages)
17 November 2014Director's details changed for Sean Millar on 14 September 2014 (2 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 300
(6 pages)
7 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 300
(6 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (6 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
21 April 2010Termination of appointment of Sidney Wilkinson as a director (1 page)
21 April 2010Termination of appointment of Sidney Wilkinson as a director (1 page)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 November 2009Director's details changed for Stephen Andrew Wilkinson on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Sidney Wilkinson on 17 November 2009 (2 pages)
17 November 2009Director's details changed for David John Wilkinson on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Sidney Wilkinson on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Stephen Andrew Wilkinson on 17 November 2009 (2 pages)
17 November 2009Director's details changed for David John Wilkinson on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Sean Millar on 17 November 2009 (2 pages)
17 November 2009Registered office address changed from the Old Grammer School 13 Moorgate Road Rotherham S60 2EN on 17 November 2009 (1 page)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
17 November 2009Director's details changed for Sean Millar on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
17 November 2009Registered office address changed from the Old Grammer School 13 Moorgate Road Rotherham S60 2EN on 17 November 2009 (1 page)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 November 2008Return made up to 25/10/08; full list of members (4 pages)
17 November 2008Return made up to 25/10/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 December 2007Return made up to 25/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2007Return made up to 25/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
16 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
16 November 2006Return made up to 25/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
3 November 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
23 February 2006New director appointed (1 page)
23 February 2006New director appointed (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006Ad 13/12/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Registered office changed on 25/01/06 from: 1 south terrace, moorgate street rotherham south yorkshire S60 2EX (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
25 January 2006Registered office changed on 25/01/06 from: 1 south terrace, moorgate street rotherham south yorkshire S60 2EX (1 page)
25 January 2006New director appointed (2 pages)
25 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
25 January 2006Ad 13/12/05--------- £ si 299@1=299 £ ic 1/300 (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006New director appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Director resigned (1 page)
25 October 2005Incorporation (16 pages)
25 October 2005Incorporation (16 pages)