Company NameJ H Engineers Ltd
DirectorJohn Heppenstall
Company StatusActive
Company Number09305213
CategoryPrivate Limited Company
Incorporation Date11 November 2014(9 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr John Heppenstall
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(6 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Victoria Road
Elland
HX5 0QF
Director NameMr John Heppenstall
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Victoria Road
Elland
West Yorkshire
HX5 0QF
Secretary NameMr Robert Oldfield
StatusResigned
Appointed18 November 2014(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 06 March 2017)
RoleCompany Director
Correspondence Address9 Mullion Avenue Honley
Holmfirth
West Yorkshire
HD9 6GN
Director NameMrs Judith Anne Pickersgill
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Firbank House School Lane
Great Ayton
Middlesbrough
Cleveland
TS9 6SF

Location

Registered Address110 Victoria Road
Elland
HX5 0QF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return11 November 2023 (4 months, 2 weeks ago)
Next Return Due25 November 2024 (8 months from now)

Filing History

26 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
2 December 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
27 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
11 November 2021Confirmation statement made on 11 November 2021 with updates (5 pages)
10 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
31 January 2021Registered office address changed from C/O Philip Ross Accountants Ltd. 28 Victoria Road Mablethorpe LN12 2AQ England to 110 Victoria Road Elland HX5 0QF on 31 January 2021 (1 page)
31 January 2021Termination of appointment of Judith Anne Pickersgill as a director on 1 December 2020 (1 page)
31 January 2021Notification of John Heppenstall as a person with significant control on 1 December 2020 (2 pages)
31 January 2021Cessation of Judith Anne Pickersgill as a person with significant control on 1 December 2020 (1 page)
31 January 2021Appointment of Mr John Heppenstall as a director on 1 December 2020 (2 pages)
13 January 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
12 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
21 July 2020Registered office address changed from C/O Philip Ross Accountants Ltd. 2a Knowle Street Mablethorpe LN12 2BG England to C/O Philip Ross Accountants Ltd. 28 Victoria Road Mablethorpe LN12 2AQ on 21 July 2020 (1 page)
12 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
27 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
27 November 2018Registered office address changed from 2a Knowle Street C/O Philip Ross Accountants Ltd. Mablethorpe Lincolnshire LN12 2BG United Kingdom to C/O Philip Ross Accountants Ltd. 2a Knowle Street Mablethorpe LN12 2BG on 27 November 2018 (1 page)
5 September 2018Micro company accounts made up to 30 November 2017 (2 pages)
13 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
19 April 2017Registered office address changed from 9 Mullion Avenue Honley Holmfirth West Yorkshire HD9 6GN to 2a Knowle Street C/O Philip Ross Accountants Ltd. Mablethorpe Lincolnshire LN12 2BG on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 9 Mullion Avenue Honley Holmfirth West Yorkshire HD9 6GN to 2a Knowle Street C/O Philip Ross Accountants Ltd. Mablethorpe Lincolnshire LN12 2BG on 19 April 2017 (1 page)
6 March 2017Termination of appointment of Robert Oldfield as a secretary on 6 March 2017 (1 page)
6 March 2017Termination of appointment of Robert Oldfield as a secretary on 6 March 2017 (1 page)
13 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
28 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 March 2016Termination of appointment of John Heppenstall as a director on 1 March 2016 (1 page)
16 March 2016Appointment of Mrs Judith Anne Pickersgill as a director on 1 March 2016 (2 pages)
16 March 2016Termination of appointment of John Heppenstall as a director on 1 March 2016 (1 page)
16 March 2016Appointment of Mrs Judith Anne Pickersgill as a director on 1 March 2016 (2 pages)
22 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 1
(4 pages)
22 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 1
(4 pages)
18 November 2014Appointment of Mr Robert Oldfield as a secretary on 18 November 2014 (2 pages)
18 November 2014Appointment of Mr Robert Oldfield as a secretary on 18 November 2014 (2 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2014Incorporation
Statement of capital on 2014-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)