Company NameJet Engineering (Scotland) Limited
Company StatusActive
Company NumberSC150978
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gary Davies
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(18 years, 11 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnsinger Wilfried Way Parc Eirin
Tonyrefail
Rhondda Cynon Taff
CF39 8JQ
Wales
Director NameMr Paul Leslie Mayne David
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(18 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnsinger Wilfried Way Parc Eirin
Tonyrefail
Rhondda Cynon Taff
CF39 8JQ
Wales
Director NameMr Roland Reber
Date of BirthJune 1969 (Born 54 years ago)
NationalitySwiss
StatusCurrent
Appointed03 May 2013(18 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressEnsinger Wilfried Way Parc Eirin
Tonyrefail
Rhondda Cynon Taff
CF39 8JQ
Wales
Director NameMr Terry Neil Maggs
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(19 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnsinger Wilfried Way Parc Eirin
Tonyrefail
Rhondda Cynon Taff
CF39 8JQ
Wales
Director NameJames Francis Cole
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(26 years, 10 months after company formation)
Appointment Duration3 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnsinger Wilfried Way Parc Eirin
Tonyrefail
Rhondda Cynon Taff
CF39 8JQ
Wales
Director NameRalph Thomas Pernizsak
Date of BirthAugust 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2021(26 years, 10 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressEnsinger Wilfried Way Parc Eirin
Tonyrefail
Rhondda Cynon Taff
CF39 8JQ
Wales
Director NameDavid Hendry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address152 Abbeylands Road
Fafley
Clydebank
G81 5LB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameMr James Wallace
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address42 Greystone Avenue
Burnside
Glasgow
G73 3SL
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr James Wallace
NationalityBritish
StatusResigned
Appointed19 May 1994(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address42 Greystone Avenue
Burnside
Glasgow
G73 3SL
Scotland
Director NameMr Stephen Vaughan Tipples
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(18 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEnsinger Wilfried Way
Tonyrefail
Mid Glamorgan
CF39 8JQ
Wales
Secretary NameTimothy Cornelius
NationalityBritish
StatusResigned
Appointed10 July 2012(18 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressEnsinger Wilfried Way
Tonyrefail
Mid Glamorgan
CF39 8JQ
Wales
Director NameMr Jamie Williams
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(18 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJet Engineering Anniesland Business Park Netherton
Glasgow
G13 1EU
Scotland
Director NameMr Klaus Ensinger
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed03 May 2013(18 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressEnsinger Wilfried Way Parc Eirin
Tonyrefail
Rhondda Cynon Taff
CF39 8JQ
Wales

Contact

Websitejetengineering.co.uk

Location

Registered AddressJet Engineering
Anniesland Business Park Netherton Road
Glasgow
G13 1EU
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Ensinger Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,784,653
Gross Profit£569,938
Net Worth£128,588
Cash£40,891
Current Liabilities£513,317

Accounts

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

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 2 weeks from now)

Charges

20 February 2002Delivered on: 28 February 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
27 July 1995Delivered on: 9 August 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 August 2023Compulsory strike-off action has been discontinued (1 page)
29 August 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2023Termination of appointment of Gary Davies as a director on 30 March 2023 (1 page)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
10 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
11 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
1 April 2021Appointment of James Francis Cole as a director on 1 April 2021 (2 pages)
1 April 2021Appointment of Ralph Thomas Pernizsak as a director on 1 April 2021 (2 pages)
1 April 2021Termination of appointment of Klaus Ensinger as a director on 31 March 2021 (1 page)
2 March 2021Director's details changed for Klaus Ensinger on 2 March 2021 (2 pages)
2 March 2021Director's details changed for Roland Reber on 2 March 2021 (2 pages)
2 March 2021Director's details changed for Mr Terry Neil Maggs on 2 March 2021 (2 pages)
2 March 2021Director's details changed for Mr Paul Leslie Mayne David on 2 March 2021 (2 pages)
2 March 2021Director's details changed for Mr Gary Davies on 2 March 2021 (2 pages)
1 March 2021Director's details changed for Roland Reber on 1 March 2021 (2 pages)
1 March 2021Director's details changed for Mr Gary Davies on 1 March 2021 (2 pages)
1 March 2021Director's details changed for Mr Paul Leslie Mayne David on 1 March 2021 (2 pages)
1 March 2021Director's details changed for Mr Terry Neil Maggs on 1 March 2021 (2 pages)
1 March 2021Director's details changed for Klaus Ensinger on 1 March 2021 (2 pages)
21 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
7 January 2020Director's details changed for Mr Terry Neil Maggs on 7 January 2020 (2 pages)
7 January 2020Director's details changed for Mr Terry Neil Maggs on 7 January 2020 (2 pages)
7 January 2020Director's details changed for Mr Terry Neil Maggs on 7 January 2020 (2 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
30 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
3 October 2017Director's details changed for Mr Terry Neil Maggs on 30 September 2017 (2 pages)
3 October 2017Director's details changed for Mr Terry Neil Maggs on 30 September 2017 (2 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
21 September 2016Full accounts made up to 31 March 2016 (15 pages)
21 September 2016Full accounts made up to 31 March 2016 (15 pages)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(6 pages)
13 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(6 pages)
4 August 2015Full accounts made up to 31 March 2015 (15 pages)
4 August 2015Full accounts made up to 31 March 2015 (15 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(6 pages)
19 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(6 pages)
15 December 2014Full accounts made up to 31 March 2014 (17 pages)
15 December 2014Full accounts made up to 31 March 2014 (17 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth capital/regulation of co mem & association revoked and deleted 11/06/2014
(12 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth capital/regulation of co mem & association revoked and deleted 11/06/2014
(12 pages)
11 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(6 pages)
11 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,000
(6 pages)
30 April 2014Appointment of Mr Terry Neil Maggs as a director (2 pages)
30 April 2014Appointment of Mr Terry Neil Maggs as a director (2 pages)
22 April 2014Director's details changed for Gary Davies on 15 April 2014 (2 pages)
22 April 2014Director's details changed for Gary Davies on 15 April 2014 (2 pages)
17 April 2014Termination of appointment of Timothy Cornelius as a secretary (2 pages)
17 April 2014Termination of appointment of Jamie Williams as a director (2 pages)
17 April 2014Termination of appointment of Timothy Cornelius as a secretary (2 pages)
17 April 2014Termination of appointment of Jamie Williams as a director (2 pages)
10 July 2013Accounts for a small company made up to 31 March 2013 (9 pages)
10 July 2013Accounts for a small company made up to 31 March 2013 (9 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
13 June 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
13 June 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
3 June 2013Termination of appointment of Stephen Tipples as a director (1 page)
3 June 2013Termination of appointment of Stephen Tipples as a director (1 page)
31 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
31 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
13 May 2013Appointment of Klaus Ensinger as a director (2 pages)
13 May 2013Appointment of Klaus Ensinger as a director (2 pages)
13 May 2013Appointment of Mr Jamie Williams as a director (2 pages)
13 May 2013Appointment of Paul Leslie Mayne David as a director (2 pages)
13 May 2013Director's details changed for Gary Davies on 26 April 2013 (2 pages)
13 May 2013Appointment of Paul Leslie Mayne David as a director (2 pages)
13 May 2013Appointment of Roland Reber as a director (2 pages)
13 May 2013Director's details changed for Gary Davies on 26 April 2013 (2 pages)
13 May 2013Appointment of Mr Jamie Williams as a director (2 pages)
13 May 2013Appointment of Roland Reber as a director (2 pages)
26 April 2013Registered office address changed from Jet Engineering Plastics Ltd Anniesland Business Park Netherton Road Glasgow G13 1EU Scotland on 26 April 2013 (1 page)
26 April 2013Appointment of Gary Davies as a director (2 pages)
26 April 2013Registered office address changed from Jet Engineering Plastics Ltd Anniesland Business Park Netherton Road Glasgow G13 1EU Scotland on 26 April 2013 (1 page)
26 April 2013Appointment of Gary Davies as a director (2 pages)
16 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
14 August 2012Registered office address changed from 42 Greystone Avenue Burnside Glasgow G73 3SL on 14 August 2012 (2 pages)
14 August 2012Registered office address changed from 42 Greystone Avenue Burnside Glasgow G73 3SL on 14 August 2012 (2 pages)
20 July 2012Appointment of Steven Vaughan Tipples as a director (3 pages)
20 July 2012Termination of appointment of James Wallace as a director (2 pages)
20 July 2012Appointment of Timothy Cornelius as a secretary (3 pages)
20 July 2012Termination of appointment of James Wallace as a secretary (2 pages)
20 July 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (3 pages)
20 July 2012Termination of appointment of James Wallace as a secretary (2 pages)
20 July 2012Termination of appointment of David Hendry as a director (2 pages)
20 July 2012Appointment of Steven Vaughan Tipples as a director (3 pages)
20 July 2012Termination of appointment of James Wallace as a director (2 pages)
20 July 2012Appointment of Timothy Cornelius as a secretary (3 pages)
20 July 2012Previous accounting period extended from 31 May 2012 to 30 June 2012 (3 pages)
20 July 2012Termination of appointment of David Hendry as a director (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 17 May 2010 (4 pages)
14 July 2010Annual return made up to 17 May 2010 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
31 July 2009Return made up to 19/05/09; full list of members (4 pages)
31 July 2009Return made up to 19/05/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 April 2009Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 March 2009Return made up to 19/05/08; full list of members (5 pages)
27 March 2009Return made up to 19/05/08; full list of members (5 pages)
27 March 2009Director and secretary's change of particulars / james wallace / 11/05/2008 (1 page)
27 March 2009Director and secretary's change of particulars / james wallace / 11/05/2008 (1 page)
5 November 2007Registered office changed on 05/11/07 from: 51 stonelaw drive rutherglen glasgow G73 3PA (1 page)
5 November 2007Registered office changed on 05/11/07 from: 51 stonelaw drive rutherglen glasgow G73 3PA (1 page)
25 June 2007Return made up to 19/05/07; no change of members (7 pages)
25 June 2007Return made up to 19/05/07; no change of members (7 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2006Return made up to 19/05/06; full list of members (8 pages)
12 June 2006Return made up to 19/05/06; full list of members (8 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 May 2005Return made up to 19/05/05; full list of members (8 pages)
23 May 2005Return made up to 19/05/05; full list of members (8 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 June 2004Return made up to 19/05/04; full list of members (8 pages)
29 June 2004Return made up to 19/05/04; full list of members (8 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
14 July 2003Return made up to 19/05/03; full list of members (8 pages)
14 July 2003Return made up to 19/05/03; full list of members (8 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
1 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
27 May 2002Return made up to 19/05/02; full list of members (8 pages)
27 May 2002Return made up to 19/05/02; full list of members (8 pages)
1 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 February 2002Partic of mort/charge * (5 pages)
28 February 2002Partic of mort/charge * (5 pages)
16 May 2001Return made up to 19/05/01; full list of members (7 pages)
16 May 2001Return made up to 19/05/01; full list of members (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
30 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2000Return made up to 19/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
17 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
7 June 1999Return made up to 19/05/99; full list of members (6 pages)
7 June 1999Return made up to 19/05/99; full list of members (6 pages)
26 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
26 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
19 June 1998Return made up to 19/05/98; no change of members (4 pages)
19 June 1998Return made up to 19/05/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
3 June 1997Particulars of contract relating to shares (4 pages)
3 June 1997Ad 13/05/97--------- £ si 998@1 (2 pages)
3 June 1997Particulars of contract relating to shares (4 pages)
3 June 1997Ad 13/05/97--------- £ si 998@1 (2 pages)
29 May 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1997Return made up to 19/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
16 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
8 July 1996Return made up to 19/05/96; no change of members (4 pages)
8 July 1996Return made up to 19/05/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 February 1996Accounts for a small company made up to 31 May 1995 (8 pages)
9 August 1995Partic of mort/charge * (3 pages)
9 August 1995Partic of mort/charge * (3 pages)
31 May 1995Return made up to 19/05/95; full list of members (6 pages)
31 May 1995Return made up to 19/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
19 May 1994Incorporation (16 pages)
19 May 1994Incorporation (16 pages)