Tonyrefail
Rhondda Cynon Taff
CF39 8JQ
Wales
Director Name | Mr Paul Leslie Mayne David |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2013(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ensinger Wilfried Way Parc Eirin Tonyrefail Rhondda Cynon Taff CF39 8JQ Wales |
Director Name | Mr Roland Reber |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 03 May 2013(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ensinger Wilfried Way Parc Eirin Tonyrefail Rhondda Cynon Taff CF39 8JQ Wales |
Director Name | Mr Terry Neil Maggs |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2014(19 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ensinger Wilfried Way Parc Eirin Tonyrefail Rhondda Cynon Taff CF39 8JQ Wales |
Director Name | James Francis Cole |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(26 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ensinger Wilfried Way Parc Eirin Tonyrefail Rhondda Cynon Taff CF39 8JQ Wales |
Director Name | Ralph Thomas Pernizsak |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 April 2021(26 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Ensinger Wilfried Way Parc Eirin Tonyrefail Rhondda Cynon Taff CF39 8JQ Wales |
Director Name | David Hendry |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 152 Abbeylands Road Fafley Clydebank G81 5LB Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Mr James Wallace |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 42 Greystone Avenue Burnside Glasgow G73 3SL Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr James Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1994(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 42 Greystone Avenue Burnside Glasgow G73 3SL Scotland |
Director Name | Mr Stephen Vaughan Tipples |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(18 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Ensinger Wilfried Way Tonyrefail Mid Glamorgan CF39 8JQ Wales |
Secretary Name | Timothy Cornelius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Ensinger Wilfried Way Tonyrefail Mid Glamorgan CF39 8JQ Wales |
Director Name | Mr Jamie Williams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(18 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jet Engineering Anniesland Business Park Netherton Glasgow G13 1EU Scotland |
Director Name | Mr Klaus Ensinger |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 2013(18 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ensinger Wilfried Way Parc Eirin Tonyrefail Rhondda Cynon Taff CF39 8JQ Wales |
Website | jetengineering.co.uk |
---|
Registered Address | Jet Engineering Anniesland Business Park Netherton Road Glasgow G13 1EU Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Ensinger Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,784,653 |
Gross Profit | £569,938 |
Net Worth | £128,588 |
Cash | £40,891 |
Current Liabilities | £513,317 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 2 weeks from now) |
20 February 2002 | Delivered 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 1995 | Delivered 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 |
30 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
29 August 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2023 | Termination of appointment of Gary Davies as a director on 30 March 2023 (1 page) |
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
10 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
11 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
12 April 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
1 April 2021 | Appointment of James Francis Cole as a director on 1 April 2021 (2 pages) |
1 April 2021 | Appointment of Ralph Thomas Pernizsak as a director on 1 April 2021 (2 pages) |
1 April 2021 | Termination of appointment of Klaus Ensinger as a director on 31 March 2021 (1 page) |
2 March 2021 | Director's details changed for Klaus Ensinger on 2 March 2021 (2 pages) |
2 March 2021 | Director's details changed for Roland Reber on 2 March 2021 (2 pages) |
2 March 2021 | Director's details changed for Mr Terry Neil Maggs on 2 March 2021 (2 pages) |
2 March 2021 | Director's details changed for Mr Paul Leslie Mayne David on 2 March 2021 (2 pages) |
2 March 2021 | Director's details changed for Mr Gary Davies on 2 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Roland Reber on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr Gary Davies on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr Paul Leslie Mayne David on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr Terry Neil Maggs on 1 March 2021 (2 pages) |
1 March 2021 | Director's details changed for Klaus Ensinger on 1 March 2021 (2 pages) |
21 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
7 January 2020 | Director's details changed for Mr Terry Neil Maggs on 7 January 2020 (2 pages) |
7 January 2020 | Director's details changed for Mr Terry Neil Maggs on 7 January 2020 (2 pages) |
7 January 2020 | Director's details changed for Mr Terry Neil Maggs on 7 January 2020 (2 pages) |
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
30 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
6 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
3 October 2017 | Director's details changed for Mr Terry Neil Maggs on 30 September 2017 (2 pages) |
3 October 2017 | Director's details changed for Mr Terry Neil Maggs on 30 September 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
21 September 2016 | Full accounts made up to 31 March 2016 (15 pages) |
13 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
4 August 2015 | Full accounts made up to 31 March 2015 (15 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
15 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
11 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 April 2014 | Appointment of Mr Terry Neil Maggs as a director (2 pages) |
30 April 2014 | Appointment of Mr Terry Neil Maggs as a director (2 pages) |
22 April 2014 | Director's details changed for Gary Davies on 15 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Gary Davies on 15 April 2014 (2 pages) |
17 April 2014 | Termination of appointment of Timothy Cornelius as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Jamie Williams as a director (2 pages) |
17 April 2014 | Termination of appointment of Timothy Cornelius as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Jamie Williams as a director (2 pages) |
10 July 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
10 July 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
13 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
13 June 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
3 June 2013 | Termination of appointment of Stephen Tipples as a director (1 page) |
3 June 2013 | Termination of appointment of Stephen Tipples as a director (1 page) |
31 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
31 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
13 May 2013 | Appointment of Klaus Ensinger as a director (2 pages) |
13 May 2013 | Appointment of Klaus Ensinger as a director (2 pages) |
13 May 2013 | Appointment of Mr Jamie Williams as a director (2 pages) |
13 May 2013 | Appointment of Paul Leslie Mayne David as a director (2 pages) |
13 May 2013 | Director's details changed for Gary Davies on 26 April 2013 (2 pages) |
13 May 2013 | Appointment of Paul Leslie Mayne David as a director (2 pages) |
13 May 2013 | Appointment of Roland Reber as a director (2 pages) |
13 May 2013 | Director's details changed for Gary Davies on 26 April 2013 (2 pages) |
13 May 2013 | Appointment of Mr Jamie Williams as a director (2 pages) |
13 May 2013 | Appointment of Roland Reber as a director (2 pages) |
26 April 2013 | Registered 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 2013 | Appointment of Gary Davies as a director (2 pages) |
26 April 2013 | Registered 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 2013 | Appointment of Gary Davies as a director (2 pages) |
16 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Registered office address changed from 42 Greystone Avenue Burnside Glasgow G73 3SL on 14 August 2012 (2 pages) |
14 August 2012 | Registered office address changed from 42 Greystone Avenue Burnside Glasgow G73 3SL on 14 August 2012 (2 pages) |
20 July 2012 | Appointment of Steven Vaughan Tipples as a director (3 pages) |
20 July 2012 | Termination of appointment of James Wallace as a director (2 pages) |
20 July 2012 | Appointment of Timothy Cornelius as a secretary (3 pages) |
20 July 2012 | Termination of appointment of James Wallace as a secretary (2 pages) |
20 July 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (3 pages) |
20 July 2012 | Termination of appointment of James Wallace as a secretary (2 pages) |
20 July 2012 | Termination of appointment of David Hendry as a director (2 pages) |
20 July 2012 | Appointment of Steven Vaughan Tipples as a director (3 pages) |
20 July 2012 | Termination of appointment of James Wallace as a director (2 pages) |
20 July 2012 | Appointment of Timothy Cornelius as a secretary (3 pages) |
20 July 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (3 pages) |
20 July 2012 | Termination of appointment of David Hendry as a director (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 17 May 2010 (4 pages) |
14 July 2010 | Annual return made up to 17 May 2010 (4 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
31 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
31 July 2009 | Return made up to 19/05/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 March 2009 | Return made up to 19/05/08; full list of members (5 pages) |
27 March 2009 | Return made up to 19/05/08; full list of members (5 pages) |
27 March 2009 | Director and secretary's change of particulars / james wallace / 11/05/2008 (1 page) |
27 March 2009 | Director and secretary's change of particulars / james wallace / 11/05/2008 (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 51 stonelaw drive rutherglen glasgow G73 3PA (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 51 stonelaw drive rutherglen glasgow G73 3PA (1 page) |
25 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 June 2006 | Return made up to 19/05/06; full list of members (8 pages) |
12 June 2006 | Return made up to 19/05/06; full list of members (8 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
23 May 2005 | Return made up to 19/05/05; full list of members (8 pages) |
23 May 2005 | Return made up to 19/05/05; full list of members (8 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 June 2004 | Return made up to 19/05/04; full list of members (8 pages) |
29 June 2004 | Return made up to 19/05/04; full list of members (8 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
14 July 2003 | Return made up to 19/05/03; full list of members (8 pages) |
14 July 2003 | Return made up to 19/05/03; full list of members (8 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 May 2002 | Return made up to 19/05/02; full list of members (8 pages) |
27 May 2002 | Return made up to 19/05/02; full list of members (8 pages) |
1 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
1 April 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
28 February 2002 | Partic of mort/charge * (5 pages) |
28 February 2002 | Partic of mort/charge * (5 pages) |
16 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
16 May 2001 | Return made up to 19/05/01; full list of members (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
30 May 2000 | Return made up to 19/05/00; full list of members
|
30 May 2000 | Return made up to 19/05/00; full list of members
|
17 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
17 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
7 June 1999 | Return made up to 19/05/99; full list of members (6 pages) |
26 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
26 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
19 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
19 June 1998 | Return made up to 19/05/98; no change of members (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
3 June 1997 | Particulars of contract relating to shares (4 pages) |
3 June 1997 | Ad 13/05/97--------- £ si 998@1 (2 pages) |
3 June 1997 | Particulars of contract relating to shares (4 pages) |
3 June 1997 | Ad 13/05/97--------- £ si 998@1 (2 pages) |
29 May 1997 | Return made up to 19/05/97; full list of members
|
29 May 1997 | Return made up to 19/05/97; full list of members
|
16 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
16 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
8 July 1996 | Return made up to 19/05/96; no change of members (4 pages) |
8 July 1996 | Return made up to 19/05/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
1 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
9 August 1995 | Partic of mort/charge * (3 pages) |
9 August 1995 | Partic of mort/charge * (3 pages) |
31 May 1995 | Return made up to 19/05/95; full list of members (6 pages) |
31 May 1995 | Return made up to 19/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
19 May 1994 | Incorporation (16 pages) |
19 May 1994 | Incorporation (16 pages) |