Company NameJON Banks Engineering Limited
DirectorsJonathon Andrew Banks and Leona Joan Banks
Company StatusActive
Company NumberSC448760
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jonathon Andrew Banks
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address18 Balnagowan Drive
Aboyne
Aberdeenshire
AB34 5GT
Scotland
Secretary NameLeona Joan Banks
StatusCurrent
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address18 Balnagowan Drive
Aboyne
Aberdeenshire
AB34 5GT
Scotland
Director NameMrs Leona Joan Banks
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(5 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Balnagowan Drive
Aboyne
Aberdeenshire
AB34 5GT
Scotland

Location

Registered Address18 Balnagowan Drive
Aboyne
Aberdeenshire
AB34 5GT
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardAboyne, Upper Deeside and Donside

Shareholders

70 at £1Jonathon Andrew Banks
70.00%
Ordinary
30 at £1Leona Joan Banks
30.00%
Ordinary

Financials

Year2014
Net Worth£5,330
Cash£30,125
Current Liabilities£29,391

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 2 days from now)

Filing History

11 December 2023Micro company accounts made up to 30 April 2023 (5 pages)
9 May 2023Confirmation statement made on 29 April 2023 with updates (4 pages)
16 September 2022Micro company accounts made up to 30 April 2022 (5 pages)
6 May 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
10 December 2021Micro company accounts made up to 30 April 2021 (5 pages)
14 May 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
7 September 2020Micro company accounts made up to 30 April 2020 (5 pages)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
15 July 2019Micro company accounts made up to 30 April 2019 (5 pages)
3 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
5 September 2018Micro company accounts made up to 30 April 2018 (5 pages)
1 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
6 December 2017Micro company accounts made up to 30 April 2017 (5 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
8 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
20 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 September 2014Registered office address changed from 9a Mackie Place Elrick Westhill AB32 6AN to 18 Balnagowan Drive Aboyne Aberdeenshire AB34 5GT on 3 September 2014 (1 page)
3 September 2014Secretary's details changed for Leona Joan Banks on 29 August 2014 (1 page)
3 September 2014Secretary's details changed for Leona Joan Banks on 29 August 2014 (1 page)
3 September 2014Director's details changed for Mrs Leona Joan Banks on 29 August 2014 (2 pages)
3 September 2014Registered office address changed from 9a Mackie Place Elrick Westhill AB32 6AN to 18 Balnagowan Drive Aboyne Aberdeenshire AB34 5GT on 3 September 2014 (1 page)
3 September 2014Director's details changed for Mrs Leona Joan Banks on 29 August 2014 (2 pages)
3 September 2014Director's details changed for Jonathon Andrew Banks on 29 August 2014 (2 pages)
3 September 2014Registered office address changed from 9a Mackie Place Elrick Westhill AB32 6AN to 18 Balnagowan Drive Aboyne Aberdeenshire AB34 5GT on 3 September 2014 (1 page)
3 September 2014Director's details changed for Jonathon Andrew Banks on 29 August 2014 (2 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
23 October 2013Appointment of Mrs Leona Joan Banks as a director (2 pages)
23 October 2013Appointment of Mrs Leona Joan Banks as a director (2 pages)
29 April 2013Incorporation (36 pages)
29 April 2013Incorporation (36 pages)