Company NameJayhern Engineering Limited
Company StatusActive
Company Number01028433
CategoryPrivate Limited Company
Incorporation Date25 October 1971(52 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Graham Paul Meech
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(19 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamworth Cottage
Dean Oak Lane
Leigh
Surrey
RH2 8PY
Director NameMr Paul James Meech
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(39 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameMrs Sandra Anne Meech
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(39 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Director NameMr Ronald Stanley Heterington
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1994)
RoleEngineer
Correspondence AddressC/ 43-45 Brunel Road
Acton
London
W3 7XR
Secretary NameMrs Valerie Hetherington
NationalityBritish
StatusResigned
Appointed15 August 1991(19 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 02 April 2010)
RoleCompany Director
Correspondence Address35 Tealing Drive
Ewell
Epsom
Surrey
KT19 0JS

Contact

Websitejayhern.co.uk
Telephone01737 762020
Telephone regionRedhill

Location

Registered Address131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.6k at £1Graham Paul Meech
76.19%
Ordinary
80 at £1Graham Paul Meech
3.81%
Ordinary A
400 at £1Sandra Meech
19.05%
Ordinary
20 at £1Sandra Meech
0.95%
Ordinary A

Financials

Year2014
Turnover£953,434
Gross Profit£565,022
Net Worth£1,299,220
Cash£710,597
Current Liabilities£99,373

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

3 March 1995Delivered on: 8 March 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: ,. fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
8 April 1991Delivered on: 15 April 1991
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Outstanding
11 August 1979Delivered on: 21 August 1979
Persons entitled: Midland Bank LTD

Classification: Charge floating
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including goodwill & uncalled capital.
Outstanding

Filing History

15 April 2024Total exemption full accounts made up to 30 November 2023 (7 pages)
30 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
14 July 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
8 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
30 May 2022Director's details changed for Mrs Sandra Anne Meech on 30 May 2022 (2 pages)
30 May 2022Director's details changed for Mr Graham Paul Meech on 30 May 2022 (2 pages)
12 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 June 2021Change of share class name or designation (2 pages)
12 June 2021Memorandum and Articles of Association (23 pages)
26 May 2021Confirmation statement made on 26 May 2021 with updates (5 pages)
26 May 2021Notification of Jayhern Holdings Limited as a person with significant control on 19 May 2021 (2 pages)
25 May 2021Withdrawal of a person with significant control statement on 25 May 2021 (2 pages)
26 April 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
27 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
22 June 2020Unaudited abridged accounts made up to 30 November 2019 (8 pages)
23 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
3 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
5 March 2018Notification of a person with significant control statement (2 pages)
25 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
4 September 2017Notification of a person with significant control statement (2 pages)
4 September 2017Notification of a person with significant control statement (2 pages)
26 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB to 131 Hayes Lane Hayes Bromley Kent BR2 9EJ on 26 July 2017 (1 page)
25 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2,100
(5 pages)
16 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 2,100
(5 pages)
15 June 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
15 June 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,100
(5 pages)
28 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,100
(5 pages)
10 July 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
10 July 2014Total exemption full accounts made up to 30 November 2013 (10 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2,100
(5 pages)
28 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2,100
(5 pages)
16 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
16 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
28 September 2011Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB England on 28 September 2011 (1 page)
28 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
28 September 2011Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB England on 28 September 2011 (1 page)
28 September 2011Appointment of Mr Paul James Meech as a director (2 pages)
28 September 2011Registered office address changed from 39-41 Ormside Way Holmethorpe Industrial Estate Redhill Surrey RH1 2LW on 28 September 2011 (1 page)
28 September 2011Appointment of Mr Paul James Meech as a director (2 pages)
28 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
28 September 2011Appointment of Mrs Sandra Meech as a director (2 pages)
28 September 2011Appointment of Mrs Sandra Meech as a director (2 pages)
28 September 2011Registered office address changed from 39-41 Ormside Way Holmethorpe Industrial Estate Redhill Surrey RH1 2LW on 28 September 2011 (1 page)
26 September 2011Appointment of Mrs Sandra Meech as a director (2 pages)
26 September 2011Appointment of Mr Paul James Meech as a director (2 pages)
26 September 2011Appointment of Mr Paul James Meech as a director (2 pages)
26 September 2011Appointment of Mrs Sandra Meech as a director (2 pages)
16 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
16 August 2011Total exemption full accounts made up to 30 November 2010 (9 pages)
6 September 2010Termination of appointment of Valerie Hetherington as a secretary (1 page)
6 September 2010Termination of appointment of Valerie Hetherington as a secretary (1 page)
1 September 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
1 September 2010Total exemption full accounts made up to 30 November 2009 (9 pages)
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Mr Graham Paul Meech on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mr Graham Paul Meech on 1 October 2009 (2 pages)
25 August 2010Director's details changed for Mr Graham Paul Meech on 1 October 2009 (2 pages)
25 September 2009Return made up to 15/08/09; full list of members (3 pages)
25 September 2009Return made up to 15/08/09; full list of members (3 pages)
16 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
16 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 September 2008Return made up to 15/08/08; full list of members (3 pages)
1 September 2008Return made up to 15/08/08; full list of members (3 pages)
15 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
26 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 September 2007Return made up to 15/08/07; no change of members (6 pages)
19 September 2007Return made up to 15/08/07; no change of members (6 pages)
31 August 2006Return made up to 15/08/06; full list of members (6 pages)
31 August 2006Return made up to 15/08/06; full list of members (6 pages)
19 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
25 August 2005Return made up to 15/08/05; full list of members (6 pages)
25 August 2005Return made up to 15/08/05; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
26 July 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
2 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
19 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
19 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
19 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
24 August 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 24/08/03
(6 pages)
24 August 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 24/08/03
(6 pages)
3 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
3 September 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 September 2002Return made up to 15/08/02; full list of members (6 pages)
2 September 2002Return made up to 15/08/02; full list of members (6 pages)
18 April 2002Registered office changed on 18/04/02 from: 43-45 brunel road acton london W3 7XR (1 page)
18 April 2002Registered office changed on 18/04/02 from: 43-45 brunel road acton london W3 7XR (1 page)
10 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
10 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
30 August 2001Return made up to 15/08/01; full list of members (6 pages)
30 August 2001Return made up to 15/08/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
23 August 2000Return made up to 15/08/00; full list of members (6 pages)
23 August 2000Return made up to 15/08/00; full list of members (6 pages)
26 October 1999Return made up to 15/08/99; full list of members (6 pages)
26 October 1999Return made up to 15/08/99; full list of members (6 pages)
31 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
31 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (7 pages)
18 September 1998Return made up to 15/08/98; no change of members (4 pages)
18 September 1998Return made up to 15/08/98; no change of members (4 pages)
21 August 1997Return made up to 15/08/97; full list of members (6 pages)
21 August 1997Return made up to 15/08/97; full list of members (6 pages)
13 March 1997Accounts for a small company made up to 30 November 1994 (8 pages)
13 March 1997Accounts for a small company made up to 30 November 1995 (8 pages)
13 March 1997Accounts for a small company made up to 30 November 1996 (8 pages)
13 March 1997Accounts for a small company made up to 30 November 1996 (8 pages)
13 March 1997Accounts for a small company made up to 30 November 1995 (8 pages)
13 March 1997Accounts for a small company made up to 30 November 1994 (8 pages)
3 October 1996Return made up to 15/08/96; no change of members (4 pages)
3 October 1996Return made up to 15/08/96; no change of members (4 pages)
9 November 1995Return made up to 15/08/95; full list of members (6 pages)
9 November 1995Return made up to 15/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)