Company NameJenks & Cattell Engineering Limited
Company StatusActive
Company Number02064801
CategoryPrivate Limited Company
Incorporation Date16 October 1986(37 years, 6 months ago)
Previous NameChancequick Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1992(5 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameAndrew St Clair Harrison
NationalityBritish
StatusCurrent
Appointed26 April 2006(19 years, 6 months after company formation)
Appointment Duration17 years, 12 months
RoleAccountant
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Richard John Newman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(22 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr David Anthony Thornton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(33 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Michael James O'Shea
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(33 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 1998)
RoleDivisional Chief Executive
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Director NameMr John Humphrey Vernon
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 February 1993)
RoleDivisional Chief Executive
Correspondence AddressMaybank 36 Glen Brook Road
Telford
Salop
TF2 9QY
Director NameMr Nicholas Damante Shipp
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(5 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 March 1997)
RoleAccountant
Correspondence AddressClare Hill
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JT
Director NameBarry Terence Sharples
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(5 years, 3 months after company formation)
Appointment Duration19 years, 1 month (resigned 20 February 2011)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Chapel Lane
Codsall
Wolverhampton
West Midlands
WV8 2EJ
Director NameMr Philip William Rimell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(5 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 April 2002)
RoleAccountant
Correspondence Address11 Conchar Road
Sutton Coldfield
West Midlands
B72 1LW
Director NameIan Docker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(5 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressAvening College Lane Fen End
Oldwych Lane East
Kenilworth
Warwickshire
CV8 1NR
Secretary NameMr Philip William Rimell
NationalityBritish
StatusResigned
Appointed19 January 1992(5 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 April 2002)
RoleCompany Director
Correspondence Address11 Conchar Road
Sutton Coldfield
West Midlands
B72 1LW
Director NameMr Ivan Albert Ash
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(6 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 October 2003)
RoleTechnical Director
Correspondence Address48 Cottage Lane
Fordhouses
Wolverhampton
West Midlands
WV10 6LQ
Director NameMr Christopher John Evans
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1995(9 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 August 2009)
RoleProduction Director
Correspondence Address5 Tresta Close
Radbrook Green
Shrewsbury
Shropshire
SY3 6AJ
Wales
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(14 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 25 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameZoe Rachel Atkins
NationalityBritish
StatusResigned
Appointed26 April 2002(15 years, 6 months after company formation)
Appointment Duration4 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address3 Burden Way
Guildford
Surrey
GU2 9RB
Secretary NameMr Andrew Christopher Price
NationalityBritish
StatusResigned
Appointed30 August 2002(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars
36 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LD
Secretary NameRhydian Hedd Llewelyn
NationalityBritish
StatusResigned
Appointed30 September 2003(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2006)
RoleAccountant
Correspondence Address57 New Road
Chilworth
Guildford
Surrey
GU4 8LP
Director NameMr Dominic Philip Sears
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(16 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Hampton Close
Sutton Coldfield
West Midlands
B73 6RQ
Director NameMrs Amanda Jane Parker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(22 years, 11 months after company formation)
Appointment Duration4 years (resigned 02 October 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurbeck House Highfield Park
Marlow
Buckinghamshire
SL7 2DE
Director NameMr Martin Ronald Atkins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(22 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Ivetsey Close
Wheaton Aston
Stafford
ST19 9QR
Director NameMr Andrew Paul Bale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(22 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Jeremy Stephen Pearce King
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(28 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH

Contact

Websitejcel.co.uk
Email address[email protected]
Telephone01902 305530
Telephone regionWolverhampton

Location

Registered AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.000k at £1Newship Products LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,287,000
Gross Profit£1,623,000
Net Worth£1,491,000
Cash£70,000
Current Liabilities£1,661,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

19 January 2016Delivered on: 19 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 March 1987Delivered on: 26 March 1987
Satisfied on: 15 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 June 2023Appointment of Mr Damien Mark Etherington as a director on 2 June 2023 (2 pages)
2 May 2023Full accounts made up to 30 September 2022 (33 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 November 2022Termination of appointment of Jeremy David Clarkson as a director on 25 November 2022 (1 page)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
21 December 2021Full accounts made up to 30 September 2021 (33 pages)
15 March 2021Full accounts made up to 30 September 2020 (33 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
20 August 2020Appointment of Mr Michael James O'shea as a director on 20 August 2020 (2 pages)
25 March 2020Appointment of Mr David Anthony Thornton as a director on 12 March 2020 (2 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
16 January 2020Full accounts made up to 30 September 2019 (32 pages)
29 October 2019Termination of appointment of Jeremy Stephen Pearce King as a director on 24 October 2019 (1 page)
10 June 2019Full accounts made up to 30 September 2018 (31 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 30 September 2017 (31 pages)
11 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
9 January 2017Full accounts made up to 30 September 2016 (33 pages)
9 January 2017Full accounts made up to 30 September 2016 (33 pages)
31 March 2016Termination of appointment of Andrew Paul Bale as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Stephen Edwin John Compson as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Stephen Edwin John Compson as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Andrew Paul Bale as a director on 31 March 2016 (1 page)
3 February 2016Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000,000
(6 pages)
3 February 2016Director's details changed for Mr John Watson Newman on 1 February 2014 (2 pages)
3 February 2016Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages)
3 February 2016Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000,000
(6 pages)
3 February 2016Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages)
3 February 2016Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page)
3 February 2016Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr John Watson Newman on 1 February 2014 (2 pages)
19 January 2016Registration of charge 020648010002, created on 19 January 2016 (35 pages)
19 January 2016Registration of charge 020648010002, created on 19 January 2016 (35 pages)
13 January 2016Full accounts made up to 30 September 2015 (25 pages)
13 January 2016Full accounts made up to 30 September 2015 (25 pages)
23 October 2015Auditor's resignation (1 page)
23 October 2015Auditor's resignation (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000,000
(8 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000,000
(8 pages)
15 December 2014Full accounts made up to 30 September 2014 (27 pages)
15 December 2014Full accounts made up to 30 September 2014 (27 pages)
12 December 2014Appointment of Mr Jeremy Stephen Pearce King as a director on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr Jeremy Stephen Pearce King as a director on 12 December 2014 (2 pages)
3 July 2014Full accounts made up to 30 September 2013 (27 pages)
3 July 2014Full accounts made up to 30 September 2013 (27 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000,000
(8 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000,000
(8 pages)
24 February 2014Termination of appointment of Amanda Parker as a director (1 page)
24 February 2014Termination of appointment of Amanda Parker as a director (1 page)
28 August 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 1,000,000
(3 pages)
28 August 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 1,000,000
(3 pages)
18 April 2013Full accounts made up to 30 September 2012 (26 pages)
18 April 2013Full accounts made up to 30 September 2012 (26 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (9 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2012Full accounts made up to 30 September 2011 (31 pages)
29 June 2012Full accounts made up to 30 September 2011 (31 pages)
26 February 2012Termination of appointment of Martin Atkins as a director (1 page)
26 February 2012Director's details changed for Mr Richard John Newman on 9 July 2011 (2 pages)
26 February 2012Director's details changed for Mr Richard John Newman on 9 July 2011 (2 pages)
26 February 2012Director's details changed for Mr Richard John Newman on 9 July 2011 (2 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
26 February 2012Termination of appointment of Martin Atkins as a director (1 page)
18 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 700,000
(3 pages)
18 October 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 700,000
(3 pages)
27 June 2011Full accounts made up to 30 September 2010 (21 pages)
27 June 2011Full accounts made up to 30 September 2010 (21 pages)
28 March 2011Appointment of Mr Stephen Edwin John Compson as a director (2 pages)
28 March 2011Appointment of Mr Stephen Edwin John Compson as a director (2 pages)
25 February 2011Director's details changed for Mr Martin Ronald Atkins on 22 February 2011 (2 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (10 pages)
25 February 2011Termination of appointment of Barry Sharples as a director (1 page)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (10 pages)
25 February 2011Termination of appointment of Barry Sharples as a director (1 page)
25 February 2011Director's details changed for Mr Martin Ronald Atkins on 22 February 2011 (2 pages)
14 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 410,000
(2 pages)
14 May 2010Statement of capital following an allotment of shares on 14 May 2010
  • GBP 410,000
(2 pages)
3 March 2010Appointment of Mr Richard John Newman as a director (1 page)
3 March 2010Appointment of Mr Richard John Newman as a director (1 page)
19 February 2010Director's details changed for Barry Terence Sharples on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Barry Terence Sharples on 31 January 2010 (2 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
4 January 2010Full accounts made up to 30 September 2009 (22 pages)
4 January 2010Full accounts made up to 30 September 2009 (22 pages)
24 November 2009Appointment of Mrs Amanda Jane Parker as a director (3 pages)
24 November 2009Appointment of Mrs Amanda Jane Parker as a director (3 pages)
11 November 2009Appointment of Mr Martin Ronald Atkins as a director (1 page)
11 November 2009Appointment of Mr Martin Ronald Atkins as a director (1 page)
11 November 2009Appointment of Mr Andrew Paul Bale as a director (2 pages)
11 November 2009Appointment of Mr Andrew Paul Bale as a director (2 pages)
13 October 2009Auditor's resignation (1 page)
13 October 2009Auditor's resignation (1 page)
1 September 2009Appointment terminated director christopher evans (1 page)
1 September 2009Appointment terminated director christopher evans (1 page)
21 July 2009Appointment terminated director dominic sears (1 page)
21 July 2009Appointment terminated director dominic sears (1 page)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page)
3 February 2009Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Location of register of members (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Location of register of members (1 page)
15 January 2009Full accounts made up to 30 September 2008 (22 pages)
15 January 2009Full accounts made up to 30 September 2008 (22 pages)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
25 February 2008Auditor's resignation (1 page)
25 February 2008Auditor's resignation (1 page)
20 February 2008Return made up to 31/01/08; full list of members (3 pages)
20 February 2008Full accounts made up to 30 September 2007 (22 pages)
20 February 2008Return made up to 31/01/08; full list of members (3 pages)
20 February 2008Full accounts made up to 30 September 2007 (22 pages)
27 July 2007Full accounts made up to 30 September 2006 (22 pages)
27 July 2007Full accounts made up to 30 September 2006 (22 pages)
5 March 2007Return made up to 31/01/07; full list of members (3 pages)
5 March 2007Return made up to 31/01/07; full list of members (3 pages)
7 June 2006New secretary appointed (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
23 February 2006Return made up to 31/01/06; full list of members (3 pages)
23 February 2006Return made up to 31/01/06; full list of members (3 pages)
23 January 2006Full accounts made up to 30 September 2005 (23 pages)
23 January 2006Full accounts made up to 30 September 2005 (23 pages)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
28 February 2005Return made up to 31/01/05; full list of members (8 pages)
28 February 2005Return made up to 31/01/05; full list of members (8 pages)
17 January 2005Full accounts made up to 30 September 2004 (21 pages)
17 January 2005Full accounts made up to 30 September 2004 (21 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 March 2004Return made up to 31/01/04; full list of members (8 pages)
4 March 2004Return made up to 31/01/04; full list of members (8 pages)
16 January 2004Full accounts made up to 30 September 2003 (22 pages)
16 January 2004Full accounts made up to 30 September 2003 (22 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
25 September 2003Auditor's resignation (1 page)
25 September 2003Auditor's resignation (1 page)
4 July 2003Full accounts made up to 30 September 2002 (22 pages)
4 July 2003Full accounts made up to 30 September 2002 (22 pages)
4 March 2003Return made up to 31/01/03; full list of members (8 pages)
4 March 2003Return made up to 31/01/03; full list of members (8 pages)
27 January 2003Return made up to 09/01/03; full list of members (8 pages)
27 January 2003Return made up to 09/01/03; full list of members (8 pages)
14 January 2003Registered office changed on 14/01/03 from: phoenix works neachells lane wednesfield wolverhampton WV11 3PU (1 page)
14 January 2003Registered office changed on 14/01/03 from: phoenix works neachells lane wednesfield wolverhampton WV11 3PU (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
30 July 2002Full accounts made up to 30 September 2001 (19 pages)
30 July 2002Full accounts made up to 30 September 2001 (19 pages)
8 May 2002Director resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002Director resigned (1 page)
20 February 2002Return made up to 19/01/02; full list of members (8 pages)
20 February 2002Return made up to 19/01/02; full list of members (8 pages)
9 July 2001Full accounts made up to 30 September 2000 (19 pages)
9 July 2001Full accounts made up to 30 September 2000 (19 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
26 March 2001Return made up to 19/01/01; full list of members (8 pages)
26 March 2001Return made up to 19/01/01; full list of members (8 pages)
12 June 2000Full accounts made up to 2 October 1999 (15 pages)
12 June 2000Full accounts made up to 2 October 1999 (15 pages)
12 June 2000Full accounts made up to 2 October 1999 (15 pages)
1 March 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 March 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 February 2000Secretary's particulars changed;director's particulars changed (1 page)
10 February 2000Secretary's particulars changed;director's particulars changed (1 page)
5 June 1999Full accounts made up to 26 September 1998 (15 pages)
5 June 1999Full accounts made up to 26 September 1998 (15 pages)
26 February 1999Director's particulars changed (1 page)
26 February 1999Return made up to 19/01/99; full list of members (12 pages)
26 February 1999Return made up to 19/01/99; full list of members (12 pages)
26 February 1999Director's particulars changed (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
8 July 1998Full accounts made up to 27 September 1997 (16 pages)
8 July 1998Full accounts made up to 27 September 1997 (16 pages)
18 February 1998Return made up to 19/01/98; no change of members (10 pages)
18 February 1998Return made up to 19/01/98; no change of members (10 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
8 April 1997Full accounts made up to 28 September 1996 (17 pages)
8 April 1997Full accounts made up to 28 September 1996 (17 pages)
19 February 1997Return made up to 19/01/97; no change of members (10 pages)
19 February 1997Return made up to 19/01/97; no change of members (10 pages)
29 February 1996Full accounts made up to 30 September 1995 (17 pages)
29 February 1996Full accounts made up to 30 September 1995 (17 pages)
20 February 1996Return made up to 19/01/96; full list of members (13 pages)
20 February 1996Return made up to 19/01/96; full list of members (13 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
6 April 1995Full accounts made up to 1 October 1994 (17 pages)
6 April 1995Full accounts made up to 1 October 1994 (17 pages)
6 April 1995Full accounts made up to 1 October 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
14 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
14 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)