London
EC2A 1AG
Director Name | Mr Haydn Robert Martin |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2013(22 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Jason Scott Addis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Vice President, European Operations |
Country of Residence | England |
Correspondence Address | 97 Canford Cliffs Road Poole Dorset BH13 7EP |
Director Name | Mrs Elena Milantoni |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 January 2016(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Cfo And Corporate Secretary, Corporate |
Country of Residence | Canada |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Robert John Gowdy |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1993(3 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 December 1993) |
Role | Managing Director |
Correspondence Address | 98 Lower Ballyboley Road Ballyclare County Antrim BT39 9UJ Northern Ireland |
Director Name | Mr David Wilson Herbison |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1993(3 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 December 1993) |
Role | Production Director |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Carol Gardens Carnmoney Newton Abbey County Antrim BT36 6SG Northern Ireland |
Director Name | Leslie Vize |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1993(3 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 December 1993) |
Role | Company Director |
Correspondence Address | 3 Old Coach Gardens Upper Malone Road Belfast BT9 5PQ Northern Ireland |
Secretary Name | Robert John Gowdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1993(3 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 December 1993) |
Role | Managing Director |
Correspondence Address | 98 Lower Ballyboley Road Ballyclare County Antrim BT39 9UJ Northern Ireland |
Director Name | Graziosa Rosa Dodds |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 June 1998) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 93 Ballydonaghy Road Dundrod Antrim BT29 4ES Northern Ireland |
Director Name | Mr Samuel Ross Reed |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Rydalmount 53 Knock Road Belfast BT5 6LB Northern Ireland |
Director Name | Mr Samuel Ross Reed |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Rydalmount 53 Knock Road Belfast BT5 6LB Northern Ireland |
Secretary Name | Graziosa Rosa Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 June 1998) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 93 Ballydonaghy Road Dundrod Antrim BT29 4ES Northern Ireland |
Director Name | Mr Robert Moore Huddleston |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 August 2012) |
Role | Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 87 Bowtown Road Newtownards County Down BT23 8SL Northern Ireland |
Director Name | John Lowe Huddleston |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 August 2012) |
Role | Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 60 Portaferry Road Newtownards County Down BT23 8SQ Northern Ireland |
Secretary Name | Mr Robert Moore Huddleston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 years, 7 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 August 2012) |
Role | Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | 87 Bowtown Road Newtownards County Down BT23 8SL Northern Ireland |
Director Name | Mr Rodney Samuel Frank Ferguson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 1998(7 years, 10 months after company formation) |
Appointment Duration | 4 days (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Island Park Greenisland Carrickfergus County Antrim BT38 8TW Northern Ireland |
Secretary Name | Mr Rodney Samuel Frank Ferguson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 1998(7 years, 10 months after company formation) |
Appointment Duration | 4 days (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Island Park Greenisland Carrickfergus County Antrim BT38 8TW Northern Ireland |
Director Name | Mr John Bernhard Dekker |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 August 2012(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 281 Bryant Crescent Burlington Ontario L7l4z1 |
Director Name | Mr Shawn David Smith |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 The Bluebells Bradley Stoke Bristol BS32 8BE |
Secretary Name | Shawn David Smith |
---|---|
Status | Resigned |
Appointed | 31 August 2012(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 2019) |
Role | Company Director |
Correspondence Address | 78 The Bluebells Bradley Stoke Bristol BS32 8BE |
Website | jhe-group.com |
---|
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
875.7k at £1 | Magellan Aerospace (Greyabbey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,524,000 |
Gross Profit | £2,196,000 |
Net Worth | £2,611,000 |
Current Liabilities | £2,851,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 August 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 18 September 2020 (overdue) |
13 August 2018 | Delivered on: 13 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
30 September 2014 | Delivered on: 16 October 2014 Persons entitled: Canadian Imperial Bank of Commerce (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
28 February 2013 | Delivered on: 13 March 2013 Persons entitled: Canadian Bank of Imperial Commerce Classification: Fixed and floating security document Secured details: All monies due or to become due from the company or a debtor to the secured parties 0R any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 June 2010 | Delivered on: 3 July 2010 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: New deckel maho milling machine model DMC125U serial no 11490002223 see image for full details. Outstanding |
13 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
10 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
8 August 2017 | Cessation of Shawn David Smith as a person with significant control on 1 September 2016 (1 page) |
8 August 2017 | Notification of Norman Murray Edwards as a person with significant control on 2 September 2016 (2 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
22 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
12 February 2016 | Appointment of Mrs Elena Milantoni as a director on 1 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of John Bernhard Dekker as a director on 1 January 2016 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Secretary's details changed for Shawn David Smith on 30 May 2014 (1 page) |
27 August 2015 | Director's details changed for Mr Phillip Campion Underwood on 31 January 2015 (2 pages) |
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
16 October 2014 | Registration of charge 025284950003, created on 30 September 2014 (50 pages) |
14 October 2014 | Director's details changed for Phillip Campion Underwood on 1 May 2014 (2 pages) |
14 October 2014 | Director's details changed for Phillip Campion Underwood on 1 May 2014 (2 pages) |
14 October 2014 | Appointment of Mr Jason Scott Addis as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Jason Scott Addis as a director on 1 October 2014 (2 pages) |
14 October 2014 | Director's details changed for Shawn David Smith on 30 May 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
21 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
22 May 2014 | Director's details changed for Shawn David Smith on 27 September 2013 (2 pages) |
22 May 2014 | Secretary's details changed for Shawn David Smith on 27 September 2013 (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Director's details changed for Shawn David Smith on 26 July 2013 (2 pages) |
9 August 2013 | Secretary's details changed for Shawn David Smith on 26 July 2013 (2 pages) |
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Appointment of Mr Haydn Robert Martin as a director (2 pages) |
13 March 2013 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
12 March 2013 | Resolutions
|
31 December 2012 | Company name changed john huddleston engineering GB LIMITED\certificate issued on 31/12/12
|
12 December 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
9 October 2012 | Appointment of Shawn David Smith as a secretary (2 pages) |
9 October 2012 | Appointment of Shawn David Smith as a director (2 pages) |
9 October 2012 | Appointment of Phillip Campion Underwood as a director (2 pages) |
8 October 2012 | 519 (2 pages) |
8 October 2012 | Registered office address changed from 15 Watling Street Llanrwst LL26 0LS on 8 October 2012 (1 page) |
8 October 2012 | Appointment of John Bernhard Dekker as a director (2 pages) |
8 October 2012 | Registered office address changed from 15 Watling Street Llanrwst LL26 0LS on 8 October 2012 (1 page) |
8 October 2012 | Termination of appointment of John Huddleston as a director (1 page) |
8 October 2012 | Termination of appointment of Robert Huddleston as a director (1 page) |
8 October 2012 | Termination of appointment of Robert Huddleston as a secretary (1 page) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Full accounts made up to 31 March 2012 (19 pages) |
11 July 2012 | Memorandum and Articles of Association (19 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
2 November 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Full accounts made up to 31 March 2010 (16 pages) |
3 November 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 February 2010 | Resolutions
|
1 February 2010 | Accounts for a medium company made up to 31 March 2009 (21 pages) |
12 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (4 pages) |
4 November 2008 | Return made up to 07/08/08; full list of members (4 pages) |
3 November 2008 | Accounts for a medium company made up to 31 March 2008 (16 pages) |
31 January 2008 | Accounts for a medium company made up to 31 March 2007 (16 pages) |
3 December 2007 | Return made up to 07/08/07; full list of members (3 pages) |
3 December 2007 | Return made up to 07/08/06; full list of members (3 pages) |
3 February 2007 | Accounts for a medium company made up to 31 March 2006 (17 pages) |
3 April 2006 | £ ic 1025672/875672 19/12/05 £ sr 150000@1=150000 (1 page) |
3 January 2006 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
12 September 2005 | Return made up to 07/08/05; full list of members (3 pages) |
28 January 2005 | Accounts for a medium company made up to 31 March 2004 (15 pages) |
30 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
4 May 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
1 October 2003 | Return made up to 07/08/03; full list of members (7 pages) |
18 March 2003 | Auditor's resignation (1 page) |
3 February 2003 | Accounts for a medium company made up to 31 March 2002 (15 pages) |
30 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: sycamore trading estate squires gate lane blackpool FY4 3SA (1 page) |
21 March 2002 | Company name changed sycamore development (1990) limi ted\certificate issued on 21/03/02 (3 pages) |
4 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
20 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
16 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
16 March 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
9 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Auditor's resignation (1 page) |
1 February 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 December 1998 | Return made up to 07/08/98; full list of members (6 pages) |
29 July 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Secretary resigned;director resigned (1 page) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | New secretary appointed;new director appointed (2 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 September 1997 | Return made up to 07/08/97; no change of members (4 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 September 1996 | Return made up to 07/08/96; no change of members (4 pages) |
5 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 July 1995 | Return made up to 07/08/95; full list of members (6 pages) |
25 November 1994 | Resolutions
|
25 November 1994 | Ad 26/10/94--------- £ si 794172@1=794172 £ ic 231500/1025672 (2 pages) |
21 January 1994 | Ad 02/12/93--------- £ si 80000@1=80000 £ ic 101500/181500 (2 pages) |
15 November 1993 | Return made up to 07/08/93; no change of members (6 pages) |
2 September 1992 | Return made up to 07/08/92; no change of members (6 pages) |
14 July 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
21 January 1992 | Return made up to 07/08/91; full list of members (7 pages) |
27 November 1990 | Ad 01/11/90--------- £ si 101498@1=101498 £ ic 2/101500 (2 pages) |
13 November 1990 | £ nc 1000/400000 08/10/90 (1 page) |
25 September 1990 | Company name changed valuefront LIMITED\certificate issued on 26/09/90 (2 pages) |
7 August 1990 | Incorporation (55 pages) |