Company NameS J K Engineering Limited
Company StatusActive
Company Number03926144
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameScott Mayersbeth
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleGroundsman
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Jason Mayersbeth
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(same day as company formation)
RoleSupervisor
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMr Peter Mayersbeth
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(13 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameKathleen Mayersbeth
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Secretary NameKathleen Mayersbeth
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100a High Street
Hampton
Middlesex
TW12 2ST
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£5,084
Cash£2,330
Current Liabilities£9,769

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 February 2023 (1 year, 1 month ago)
Next Return Due29 February 2024 (overdue)

Filing History

24 March 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
8 May 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
26 April 2019Second filing of Confirmation Statement dated 15/02/2017 (15 pages)
1 April 2019Director's details changed for Mr Jason Mayersbeth on 16 April 2018 (2 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
17 April 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
16 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01) was registered on 26/04/2019.
(8 pages)
28 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 300
(4 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 300
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 300
(4 pages)
4 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 300
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
23 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 300
(4 pages)
23 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 300
(4 pages)
16 April 2014Appointment of Mr Peter Mayersbeth as a director (3 pages)
16 April 2014Appointment of Mr Peter Mayersbeth as a director (3 pages)
14 January 2014Termination of appointment of Kathleen Mayersbeth as a secretary (1 page)
14 January 2014Termination of appointment of Kathleen Mayersbeth as a secretary (1 page)
13 January 2014Termination of appointment of Kathleen Mayersbeth as a director (1 page)
13 January 2014Termination of appointment of Kathleen Mayersbeth as a director (1 page)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
6 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 6 November 2013 (1 page)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 March 2012Director's details changed for Scott Mayersbeth on 1 March 2011 (2 pages)
14 March 2012Director's details changed for Scott Mayersbeth on 1 March 2011 (2 pages)
14 March 2012Director's details changed for Kathleen Mayersbeth on 1 March 2011 (2 pages)
14 March 2012Director's details changed for Scott Mayersbeth on 1 March 2011 (2 pages)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
14 March 2012Director's details changed for Mr Jason Mayersbeth on 1 March 2011 (2 pages)
14 March 2012Director's details changed for Kathleen Mayersbeth on 1 March 2011 (2 pages)
14 March 2012Secretary's details changed for Kathleen Mayersbeth on 1 March 2011 (1 page)
14 March 2012Director's details changed for Mr Jason Mayersbeth on 1 March 2011 (2 pages)
14 March 2012Director's details changed for Kathleen Mayersbeth on 1 March 2011 (2 pages)
14 March 2012Director's details changed for Mr Jason Mayersbeth on 1 March 2011 (2 pages)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
14 March 2012Secretary's details changed for Kathleen Mayersbeth on 1 March 2011 (1 page)
14 March 2012Secretary's details changed for Kathleen Mayersbeth on 1 March 2011 (1 page)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 March 2010Director's details changed for Kathleen Mayersbeth on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Jason Mayersbeth on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Scott Mayersbeth on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mr Jason Mayersbeth on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Kathleen Mayersbeth on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Scott Mayersbeth on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr Jason Mayersbeth on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Scott Mayersbeth on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Kathleen Mayersbeth on 1 October 2009 (2 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
17 March 2009Return made up to 15/02/09; full list of members (4 pages)
17 March 2009Return made up to 15/02/09; full list of members (4 pages)
30 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
30 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
10 March 2008Return made up to 15/02/08; full list of members (4 pages)
10 March 2008Return made up to 15/02/08; full list of members (4 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
31 December 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
21 March 2007Return made up to 15/02/07; full list of members (3 pages)
21 March 2007Return made up to 15/02/07; full list of members (3 pages)
22 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
22 December 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
19 April 2006Return made up to 15/02/06; full list of members (3 pages)
19 April 2006Return made up to 15/02/06; full list of members (3 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
4 January 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
12 April 2005Return made up to 15/02/05; full list of members (3 pages)
12 April 2005Return made up to 15/02/05; full list of members (3 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
24 December 2004Total exemption full accounts made up to 29 February 2004 (7 pages)
4 May 2004Return made up to 15/02/04; full list of members (7 pages)
4 May 2004Return made up to 15/02/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
24 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
14 April 2003Return made up to 15/02/03; full list of members (7 pages)
14 April 2003Return made up to 15/02/03; full list of members (7 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
31 December 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
10 April 2002Return made up to 15/02/02; full list of members (7 pages)
10 April 2002Return made up to 15/02/02; full list of members (7 pages)
4 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
4 November 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
28 February 2001Return made up to 15/02/01; full list of members (7 pages)
28 February 2001Return made up to 15/02/01; full list of members (7 pages)
20 July 2000Ad 30/06/00--------- £ si 299@1=299 £ ic 1/300 (2 pages)
20 July 2000Ad 30/06/00--------- £ si 299@1=299 £ ic 1/300 (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed;new director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed;new director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
15 February 2000Incorporation (16 pages)
15 February 2000Incorporation (16 pages)