Company NameMJN Engineering Property Services Limited
DirectorsMatthew John Newing and Kimberley Newing
Company StatusActive
Company Number04100409
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)
Previous NamesJ D Services (UK) Limited and J D Services Hvac Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew John Newing
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(3 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Mulberry Court
Bourne Industrial Park
Crayford
Kent
DA1 4BF
Secretary NameKimberley Jane Newing
NationalityBritish
StatusCurrent
Appointed19 January 2004(3 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Correspondence Address5 Mulberry Court
Bourne Industrial Park
Crayford
Kent
DA1 4BF
Director NameMrs Kimberley Newing
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed01 September 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address5 Mulberry Court
Bourne Industrial Park
Crayford
Kent
DA1 4BF
Director NameChristine Anne Newing
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleSecretary
Correspondence Address167 Summerhouse Drive
Dartford
Kent
DA2 7PD
Director NameKenneth John Newing
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleAccountant
Correspondence Address167 Summerhouse Drive
Dartford
Kent
DA2 7PD
Secretary NameChristine Anne Newing
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleSecretary
Correspondence Address167 Summerhouse Drive
Dartford
Kent
DA2 7PD
Secretary NameMatthew John Newing
NationalityBritish
StatusResigned
Appointed19 January 2004(3 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ash Tree Court
Ash Tree Drive West Kingsdown
Sevenoaks
Kent
TN15 6LT

Contact

Websitejdservicesltd.co.uk

Location

Registered Address5 Mulberry Court
Bourne Industrial Park
Crayford
Kent
DA1 4BF
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

2 at £1Kimberley Jane Newing
100.00%
Ordinary

Financials

Year2014
Net Worth£290,811
Cash£7,623
Current Liabilities£474,794

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 November 2023 (4 months, 3 weeks ago)
Next Return Due9 December 2024 (7 months, 3 weeks from now)

Charges

10 August 2012Delivered on: 18 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 39 esparto way, south darenth, dartford t/no K983221 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 August 2012Delivered on: 18 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 39 sandpiper close, greenhithe and parking space t/no K857332 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 August 2012Delivered on: 18 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 58 esparto way, south darenth, dartford t/no K969818 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 August 2012Delivered on: 18 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 45 esparto way, south darenth, dartford t/no K984449 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 June 2011Delivered on: 10 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

12 December 2023Confirmation statement made on 25 November 2023 with updates (4 pages)
7 December 2023Statement of capital following an allotment of shares on 1 October 2023
  • GBP 40
(3 pages)
9 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
21 October 2022Satisfaction of charge 1 in full (1 page)
21 October 2022Satisfaction of charge 3 in full (2 pages)
21 October 2022Satisfaction of charge 2 in full (2 pages)
21 October 2022Satisfaction of charge 5 in full (2 pages)
21 October 2022Satisfaction of charge 4 in full (2 pages)
18 October 2022Appointment of Mrs Kimberley Newing as a director on 1 September 2022 (2 pages)
18 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
18 October 2022Director's details changed for Matthew John Newing on 1 September 2022 (2 pages)
27 July 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
12 April 2022Company name changed j d services hvac properties LIMITED\certificate issued on 12/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-12
(3 pages)
15 November 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
9 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
4 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
5 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 27 October 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 November 2016Secretary's details changed for Kimberley Jane Newing on 27 October 2016 (1 page)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
1 November 2016Secretary's details changed for Kimberley Jane Newing on 27 October 2016 (1 page)
1 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(4 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 June 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 June 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
28 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
19 May 2010Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 19 May 2010 (1 page)
19 May 2010Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE on 19 May 2010 (1 page)
28 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
28 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for Matthew John Newing on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Matthew John Newing on 27 November 2009 (2 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
9 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 November 2008Return made up to 27/10/08; full list of members (3 pages)
25 November 2008Return made up to 27/10/08; full list of members (3 pages)
4 September 2008Appointment terminated secretary matthew newing (1 page)
4 September 2008Appointment terminated secretary matthew newing (1 page)
7 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
26 November 2007Return made up to 27/10/07; full list of members (2 pages)
26 November 2007Return made up to 27/10/07; full list of members (2 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Return made up to 27/10/06; full list of members (2 pages)
8 January 2007Return made up to 27/10/06; full list of members (2 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
15 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 December 2005Return made up to 27/10/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 December 2005Return made up to 27/10/05; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 November 2005Return made up to 27/10/05; full list of members (2 pages)
4 November 2005Return made up to 27/10/05; full list of members (2 pages)
25 July 2005Company name changed j d services (uk) LIMITED\certificate issued on 25/07/05 (2 pages)
25 July 2005Company name changed j d services (uk) LIMITED\certificate issued on 25/07/05 (2 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
26 October 2004Return made up to 27/10/04; full list of members (8 pages)
26 October 2004Return made up to 27/10/04; full list of members (8 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004Secretary resigned;director resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Registered office changed on 02/02/04 from: 167 summerhouse drive dartford kent DA2 7PD (1 page)
2 February 2004New secretary appointed;new director appointed (2 pages)
2 February 2004Registered office changed on 02/02/04 from: 167 summerhouse drive dartford kent DA2 7PD (1 page)
2 February 2004New secretary appointed;new director appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
13 November 2003Return made up to 27/10/03; full list of members (7 pages)
13 November 2003Return made up to 27/10/03; full list of members (7 pages)
25 November 2002Return made up to 27/10/02; full list of members (7 pages)
25 November 2002Return made up to 27/10/02; full list of members (7 pages)
19 April 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
19 April 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
1 November 2001Return made up to 27/10/01; full list of members (6 pages)
1 November 2001Return made up to 27/10/01; full list of members (6 pages)
12 April 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
12 April 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
27 October 2000Incorporation (17 pages)
27 October 2000Incorporation (17 pages)