J.C. PAYNE ENGINEERING LIMITED - CUMNOR
Company Profile | Company Filings |
Overview
J.C. PAYNE ENGINEERING LIMITED is a Private Limited Company from CUMNOR and has the status: Active.
J.C. PAYNE ENGINEERING LIMITED was incorporated 65 years ago on 24/12/1958 and has the registered number: 00617579. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
J.C. PAYNE ENGINEERING LIMITED was incorporated 65 years ago on 24/12/1958 and has the registered number: 00617579. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
J.C. PAYNE ENGINEERING LIMITED - CUMNOR
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
POLGRAINES
CUMNOR
OXFORD
OX2 9QY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS BARBARA HELEN PAYNE | Jul 1954 | British | Director | 1992-11-05 | CURRENT |
VALERIE ISOBEL CASTELL | Feb 1957 | British | Director | 1997-05-12 | CURRENT |
MS BARBARA HELEN PAYNE | Jul 1954 | British | Secretary | 1992-11-05 | CURRENT |
JOHN CHARLES PAYNE | May 1923 | British | Director | RESIGNED | |
GEOFFREY ALAN PAINE | Sep 1933 | English | Director | 1997-07-01 UNTIL 2014-12-31 | RESIGNED |
DENNIS BASIL MERROW-SMITH | Jul 1932 | British | Director | RESIGNED | |
HAROLD JOHN COOK | Aug 1933 | British | Director | RESIGNED | |
DENNIS BASIL MERROW-SMITH | Jul 1932 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Valerie Isobel Castell | 2019-06-20 | 2/1957 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Executor Of John Charles Payne | 2016-04-06 - 2019-06-20 | 5/1923 | Witney |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Barbara Helen Payne | 2016-04-06 | 7/1954 | Oxford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
J.C. Payne Engineering Limited - Period Ending 2022-12-31 | 2023-09-30 | 31-12-2022 | £231,924 Cash |
J.C. Payne Engineering Limited - Period Ending 2021-12-31 | 2022-10-21 | 31-12-2021 | £235,350 Cash |
J.C. Payne Engineering Limited - Period Ending 2020-12-31 | 2022-01-01 | 31-12-2020 | £206,897 Cash |
J.C. Payne Engineering Limited - Period Ending 2019-12-31 | 2020-12-23 | 31-12-2019 | £209,199 Cash |
J.C. Payne Engineering Limited - Period Ending 2018-12-31 | 2019-10-01 | 31-12-2018 | £170,136 Cash £1,395,652 equity |
J.C. Payne Engineering Limited - Period Ending 2017-12-31 | 2018-09-28 | 31-12-2017 | £150,693 Cash £1,374,735 equity |
J.C. Payne Engineering Limited - Period Ending 2016-12-31 | 2017-09-30 | 31-12-2016 | £159,853 Cash £1,351,851 equity |
J.C. Payne Engineering Limited - Period Ending 2015-12-31 | 2016-10-22 | 31-12-2015 | £117,072 Cash £1,324,474 equity |
J.C. Payne Engineering Limited - Period Ending 2014-12-31 | 2015-05-02 | 31-12-2014 | £105,992 Cash £1,306,083 equity |