JA & MF ENGINEERING LIMITED - WATERTON INDUSTRIAL ESTATE
Company Profile | Company Filings |
Overview
JA & MF ENGINEERING LIMITED is a Private Limited Company from WATERTON INDUSTRIAL ESTATE and has the status: Active.
JA & MF ENGINEERING LIMITED was incorporated 51 years ago on 20/06/1972 and has the registered number: 01058719. The accounts status is DORMANT and accounts are next due on 30/09/2024.
JA & MF ENGINEERING LIMITED was incorporated 51 years ago on 20/06/1972 and has the registered number: 01058719. The accounts status is DORMANT and accounts are next due on 30/09/2024.
JA & MF ENGINEERING LIMITED - WATERTON INDUSTRIAL ESTATE
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
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
ZONE 3 WATERTON POINT
WATERTON INDUSTRIAL ESTATE
BRIDGEND
CF31 3US
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/09/2023 | 04/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD JOHN TUCKER | Sep 1965 | British | Director | 2005-03-16 | CURRENT |
RICHARD JOHN TUCKER | Sep 1965 | British | Secretary | 2000-12-13 | CURRENT |
MARTYN LEE SMITH | Jun 1964 | British | Director | 2007-04-02 | CURRENT |
MICHAL GRAHAM SARTIN | Sep 1961 | British | Director | RESIGNED | |
FRANZ JOERG WULF | Jul 1958 | German | Director | 2000-01-31 UNTIL 2003-12-21 | RESIGNED |
MR ALLAN JOHN CHRISTOPHER | Feb 1951 | British | Secretary | 1997-01-10 UNTIL 2000-12-12 | RESIGNED |
ROBERT DURRANT | British | Secretary | RESIGNED | ||
MR SIMON JAMES REDLICH | Sep 1964 | British | Secretary | 1993-12-31 UNTIL 1997-01-10 | RESIGNED |
MR MICHAEL ERIC THESIGER | Jan 1936 | Secretary | 1992-11-17 UNTIL 1993-12-31 | RESIGNED | |
DR JURGEN MICHEL | Aug 1949 | German | Director | 2001-11-06 UNTIL 2002-12-06 | RESIGNED |
COLIN JAMES STRATFORD | Feb 1948 | British | Director | RESIGNED | |
WERNER SIEGELIN | Jul 1946 | German | Director | 2000-12-13 UNTIL 2001-10-29 | RESIGNED |
FRANK SCHEPES | Dec 1963 | German | Director | 2005-03-16 UNTIL 2007-03-30 | RESIGNED |
FRANCOIS JOSEPH BOHACEK | Sep 1961 | British | Director | RESIGNED | |
MR CHRISTOS PAPADOPOULOS | May 1949 | British | Director | 1997-01-10 UNTIL 2000-01-31 | RESIGNED |
MICHAEL NOAKES | Oct 1945 | British | Director | RESIGNED | |
EDWARD GEOFFREY HALL | Dec 1940 | British | Director | 1996-01-31 UNTIL 1997-01-10 | RESIGNED |
ALFRED MESSINK | Apr 1962 | German | Director | 2002-09-25 UNTIL 2005-03-31 | RESIGNED |
PETER ROBERT MCLENNAN | Mar 1946 | British | Director | RESIGNED | |
MR ROBERT JAMES BARTON | Oct 1939 | British | Director | 1992-09-01 UNTIL 1993-06-30 | RESIGNED |
PETER ANDREW GRAZETTE | Nov 1946 | British | Director | RESIGNED | |
MR ALLAN JOHN CHRISTOPHER | Feb 1951 | British | Director | 1997-01-10 UNTIL 2001-04-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Addis Commercial Limited | 2016-04-06 - 2016-04-06 | Bridend |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm Significant influence or control as firm |
|
Addis Group Ltd | 2016-04-06 | Bridgend |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JA & MF Engineering Limited Company accounts | 2023-01-19 | 31-12-2022 |