Shildon
County Durham
DL4 2RD
Director Name | Mr David George Robinson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 All Saints Industrial Estate Shildon County Durham DL4 2RD |
Director Name | Mr Brian William Burn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 29 Elm Road Shildon County Durham DL4 1BH |
Director Name | Mr Thomas Peter Tindle |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(6 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 23 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Kirkham Biddick Village Washington Tyne & Wear NE38 7EX |
Director Name | Mr Robert Edwin Wilson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(6 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 23 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Laburnum Grove Castletown Sunderland Tyne & Wear SR5 3EY |
Director Name | Kevan Mark Wride |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(6 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | 14 Goldfinch Road Hartlepool Cleveland TS26 0SN |
Secretary Name | Kevan Mark Wride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(6 months, 1 week after company formation) |
Appointment Duration | 4 months (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | 14 Goldfinch Road Hartlepool Cleveland TS26 0SN |
Director Name | Mrs Jacqueline Burn |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 28 October 2021) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 29 Elm Road Shildon Durham DL4 1BH |
Secretary Name | Mrs Jacqueline Burn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(6 years, 2 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 28 October 2021) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 29 Elm Road Shildon Durham DL4 1BH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | jvaprecision.co.uk |
---|---|
Telephone | 01388 777330 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Unit 6, All Saints Industrial Estate Shildon Co. Durham DL4 2RD |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Shildon |
Ward | Shildon and Dene Valley |
1 at £1 | Jacqueline Burn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,531 |
Cash | £69,587 |
Current Liabilities | £85,685 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 4 weeks from now) |
6 August 2003 | Delivered on: 8 August 2003 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
---|---|
23 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
23 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-23
|
1 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
20 February 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 October 2010 | Director's details changed for Mrs Jacqueline Burn on 12 August 2010 (2 pages) |
30 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
30 October 2010 | Secretary's details changed for Jacqueline Burn on 12 August 2010 (1 page) |
22 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 October 2009 | Annual return made up to 12 August 2009 with a full list of shareholders (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
24 November 2008 | Director and secretary appointed jacqueline burn (2 pages) |
13 November 2008 | Appointment terminated director brian burn (1 page) |
13 November 2008 | Appointment terminated secretary jacqueline burn (1 page) |
31 October 2008 | Return made up to 12/08/08; no change of members (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
19 February 2008 | Return made up to 12/08/07; no change of members (6 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
30 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: unit 26 furnace industrial estate shilden co durham DL4 1QB (1 page) |
15 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
27 October 2004 | Return made up to 12/08/04; full list of members (6 pages) |
28 May 2004 | Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
18 November 2003 | Return made up to 12/08/03; full list of members (6 pages) |
8 August 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Registered office changed on 22/07/03 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
16 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Secretary resigned;director resigned (1 page) |
14 March 2003 | New secretary appointed;new director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | £ nc 100/100000 28/02/03 (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
12 August 2002 | Incorporation (9 pages) |