Company NameJVA Precision Engineering Ltd
DirectorsStuart George Charles Cockrill and David George Robinson
Company StatusActive
Company Number04509431
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stuart George Charles Cockrill
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 All Saints Industrial Estate
Shildon
County Durham
DL4 2RD
Director NameMr David George Robinson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 All Saints Industrial Estate
Shildon
County Durham
DL4 2RD
Director NameMr Brian William Burn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Elm Road
Shildon
County Durham
DL4 1BH
Director NameMr Thomas Peter Tindle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(6 months, 1 week after company formation)
Appointment Duration4 months (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Kirkham
Biddick Village
Washington
Tyne & Wear
NE38 7EX
Director NameMr Robert Edwin Wilson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(6 months, 1 week after company formation)
Appointment Duration4 months (resigned 23 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Laburnum Grove
Castletown
Sunderland
Tyne & Wear
SR5 3EY
Director NameKevan Mark Wride
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(6 months, 1 week after company formation)
Appointment Duration4 months (resigned 23 June 2003)
RoleCompany Director
Correspondence Address14 Goldfinch Road
Hartlepool
Cleveland
TS26 0SN
Secretary NameKevan Mark Wride
NationalityBritish
StatusResigned
Appointed20 February 2003(6 months, 1 week after company formation)
Appointment Duration4 months (resigned 23 June 2003)
RoleCompany Director
Correspondence Address14 Goldfinch Road
Hartlepool
Cleveland
TS26 0SN
Director NameMrs Jacqueline Burn
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(6 years, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 28 October 2021)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address29 Elm Road
Shildon
Durham
DL4 1BH
Secretary NameMrs Jacqueline Burn
NationalityBritish
StatusResigned
Appointed31 October 2008(6 years, 2 months after company formation)
Appointment Duration12 years, 12 months (resigned 28 October 2021)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address29 Elm Road
Shildon
Durham
DL4 1BH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitejvaprecision.co.uk
Telephone01388 777330
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressUnit 6, All Saints Industrial Estate
Shildon
Co. Durham
DL4 2RD
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley

Shareholders

1 at £1Jacqueline Burn
100.00%
Ordinary

Financials

Year2014
Net Worth£69,531
Cash£69,587
Current Liabilities£85,685

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (3 months, 4 weeks from now)

Charges

6 August 2003Delivered 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

Filing History

24 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 1
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 October 2010Director's details changed for Mrs Jacqueline Burn on 12 August 2010 (2 pages)
30 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
30 October 2010Secretary's details changed for Jacqueline Burn on 12 August 2010 (1 page)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
24 November 2008Director and secretary appointed jacqueline burn (2 pages)
13 November 2008Appointment terminated director brian burn (1 page)
13 November 2008Appointment terminated secretary jacqueline burn (1 page)
31 October 2008Return made up to 12/08/08; no change of members (6 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
19 February 2008Return made up to 12/08/07; no change of members (6 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
30 August 2006Return made up to 12/08/06; full list of members (2 pages)
30 August 2006Registered office changed on 30/08/06 from: unit 26 furnace industrial estate shilden co durham DL4 1QB (1 page)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 September 2005Return made up to 12/08/05; full list of members (6 pages)
17 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 October 2004Return made up to 12/08/04; full list of members (6 pages)
28 May 2004Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
28 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
18 November 2003Return made up to 12/08/03; full list of members (6 pages)
8 August 2003Particulars of mortgage/charge (3 pages)
22 July 2003Registered office changed on 22/07/03 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
16 July 2003New secretary appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned;director resigned (1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2003£ nc 100/100000 28/02/03 (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
12 August 2002Incorporation (9 pages)