Check the

JONIC ENGINEERING LIMITED

Company
JONIC ENGINEERING LIMITED (00889835)

JONIC ENGINEERING

Phone: 01217 078 222
C rating

ABOUT JONIC ENGINEERING LIMITED

Jonic Engineering was formed in 1966 and has been manufacturing quality hydraulic cylinders ever since.

Acquired by the present owner in 1978, the company has expanded and developed its technical and manufacturing expertise and has now established itself as a major supplier to 'blue chip' customers through the provision of top quality products and services.

Jonic Engineering Limited, Speedwell Road, Hay Mills Birmingham B25 8EU

Directions to Jonic Engineering

KEY FINANCES

Year
2016
Assets
£913.99k ▼ £-182.72k (-16.66 %)
Cash
£0.02k ▼ £-0.1k (-85.00 %)
Liabilities
£1206.94k ▼ £-185.12k (-13.30 %)
Net Worth
£-292.96k ▼ £2.4k (-0.81 %)

REGISTRATION INFO

Company name
JONIC ENGINEERING LIMITED
Company number
00889835
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Oct 1966
Age - 58 years
Home Country
United Kingdom

CONTACTS

Website
jonicengineering.co.uk
Phones
01217 078 222
01217 067 303
Registered Address
SPEEDWELL ROAD,
HAY MILLS,
BIRMINGHAM,
B25 8EU

ECONOMIC ACTIVITIES

24450
Other non-ferrous metal production

LAST EVENTS

07 Feb 2017
Appointment of Mr Eric Holt as a director on 1 January 2017
08 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 9,619
25 Apr 2016
Total exemption small company accounts made up to 31 October 2015

CHARGES

10 November 2015
Status
Outstanding
Delivered
13 November 2015
Persons entitled
Societe Generale Equipment Finance Limited
Description
Contains fixed charge…

26 October 2012
Status
Outstanding
Delivered
31 October 2012
Persons entitled
Birmingham City Council
Description
L/H property at 237 speedwell road, hays mills, birmingham…

23 November 2001
Status
Outstanding
Delivered
5 December 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
Startrite meba horizontal band saw, 400, 200. pollard model…

15 December 2000
Status
Outstanding
Delivered
20 December 2000
Persons entitled
Euro Sales Finance PLC
Description
.. fixed and floating charges over the undertaking and all…

30 August 2000
Status
Outstanding
Delivered
1 September 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
L/H property k/a 237 speedwell road hay mills birmingham…

22 October 1998
Status
Outstanding
Delivered
28 October 1998
Persons entitled
Lloyds Bank PLC
Description
The plant machinery chattels or other equipment of the…

29 January 1998
Status
Satisfied on 24 April 2012
Delivered
3 February 1998
Persons entitled
West Bromwich Building Society
Description
L/H property k/a 237 speedwell road hay mills birmingham…

29 January 1998
Status
Satisfied on 24 April 2012
Delivered
3 February 1998
Persons entitled
West Bromwich Building Society
Description
By way of floating charge all the undertaking property and…

2 December 1994
Status
Outstanding
Delivered
14 December 1994
Persons entitled
Lloyds Bank PLC
Description
The plant,machinery,chattels or other equipment described…

22 September 1993
Status
Outstanding
Delivered
28 September 1993
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

8 January 1990
Status
Satisfied on 28 February 1994
Delivered
12 January 1990
Persons entitled
Barclays Bank PLC
Description
Shoun dynastar 350 cnc lathe, serial no…

11 March 1988
Status
Satisfied on 16 January 1999
Delivered
31 March 1988
Persons entitled
Barclays Bank PLC
Description
237 speedwell road hay mills birmingham west midlands title…

24 June 1986
Status
Satisfied on 16 January 1999
Delivered
26 June 1986
Persons entitled
City of Birmingham District Council
Description
Parcel of land fronting speedwell road hay mills birmingham…

18 April 1983
Status
Satisfied on 16 January 1999
Delivered
22 April 1983
Persons entitled
Industrial and Commercial Finance Corporation Limited
Description
Fixed charge on l/h premises containing an area of 3,274 sg…

25 October 1982
Status
Satisfied on 15 March 1994
Delivered
28 October 1982
Persons entitled
Industrial and Commercial Finance Corporation Limited
Description
Fixed and floating charge present and future including…

25 October 1982
Status
Satisfied on 16 January 1999
Delivered
28 October 1982
Persons entitled
Description
The benefit of a building agreemewnt dated 29 april, 1982…

7 May 1981
Status
Satisfied on 28 February 1994
Delivered
14 May 1981
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge on present and future including…

See Also


Last update 2018

JONIC ENGINEERING LIMITED DIRECTORS

Tonia Baker

  Acting
Appointed
01 March 2014
Role
Secretary
Address
Speedwell Road, Hay Mills, Birmingham, B25 8EU
Name
BAKER, Tonia

Stephen Walter Frederick Andrews

  Acting
Occupation
Group Technical Director
Role
Director
Age
67
Nationality
British
Address
84 Emberton Way, Amington, Tamworth, Staffordshire, B77 3QQ
Country Of Residence
United Kingdom
Name
ANDREWS, Stephen Walter Frederick

Peter Blakeman

  Acting
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Abbotswold, 22 Birches Lane, Kenilworth, Warwickshire, CV8 2AD
Country Of Residence
United Kingdom
Name
BLAKEMAN, Peter

Eric Holt

  Acting
Appointed
01 January 2017
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
25 Griffin Road, Warwick, Warwickshire, England, CV34 6QX
Country Of Residence
England
Name
HOLT, Eric

Keith Edward Jenkins

  Acting
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
1 Okement Grove, Long Lawford, Rugby, Warwickshire, United Kingdom, CV23 9SL
Country Of Residence
United Kingdom
Name
JENKINS, Keith Edward

Ann Blakeman

  Resigned
Appointed
01 October 1995
Resigned
03 November 2006
Role
Secretary
Address
Abbotswold, 22 Birches Lane, Kenilworth, Warwickshire, CV8 2AD
Name
BLAKEMAN, Ann

Peter Blakeman

  Resigned
Appointed
03 November 2006
Resigned
28 February 2014
Role
Secretary
Address
Abbotswold, 22 Birches Lane, Kenilworth, Warwickshire, CV8 2AD
Name
BLAKEMAN, Peter

Peter Blakeman

  Resigned
Resigned
01 October 1995
Role
Secretary
Address
Tythe Barn, Banbury Road, Warwick, Warwickshire, CV34 6SU
Name
BLAKEMAN, Peter

Ann Cecelia Richardson

  Resigned
Resigned
26 February 1993
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Spring Cottage 84 Warwick Road, Leek Wootton, Warwick, Warwickshire, CV35 7QX
Name
RICHARDSON, Ann Cecelia

REVIEWS


Check The Company
Normal according to the company’s financial health.