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
-
Check the company
-
UK
-
Birmingham
- Company name
- JONIC ENGINEERING LIMITED
- Company number
- 00889835
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Oct 1966
Age - 59 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
- 68
- 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
- 75
- 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
- 75
- 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
- 75
- 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
- 70
- 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.