Check the

JAMESTAN ENGINEERING LIMITED

Company
JAMESTAN ENGINEERING LIMITED (01427841)

JAMESTAN ENGINEERING

Phone: 01237 471 878
B⁺ rating

ABOUT JAMESTAN ENGINEERING LIMITED

JAMESTAN ENGINEERING Ltd – Precision Machinists and More ....

Established in 1979, Jamestan Engineering supplies Precision Machined components to a wide range of customers. A skilled workforce coupled with regular investment in new machinery has resulted in a company able to deliver quality products at the keen prices demanded in today’s market.

Located by the bank of the river Torridge in a 10,000 Sq ft facility, Jamestan possesses the skills and equipment to satisfy one off Tooling and Fixture requirements through to medium batch complex CNC Turn / Mill and 5 Axis Milled parts. The recent addition of 2 Citizen M32 sliding head lathes, has further enabled Jamestan to successfully compete for the production of small precision components in significant volume.

Compliance with ISO9001:2008 and AS9100 Rev B provides customers with confidence that their business is being satisfied by a progressive, continually improving company.

KEY FINANCES

Year
2017
Assets
£974.79k ▼ £-905.73k (-48.16 %)
Cash
£343.83k ▼ £-97.32k (-22.06 %)
Liabilities
£392.9k ▼ £-304.45k (-43.66 %)
Net Worth
£581.88k ▼ £-601.28k (-50.82 %)

REGISTRATION INFO

Company name
JAMESTAN ENGINEERING LIMITED
Company number
01427841
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Jun 1979
Age - 45 years
Home Country
United Kingdom

CONTACTS

Website
www.jamestan.co.uk
Phones
01237 471 878
01237 471 370
Registered Address
KYNOCHS INDUSTRIAL ESTATE,
BIDEFORD EAST,
NORTH DEVON,
EX39 4DT

ECONOMIC ACTIVITIES

25620
Machining

LAST EVENTS

01 Nov 2016
Registration of charge 014278410012, created on 27 October 2016
16 Aug 2016
Total exemption small company accounts made up to 30 April 2016
05 Aug 2016
Confirmation statement made on 27 July 2016 with updates

CHARGES

27 October 2016
Status
Outstanding
Delivered
1 November 2016
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Land at kynochs industrial estate nuttaberry bideford devon…

27 August 2015
Status
Outstanding
Delivered
4 September 2015
Persons entitled
Sveska Handelsbanken Ab (Publ)
Description
N/A…

24 July 2007
Status
Satisfied on 10 February 2016
Delivered
26 July 2007
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of fixed equitable charge all debts purchased or…

24 July 2007
Status
Satisfied on 10 February 2016
Delivered
26 July 2007
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of floating charge all the undertaking of the…

19 July 2007
Status
Satisfied on 10 February 2016
Delivered
25 July 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

19 July 2007
Status
Satisfied on 10 February 2016
Delivered
25 July 2007
Persons entitled
Hsbc Bank PLC
Description
Kynochs yard indutrial estate nutaberry bideford devon part…

6 December 1994
Status
Satisfied on 26 June 2007
Delivered
14 December 1994
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

6 December 1994
Status
Satisfied on 26 June 2007
Delivered
14 December 1994
Persons entitled
Midland Bank PLC
Description
F/H property k/a unit 3 kynochs industrial estate bideford…

2 October 1986
Status
Satisfied on 26 June 2007
Delivered
7 October 1986
Persons entitled
Midland Bank PLC
Description
F/H lands hereditaments and premises at kynochs, bideford…

10 July 1986
Status
Satisfied on 26 June 2007
Delivered
15 July 1986
Persons entitled
Midland Bank PLC
Description
Fixed charge on all book & other debts now & from time to…

8 June 1984
Status
Satisfied on 26 June 2007
Delivered
13 June 1984
Persons entitled
Midland Bank PLC
Description
F/H - part of the old gas works, nattaberry hill, bideford…

20 February 1980
Status
Satisfied on 26 June 2007
Delivered
26 February 1980
Persons entitled
Midland Bank PLC
Description
(Please see doc M12). Undertaking and all property and…

See Also


Last update 2018

JAMESTAN ENGINEERING LIMITED DIRECTORS

Paul Dennis Jeffery

  Acting
Appointed
19 July 2007
Occupation
Director
Role
Secretary
Nationality
British
Address
19 Little Moor Close, West Yelland, Barnstaple, Devon, EX31 3HW
Name
JEFFERY, Paul Dennis

Paul Dennis Jeffery

  Acting
Appointed
28 September 1998
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
19 Little Moor Close, West Yelland, Barnstaple, Devon, EX31 3HW
Country Of Residence
England
Name
JEFFERY, Paul Dennis

Andrew Peter Wilson

  Acting
Appointed
19 July 2007
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
10 Trents Close, Bideford, Devon, EX39 4DW
Country Of Residence
England
Name
WILSON, Andrew Peter

Roger Stanley Britton

  Resigned
Resigned
19 July 2007
Role
Secretary
Address
Hyford House, Clovelly Road, Bideford, Devon, EX39 3DQ
Name
BRITTON, Roger Stanley

Roger Stanley Britton

  Resigned
Resigned
19 July 2007
Occupation
Engineer
Role
Director
Age
85
Nationality
British
Address
Hyford House, Clovelly Road, Bideford, Devon, EX39 3DQ
Name
BRITTON, Roger Stanley

Michael Frederick Dunster

  Resigned
Resigned
20 December 1999
Occupation
Engineer
Role
Director
Age
85
Nationality
British
Address
Seabright Cottage, Northam, Bideford, Devon, EX39 1NW
Name
DUNSTER, Michael Frederick

Bryan James Shugar

  Resigned
Resigned
19 July 2007
Occupation
Engineer
Role
Director
Age
81
Nationality
British
Address
Tor Walk, 24 Armada Way Westward Ho, Bideford, Devon, EX39 1XB
Country Of Residence
England
Name
SHUGAR, Bryan James

Peter Wilson

  Resigned
Resigned
19 July 2007
Occupation
Engineer
Role
Director
Age
83
Nationality
British
Address
1 The Links, Golf Links Road, Westward Ho, Devon, EX39 1LS
Name
WILSON, Peter

REVIEWS


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