Check the

G & J ENGINEERING LIMITED

Company
G & J ENGINEERING LIMITED (02600227)

G & J ENGINEERING

Phone: 02920 452 027
A⁺ rating

ABOUT G & J ENGINEERING LIMITED

We are committed to working safely and environmentally friendly, providing quality workmanship, on programme and to budget, as well as striving for continuous improvement of our operations, through our Quality Management System.

At G&J we care for our employees as they are our main assets to which we provide continuous training, health surveillance and invest in new technologies to help them and us to work more smartly.

We are committed to working safely and environmentally friendly, providing quality workmanship, on programme and to budget.

KEY FINANCES

Year
2016
Assets
£2578.71k ▲ £48.42k (1.91 %)
Cash
£246.34k ▼ £-587.2k (-70.45 %)
Liabilities
£492.11k ▲ £138.88k (39.32 %)
Net Worth
£2086.61k ▼ £-90.46k (-4.15 %)

REGISTRATION INFO

Company name
G & J ENGINEERING LIMITED
Company number
02600227
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Apr 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.gandjengineering.co.uk
Phones
02920 452 027
Registered Address
PROSPERO HOUSE,
46-48 ROTHESAY ROAD,
LUTON,
BEDFORDSHIRE,
LU1 1QZ

ECONOMIC ACTIVITIES

71129
Other engineering activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

20 Jan 2017
Total exemption small company accounts made up to 30 June 2016
11 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 10,000
17 Dec 2015
Total exemption small company accounts made up to 30 June 2015

CHARGES

9 November 2009
Status
Satisfied on 7 June 2011
Delivered
11 November 2009
Persons entitled
Aib Group (UK) PLC
Description
Fixed and floating charges over the undertaking and all…

2 July 1997
Status
Outstanding
Delivered
5 July 1997
Persons entitled
Lloyds Bank PLC
Description
The freehold property known as or being unit 5, jubilee…

See Also


Last update 2018

G & J ENGINEERING LIMITED DIRECTORS

Lee Kirkman

  Acting
Appointed
05 January 2015
Occupation
Managing Director
Role
Director
Age
56
Nationality
British
Address
Unit 5, Jubilee Trading Estate, East Tyndall Street, Cardiff, South Glamorgan, United Kingdom, CF24 5EF
Country Of Residence
Wales
Name
KIRKMAN, Lee

Carmelina Carfora

  Resigned
Appointed
04 February 2008
Resigned
18 January 2010
Role
Secretary
Address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Name
CARFORA, Carmelina

CRS LEGAL SERVICES LIMITED

  Resigned
Appointed
10 April 1991
Resigned
20 May 1991
Role
Nominee Secretary
Address
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, South Glamorgan, CF4 3JN
Name
CRS LEGAL SERVICES LIMITED

Derek Anthony Foxen

  Resigned
Appointed
15 May 2007
Resigned
04 February 2008
Role
Secretary
Address
The Chimes, 26 Knoll Rise, Orpington, Kent, BR6 0DD
Name
FOXEN, Derek Anthony

Linda Eileen Jenkins

  Resigned
Appointed
16 June 2005
Resigned
15 August 2006
Role
Secretary
Address
40 Caerphilly Close, Rhiwderin, Gwent, NP10 8RF
Name
JENKINS, Linda Eileen

Martin Jenkins

  Resigned
Appointed
20 May 1991
Resigned
16 June 2005
Role
Secretary
Address
40 Caerphilly Close, Rhiwderin, Newport, Gwent, NP10 8RF
Name
JENKINS, Martin

Rebecca Emily Jenkins

  Resigned
Appointed
15 August 2006
Resigned
01 April 2007
Role
Secretary
Address
40 Caerphilly Close, Rhiwderin, Gwent, NP10 8RF
Name
JENKINS, Rebecca Emily

Anthony John George

  Resigned
Appointed
20 May 1991
Resigned
16 August 2005
Occupation
Welder And Pipe Fitter
Role
Director
Age
75
Nationality
British
Address
38 Bryn-Pinwidden, Pentwyn, Cardiff, South Glamorgan
Name
GEORGE, Anthony John

John Michael Holleran

  Resigned
Appointed
15 May 2007
Resigned
17 February 2010
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Of Residence
England
Name
HOLLERAN, John Michael

Sally Ann Holleran

  Resigned
Appointed
16 October 2009
Resigned
17 February 2010
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Of Residence
United Kingdom
Name
HOLLERAN, Sally Ann

Martin John Jenkins

  Resigned
Appointed
20 May 1991
Resigned
17 May 2011
Occupation
Managing Director
Role
Director
Age
75
Nationality
British
Address
22 Springfield Lane, Rhiwderin, Newport, Gwent, United Kingdom, NP10 8QZ
Country Of Residence
Great Britain
Name
JENKINS, Martin John

Michael John Samorzewski

  Resigned
Appointed
05 June 2009
Resigned
01 March 2012
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire, United Kingdom, LU1 1QZ
Country Of Residence
United Kingdom
Name
SAMORZEWSKI, Michael John

Neil Richard Smith

  Resigned
Appointed
15 May 2007
Resigned
31 March 2009
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Crossways, Church Lane, Godstone, Surrey, RH9 8BW
Country Of Residence
England
Name
SMITH, Neil Richard

Robert Mark Telford

  Resigned
Appointed
15 May 2007
Resigned
31 August 2009
Occupation
Finance Director
Role
Director
Age
58
Nationality
British
Address
The Mount, Barrow Hill Sellindge, Ashford, Kent, TN25 6JQ
Country Of Residence
England
Name
TELFORD, Robert Mark

Kelvin Brinley Webber

  Resigned
Appointed
03 June 2009
Resigned
27 April 2015
Occupation
Operations Director
Role
Director
Age
72
Nationality
British
Address
Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire, United Kingdom, LU1 1QZ
Country Of Residence
United Kingdom
Name
WEBBER, Kelvin Brinley

MC FORMATIONS LIMITED

  Resigned
Appointed
10 April 1991
Resigned
20 May 1991
Role
Nominee Director
Address
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, South Glamorgan, CF4 3JN
Name
MC FORMATIONS LIMITED

REVIEWS


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