Company Information for JEROME ENGINEERING LIMITED
UNIT 27 THE GABLES, FYFIELD ROAD, ONGAR, CM5 0GA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
JEROME ENGINEERING LIMITED | |
Legal Registered Office | |
UNIT 27 THE GABLES FYFIELD ROAD ONGAR CM5 0GA Other companies in IG9 | |
Company Number | 01195376 | |
---|---|---|
Company ID Number | 01195376 | |
Date formed | 1975-01-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 29/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 01/03/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB374895006 |
Last Datalog update: | 2024-09-08 22:44:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Jerome Engineering, Inc. | 280 Old Ranch Rd. Sierra Madre CA 91024 | FTB Suspended | Company formed on the 1974-09-04 |
![]() |
JEROME ENGINEERING WORKS | LORONG 5 GEYLANG Singapore 388831 | Dissolved | Company formed on the 2008-09-09 |
![]() |
JEROME ENGINEERING SERVICES(2000) | SELEGIE ROAD Singapore 188350 | Dissolved | Company formed on the 2008-09-12 |
![]() |
JEROME ENGINEERING LLC | Michigan | UNKNOWN | |
![]() |
JEROME ENGINEERING CORPORATION | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WENDY NORA ANN SMITH |
||
THOMAS CHRISTOPHER SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIM JOHN HODGKINSON |
Director | ||
PATRICIA CATHERINE SCHOFIELD |
Company Secretary | ||
GERRY VASEY |
Director | ||
WENDY NORA ANN SMITH |
Company Secretary | ||
THOMAS CHRISTOPHER SMITH |
Director | ||
WENDY NORA ANN SMITH |
Director | ||
REGINALD HARRIS |
Director | ||
REGINALD HARRIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T.C.S. DESIGNS LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2006-01-26 | Active | |
T.C.S. DESIGNS LIMITED | Director | 2006-01-26 | CURRENT | 2006-01-26 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 29/02/24 | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/21 FROM Suite 6, Central House High Street Ongar CM5 9AA England | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL SMITH | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/17 FROM Unit 6 Buckingham Court Rectory Lane Loughton IG10 2QZ England | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 75000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/16 FROM 98 Westbury Lane Buckhurst Hill Essex IG9 5PW | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 01/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Thomas Christopher Smith on 2014-03-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WENDY NORA ANN SMITH on 2014-03-01 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 ANNUAL RETURN FULL LIST | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
1.3 | 12/07/06 ABSTRACTS AND PAYMENTS | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
1.3 | 23/01/06 ABSTRACTS AND PAYMENTS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/08/05 FROM: TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX , IG1 1JQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 29/02/04 | |
MISC | AMENDED FORM 1.1 | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 28/02/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363a | RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363a | RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363a | RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
SRES01 | ADOPT MEM AND ARTS 15/04/98 | |
363a | RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
363x | RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/94 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-03-01 | £ 245,447 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-01 | £ 7,001 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JEROME ENGINEERING LIMITED
Called Up Share Capital | 2012-03-01 | £ 75,000 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 221,922 |
Current Assets | 2012-03-01 | £ 889,134 |
Debtors | 2012-03-01 | £ 508,850 |
Fixed Assets | 2012-03-01 | £ 70,392 |
Shareholder Funds | 2012-03-01 | £ 707,078 |
Stocks Inventory | 2012-03-01 | £ 26,526 |
Tangible Fixed Assets | 2012-03-01 | £ 70,392 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |