Background WavePink WaveYellow Wave

KINDER-JANES ENGINEERS LIMITED (00590686)

KINDER-JANES ENGINEERS LIMITED (00590686) is an active UK company. incorporated on 19 September 1957. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. KINDER-JANES ENGINEERS LIMITED has been registered for 68 years. Current directors include GLASMEYER, Stefan, O'DELL, Paul Michael, SAHIN KOCAS, Handan.

Company Number
00590686
Status
active
Type
ltd
Incorporated
19 September 1957
Age
68 years
Address
Technology House, Hemel Hempstead, HP2 7DF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
GLASMEYER, Stefan, O'DELL, Paul Michael, SAHIN KOCAS, Handan
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINDER-JANES ENGINEERS LIMITED

KINDER-JANES ENGINEERS LIMITED is an active company incorporated on 19 September 1957 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. KINDER-JANES ENGINEERS LIMITED was registered 68 years ago.(SIC: 71122)

Status

active

Active since 68 years ago

Company No

00590686

LTD Company

Age

68 Years

Incorporated 19 September 1957

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Technology House Maylands Avenue Hemel Hempstead, HP2 7DF,

Previous Addresses

Porters Wood St. Albans Hertfordshire AL3 6HU
From: 19 September 1957To: 4 October 2024
Timeline

34 key events • 1957 - 2026

Funding Officers Ownership
Company Founded
Sept 57
Director Left
Jun 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Capital Reduction
Jun 15
Share Buyback
Jun 15
Director Left
Nov 15
Loan Cleared
Jun 16
Loan Secured
Aug 19
Director Left
Mar 21
Share Buyback
Jun 21
Share Buyback
Oct 21
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
May 22
Share Buyback
Jun 22
Share Buyback
Jun 22
Capital Reduction
Jul 24
Capital Reduction
Jul 24
Capital Reduction
Jul 24
Loan Cleared
Aug 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Feb 25
Director Joined
Mar 26
Director Left
Mar 26
9
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

GLASMEYER, Stefan

Active
Maylands Avenue, Hemel HempsteadHP2 7DF
Born June 1964
Director
Appointed 01 Oct 2024

O'DELL, Paul Michael

Active
Maylands Avenue, Hemel HempsteadHP2 7DF
Born April 1967
Director
Appointed 02 Apr 2014

SAHIN KOCAS, Handan

Active
Maylands Avenue, Hemel HempsteadHP2 7DF
Born July 1973
Director
Appointed 16 Mar 2026

CORDELL, Paul Brian

Resigned
Porters Wood, HertfordshireAL3 6HU
Secretary
Appointed 01 Apr 2018
Resigned 01 Oct 2024

NORRIS-JONES, Robert Alexander Cecil

Resigned
Bracken Cottage Broad Street, GuildfordGU3 3BL
Secretary
Appointed 10 Jul 1992
Resigned 18 Dec 2001

OMASTA, Andrew Conrad

Resigned
Porters Wood, HertfordshireAL3 6HU
Secretary
Appointed 18 Dec 2001
Resigned 01 Apr 2018

BONGAERTS, Alex Christiaan Jan

Resigned
Maylands Avenue, Hemel HempsteadHP2 7DF
Born January 1960
Director
Appointed 01 Oct 2024
Resigned 31 Mar 2026

CORDELL, Paul Brian

Resigned
Porters Wood, St AlbansAL3 6HU
Born June 1969
Director
Appointed 02 Apr 2014
Resigned 01 Oct 2024

JANES, Jennifer Anne

Resigned
Porters Wood, HertfordshireAL3 6HU
Born August 1943
Director
Appointed N/A
Resigned 02 Mar 2021

JANES, Peter Jack Arthur

Resigned
3 Cornelia Hitherfield Lane, HarpendenAL5 4JF
Born August 1926
Director
Appointed 10 Jul 1992
Resigned 07 Sept 2015

JANES, Peter Jack Arthur

Resigned
83 The Bowls, ChigwellIG7 6ND
Born August 1926
Director
Appointed N/A
Resigned 01 May 1992

KEEN, Bryan

Resigned
384 Old Bedford Road, LutonLU2 7BS
Born April 1931
Director
Appointed N/A
Resigned 01 Aug 1992

LANSLEY, Howard David John

Resigned
3 Pine Crescent, NorthamptonNN6 0DB
Born August 1951
Director
Appointed 01 Jan 2001
Resigned 30 Apr 2012

O'DELL, Paul Michael

Resigned
Porters Wood, HertfordshireAL3 6HU
Born April 1967
Director
Appointed 02 Apr 2014
Resigned 01 Oct 2024

OMASTA, Andrew Conrad

Resigned
Porters Wood, HertfordshireAL3 6HU
Born March 1958
Director
Appointed 01 Apr 1999
Resigned 01 Oct 2024

WEBB, Simon James

Resigned
Porters Wood, HertfordshireAL3 6HU
Born March 1966
Director
Appointed 02 Apr 2014
Resigned 01 Oct 2024

WOODCRAFT, Darryl Innes

Resigned
Porters Wood, St AlbansAL3 6HU
Born June 1963
Director
Appointed 02 Apr 2014
Resigned 30 Apr 2022

WOODCRAFT, Geoffrey Charles

Resigned
84 Flitwick Road, BedfordMK45 2NY
Born January 1938
Director
Appointed N/A
Resigned 17 Jan 1999

Persons with significant control

3

1 Active
2 Ceased
Maylands Avenue, Hemel HempsteadHP2 7DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024

Andrew Conrad Omasta

Ceased
Maylands Avenue, Hemel HempsteadHP2 7DF
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Ceased 01 Oct 2024

Mrs Jennifer Anne Janes

Ceased
Porters Wood, HertfordshireAL3 6HU
Born August 1943

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 October 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 August 2024
AAAnnual Accounts
Resolution
19 July 2024
RESOLUTIONSResolutions
Resolution
19 July 2024
RESOLUTIONSResolutions
Resolution
19 July 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
17 July 2024
SH06Cancellation of Shares
Capital Cancellation Shares
17 July 2024
SH06Cancellation of Shares
Capital Cancellation Shares
17 July 2024
SH06Cancellation of Shares
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
28 June 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 June 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
21 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
22 October 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 June 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Capital Cancellation Shares
5 June 2015
SH06Cancellation of Shares
Resolution
5 June 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 June 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Memorandum Articles
9 June 2014
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Resolution
11 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Legacy
5 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
9 December 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2003
AAAnnual Accounts
Miscellaneous
17 June 2003
MISCMISC
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2001
AAAnnual Accounts
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
16 April 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
29 October 1992
169169
Legacy
17 September 1992
288288
Resolution
12 August 1992
RESOLUTIONSResolutions
Legacy
11 August 1992
288288
Legacy
11 August 1992
288288
Legacy
19 January 1992
363aAnnual Return
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
16 January 1991
363363
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
31 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
12 January 1988
AAAnnual Accounts
Legacy
12 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Miscellaneous
19 September 1957
MISCMISC
Incorporation Company
19 September 1957
NEWINCIncorporation