Background WavePink WaveYellow Wave

J E ENGINEERING LTD. (01995370)

J E ENGINEERING LTD. (01995370) is an active UK company. incorporated on 4 March 1986. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (29320) and 2 other business activities. J E ENGINEERING LTD. has been registered for 40 years.

Company Number
01995370
Status
active
Type
ltd
Incorporated
4 March 1986
Age
40 years
Address
Charles Spencer King House Siskin Drive, Coventry, CV3 4FJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
SIC Codes
29320, 45190, 45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J E ENGINEERING LTD.

J E ENGINEERING LTD. is an active company incorporated on 4 March 1986 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320) and 2 other business activities. J E ENGINEERING LTD. was registered 40 years ago.(SIC: 29320, 45190, 45200)

Status

active

Active since 40 years ago

Company No

01995370

LTD Company

Age

40 Years

Incorporated 4 March 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

MITCHELL DOUGLAS ENGINEERING LTD.
From: 14 August 1995To: 29 September 1995
J E ENGINEERING LIMITED
From: 11 November 1991To: 14 August 1995
J E MOTORS (COVENTRY) LIMITED
From: 20 October 1986To: 11 November 1991
WARWICK TANKERS LIMITED
From: 4 March 1986To: 20 October 1986
Contact
Address

Charles Spencer King House Siskin Drive Middlemarch Business Park Coventry, CV3 4FJ,

Previous Addresses

, Je Engineering Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ
From: 4 March 1986To: 7 February 2023
Timeline

12 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
Mar 86
Owner Exit
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Nov 23
Director Left
Oct 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Small
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Legacy
16 July 2024
ANNOTATIONANNOTATION
Legacy
16 July 2024
ANNOTATIONANNOTATION
Legacy
16 July 2024
ANNOTATIONANNOTATION
Legacy
16 July 2024
ANNOTATIONANNOTATION
Second Filing Of Confirmation Statement With Made Up Date
8 May 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
6 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 March 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Resolution
13 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Legacy
28 February 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Legacy
28 February 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
190190
Legacy
1 September 2009
287Change of Registered Office
Legacy
1 September 2009
353353
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
21 September 2005
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
14 July 2005
AAMDAAMD
Legacy
9 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
20 December 2003
395Particulars of Mortgage or Charge
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 May 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
225Change of Accounting Reference Date
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
11 July 2000
403aParticulars of Charge Subject to s859A
Legacy
13 June 2000
395Particulars of Mortgage or Charge
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
22 June 1999
88(2)R88(2)R
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Legacy
21 June 1999
88(2)R88(2)R
Legacy
21 June 1999
123Notice of Increase in Nominal Capital
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 October 1998
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
19 September 1997
88(2)R88(2)R
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
287Change of Registered Office
Legacy
22 October 1996
88(2)R88(2)R
Legacy
22 October 1996
88(2)R88(2)R
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
24 October 1995
395Particulars of Mortgage or Charge
Legacy
23 October 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 September 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 August 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
5 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
363sAnnual Return (shuttle)
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
14 June 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
288288
Legacy
6 April 1994
88(2)R88(2)R
Accounts With Accounts Type Small
13 March 1994
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1993
AAAnnual Accounts
Memorandum Articles
27 January 1993
MEM/ARTSMEM/ARTS
Legacy
27 January 1993
169169
Resolution
10 January 1993
RESOLUTIONSResolutions
Resolution
10 January 1993
RESOLUTIONSResolutions
Resolution
26 October 1992
RESOLUTIONSResolutions
Resolution
26 October 1992
RESOLUTIONSResolutions
Resolution
26 October 1992
RESOLUTIONSResolutions
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
26 August 1992
288288
Legacy
18 August 1992
288288
Accounts With Accounts Type Small
13 May 1992
AAAnnual Accounts
Certificate Change Of Name Company
8 November 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 1991
363b363b
Accounts With Accounts Type Small
10 July 1991
AAAnnual Accounts
Legacy
17 September 1990
363363
Accounts With Accounts Type Small
5 September 1990
AAAnnual Accounts
Legacy
15 September 1989
363363
Accounts With Accounts Type Small
29 June 1989
AAAnnual Accounts
Legacy
24 March 1988
363363
Accounts With Accounts Type Small
24 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 1987
AAAnnual Accounts
Legacy
7 February 1987
363363
Legacy
7 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
395Particulars of Mortgage or Charge
Legacy
6 November 1986
288288
Certificate Change Of Name Company
20 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 1986
288288
Legacy
10 October 1986
287Change of Registered Office
Incorporation Company
4 March 1986
NEWINCIncorporation