Background WavePink WaveYellow Wave

JENKS & CATTELL ENGINEERING LIMITED (02064801)

JENKS & CATTELL ENGINEERING LIMITED (02064801) is an active UK company. incorporated on 16 October 1986. with registered office in Weybridge. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). JENKS & CATTELL ENGINEERING LIMITED has been registered for 39 years. Current directors include ETHERINGTON, Damien Mark, NEWMAN, Richard John, THORNTON, David Anthony.

Company Number
02064801
Status
active
Type
ltd
Incorporated
16 October 1986
Age
39 years
Address
Fernside Place, Weybridge, KT13 0AH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
ETHERINGTON, Damien Mark, NEWMAN, Richard John, THORNTON, David Anthony
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JENKS & CATTELL ENGINEERING LIMITED

JENKS & CATTELL ENGINEERING LIMITED is an active company incorporated on 16 October 1986 with the registered office located in Weybridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). JENKS & CATTELL ENGINEERING LIMITED was registered 39 years ago.(SIC: 25990)

Status

active

Active since 39 years ago

Company No

02064801

LTD Company

Age

39 Years

Incorporated 16 October 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

CHANCEQUICK LIMITED
From: 16 October 1986To: 17 November 1986
Contact
Address

Fernside Place 179 Queens Road Weybridge, KT13 0AH,

Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Mar 10
Funding Round
May 10
Director Left
Feb 11
Director Joined
Mar 11
Funding Round
Oct 11
Director Left
Feb 12
Funding Round
Aug 13
Director Left
Feb 14
Director Joined
Dec 14
Loan Secured
Jan 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Oct 19
Director Joined
Mar 20
Director Joined
Aug 20
Director Left
Nov 22
Director Joined
Jun 23
Director Left
Oct 24
Director Left
Oct 25
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

HARRISON, Andrew St Clair

Active
179 Queens Road, WeybridgeKT13 0AH
Secretary
Appointed 26 Apr 2006

ETHERINGTON, Damien Mark

Active
179 Queens Road, WeybridgeKT13 0AH
Born June 1969
Director
Appointed 02 Jun 2023

NEWMAN, Richard John

Active
179 Queens Road, WeybridgeKT13 0AH
Born February 1979
Director
Appointed 25 Sept 2009

THORNTON, David Anthony

Active
179 Queens Road, WeybridgeKT13 0AH
Born July 1971
Director
Appointed 12 Mar 2020

ATKINS, Zoe Rachel

Resigned
3 Burden Way, GuildfordGU2 9RB
Secretary
Appointed 26 Apr 2002
Resigned 30 Aug 2002

LLEWELYN, Rhydian Hedd

Resigned
57 New Road, GuildfordGU4 8LP
Secretary
Appointed 30 Sept 2003
Resigned 26 Apr 2006

PRICE, Andrew Christopher

Resigned
The Briars, Sutton ColdfieldB72 1LD
Secretary
Appointed 30 Aug 2002
Resigned 30 Sept 2003

RIMELL, Philip William

Resigned
11 Conchar Road, Sutton ColdfieldB72 1LW
Secretary
Appointed N/A
Resigned 26 Apr 2002

ASH, Ivan Albert

Resigned
48 Cottage Lane, WolverhamptonWV10 6LQ
Born October 1938
Director
Appointed 02 Feb 1993
Resigned 08 Oct 2003

ATKINS, Martin Ronald

Resigned
Ivetsey Close, StaffordST19 9QR
Born May 1953
Director
Appointed 25 Sept 2009
Resigned 23 Dec 2011

BALE, Andrew Paul

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born January 1957
Director
Appointed 25 Sept 2009
Resigned 31 Mar 2016

CLARKSON, Jeremy David

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born November 1961
Director
Appointed 01 Jun 2001
Resigned 25 Nov 2022

COMPSON, Stephen Edwin John

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born April 1954
Director
Appointed 01 Mar 2011
Resigned 31 Mar 2016

COMPSON, Stephen Edwin John

Resigned
Blenheim Cottage Elm Corner, WokingGU23 6PX
Born April 1954
Director
Appointed 01 Sept 1998
Resigned 14 May 2001

DOCKER, Ian

Resigned
Avening College Lane Fen End, KenilworthCV8 1NR
Born September 1948
Director
Appointed N/A
Resigned 26 Apr 2002

EVANS, Christopher John

Resigned
5 Tresta Close, ShrewsburySY3 6AJ
Born August 1952
Director
Appointed 14 Dec 1995
Resigned 28 Aug 2009

KING, Jeremy Stephen Pearce

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born October 1978
Director
Appointed 12 Dec 2014
Resigned 24 Oct 2019

MOORE, Thomas

Resigned
Gransden House, StaffordST17 0RF
Born December 1946
Director
Appointed N/A
Resigned 01 Sept 1998

NEWMAN, John Watson

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born November 1945
Director
Appointed N/A
Resigned 30 Sept 2024

O'SHEA, Michael James

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born March 1986
Director
Appointed 20 Aug 2020
Resigned 28 Oct 2025

PARKER, Amanda Jane

Resigned
Highfield Park, MarlowSL7 2DE
Born February 1974
Director
Appointed 25 Sept 2009
Resigned 02 Oct 2013

RIMELL, Philip William

Resigned
11 Conchar Road, Sutton ColdfieldB72 1LW
Born August 1941
Director
Appointed N/A
Resigned 26 Apr 2002

SEARS, Dominic Philip

Resigned
2 Hampton Close, Sutton ColdfieldB73 6RQ
Born May 1969
Director
Appointed 01 Oct 2003
Resigned 20 Jul 2009

SHARPLES, Barry Terence

Resigned
82 Chapel Lane, WolverhamptonWV8 2EJ
Born July 1948
Director
Appointed N/A
Resigned 20 Feb 2011

SHIPP, Nicholas Damante

Resigned
Clare Hill, WeybridgeKT13 0JT
Born May 1940
Director
Appointed N/A
Resigned 09 Mar 1997

VERNON, John Humphrey

Resigned
Maybank 36 Glen Brook Road, TelfordTF2 9QY
Born December 1940
Director
Appointed N/A
Resigned 02 Feb 1993

Persons with significant control

1

179 Queens Road, WeybridgeKT13 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 January 2016
AAAnnual Accounts
Auditors Resignation Company
23 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Capital Allotment Shares
28 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Legacy
16 November 2012
MG02MG02
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2012
AR01AR01
Termination Director Company With Name
26 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2012
CH01Change of Director Details
Capital Allotment Shares
18 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Capital Allotment Shares
14 May 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Auditors Resignation Company
13 October 2009
AUDAUD
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
287Change of Registered Office
Legacy
3 February 2009
353353
Legacy
3 February 2009
190190
Accounts With Accounts Type Full
15 January 2009
AAAnnual Accounts
Legacy
30 July 2008
287Change of Registered Office
Auditors Resignation Company
25 February 2008
AUDAUD
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
1 December 2005
288cChange of Particulars
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Resolution
14 October 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2004
AAAnnual Accounts
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
25 September 2003
AUDAUD
Accounts With Accounts Type Full
4 July 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
14 January 2003
287Change of Registered Office
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288cChange of Particulars
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
288cChange of Particulars
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
3 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
19 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
15 January 1996
288288
Legacy
11 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Legacy
18 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1993
AAAnnual Accounts
Legacy
1 March 1993
288288
Legacy
1 March 1993
363sAnnual Return (shuttle)
Legacy
25 June 1992
363b363b
Accounts With Accounts Type Full
3 April 1992
AAAnnual Accounts
Legacy
28 February 1992
288288
Legacy
11 April 1991
363aAnnual Return
Legacy
8 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Legacy
27 November 1989
88(2)R88(2)R
Resolution
27 November 1989
RESOLUTIONSResolutions
Resolution
27 November 1989
RESOLUTIONSResolutions
Legacy
27 November 1989
123Notice of Increase in Nominal Capital
Legacy
2 October 1989
288288
Legacy
14 July 1989
288288
Legacy
25 April 1989
363363
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Legacy
7 April 1988
288288
Legacy
27 January 1988
288288
Resolution
14 January 1988
RESOLUTIONSResolutions
Legacy
8 October 1987
288288
Legacy
26 March 1987
395Particulars of Mortgage or Charge
Legacy
22 January 1987
224224
Legacy
13 January 1987
288288
Legacy
8 January 1987
287Change of Registered Office
Legacy
8 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 December 1986
287Change of Registered Office
Legacy
16 December 1986
288288
Legacy
26 November 1986
288288
Certificate Change Of Name Company
17 November 1986
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 November 1986
RESOLUTIONSResolutions
Certificate Incorporation
16 October 1986
CERTINCCertificate of Incorporation