Background WavePink WaveYellow Wave

JGB ENGINEERING LTD (02690680)

JGB ENGINEERING LTD (02690680) is an active UK company. incorporated on 25 February 1992. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (25990) and 1 other business activities. JGB ENGINEERING LTD has been registered for 34 years. Current directors include EVANS, Andrew Graham, EVANS, Jonathan Paul, PHELPS, Louis James and 1 others.

Company Number
02690680
Status
active
Type
ltd
Incorporated
25 February 1992
Age
34 years
Address
Hats Gloucester Ltd, Gloucester, GL3 3RS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
EVANS, Andrew Graham, EVANS, Jonathan Paul, PHELPS, Louis James, PRICE, Adrian John
SIC Codes
25990, 28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JGB ENGINEERING LTD

JGB ENGINEERING LTD is an active company incorporated on 25 February 1992 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990) and 1 other business activity. JGB ENGINEERING LTD was registered 34 years ago.(SIC: 25990, 28990)

Status

active

Active since 34 years ago

Company No

02690680

LTD Company

Age

34 Years

Incorporated 25 February 1992

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Hats Gloucester Ltd 48 Hucclecote Road Gloucester, GL3 3RS,

Previous Addresses

Hats Gloucester Ltd 162 Hucclecote Road Gloucester GL3 3SH England
From: 11 March 2021To: 11 October 2023
C/O Ck Accountants 55 Parsonage Street Dursley Gloucestershire GL11 4BP
From: 25 February 1992To: 11 March 2021
Timeline

12 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Feb 92
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Cleared
Nov 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Secured
Sept 21
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

EVANS, Andrew Graham

Active
48 Hucclecote Road, GloucesterGL3 3RS
Born September 1981
Director
Appointed 02 Dec 2019

EVANS, Jonathan Paul

Active
48 Hucclecote Road, GloucesterGL3 3RS
Born October 1983
Director
Appointed 02 Dec 2019

PHELPS, Louis James

Active
48 Hucclecote Road, GloucesterGL3 3RS
Born May 1990
Director
Appointed 02 Dec 2019

PRICE, Adrian John

Active
48 Hucclecote Road, GloucesterGL3 3RS
Born November 1961
Director
Appointed 02 Dec 2019

CULLEN, Shirley Joy

Resigned
64 Whitchurch Road, CardiffCF4 3LY
Nominee secretary
Appointed 21 Feb 1992
Resigned 25 Feb 1942

EVANS, David Glyn

Resigned
20a Westend Parade, GloucesterGL1 2RY
Secretary
Appointed 25 Feb 1992
Resigned 04 May 1993

WILLIAMS, John Owen

Resigned
Glendalough High Street, GloucesterGL4 8DL
Secretary
Appointed 25 Feb 1992
Resigned 02 Dec 2019

EVANS, Barrie Howard

Resigned
Canal Way, GloucesterGL2 8BY
Born June 1955
Director
Appointed 25 Feb 1992
Resigned 02 Dec 2019

EVANS, David Glyn

Resigned
20a Westend Parade, GloucesterGL1 2RY
Born January 1946
Director
Appointed 04 May 1993
Resigned 16 Mar 2004

EVANS, David Edmund

Resigned
17 Westend Parade, GloucesterGL1
Born June 1922
Director
Appointed 25 Feb 1992
Resigned 16 Mar 2004

MCDONALD, Duncan

Resigned
21 Graig Terrace, CaerphillyCF83 4HN
Born December 1964
Nominee director
Appointed 21 Feb 1992
Resigned 25 Feb 1992

WILLIAMS, John Owen

Resigned
Glendalough High Street, GloucesterGL4 8DL
Born May 1955
Director
Appointed 25 Feb 1992
Resigned 02 Dec 2019

Persons with significant control

4

1 Active
3 Ceased
48 Hucclecote Road, GloucesterGL3 3RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2019
55 Parsonage Street, DursleyGL11 4BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jun 2017
Ceased 02 Dec 2019

Mr John Owen Williams

Ceased
C/O Ck Accountants, DursleyGL11 4BP
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2017
Ceased 21 Jun 2017

Mr Barrie Howard Evans

Ceased
C/O Ck Accountants, DursleyGL11 4BP
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Feb 2017
Ceased 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
28 March 2008
288cChange of Particulars
Legacy
14 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
26 April 2005
288cChange of Particulars
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
169169
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2002
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
2 April 1997
287Change of Registered Office
Accounts With Accounts Type Small
20 November 1996
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
14 February 1996
AUDAUD
Accounts With Accounts Type Small
23 October 1995
AAAnnual Accounts
Legacy
1 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
5 October 1994
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1993
AAAnnual Accounts
Legacy
19 July 1993
395Particulars of Mortgage or Charge
Legacy
10 May 1993
288288
Legacy
10 May 1993
363sAnnual Return (shuttle)
Resolution
12 June 1992
RESOLUTIONSResolutions
Legacy
18 March 1992
288288
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Incorporation Company
25 February 1992
NEWINCIncorporation