Background WavePink WaveYellow Wave

JVA PRECISION ENGINEERING LTD (04509431)

JVA PRECISION ENGINEERING LTD (04509431) is an active UK company. incorporated on 12 August 2002. with registered office in Shildon. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). JVA PRECISION ENGINEERING LTD has been registered for 23 years. Current directors include COCKRILL, Stuart George Charles, ROBINSON, David George.

Company Number
04509431
Status
active
Type
ltd
Incorporated
12 August 2002
Age
23 years
Address
Unit 6, All Saints Industrial Estate, Shildon, DL4 2RD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
COCKRILL, Stuart George Charles, ROBINSON, David George
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JVA PRECISION ENGINEERING LTD

JVA PRECISION ENGINEERING LTD is an active company incorporated on 12 August 2002 with the registered office located in Shildon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). JVA PRECISION ENGINEERING LTD was registered 23 years ago.(SIC: 25990)

Status

active

Active since 23 years ago

Company No

04509431

LTD Company

Age

23 Years

Incorporated 12 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

Unit 6, All Saints Industrial Estate Shildon, DL4 2RD,

Previous Addresses

Unit 26 Furnace Industrial Estate, Shildon Co Durham DL4 1QB
From: 12 August 2002To: 29 September 2022
Timeline

6 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Loan Cleared
Nov 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

COCKRILL, Stuart George Charles

Active
ShildonDL4 2RD
Born June 1963
Director
Appointed 28 Oct 2021

ROBINSON, David George

Active
ShildonDL4 2RD
Born October 1963
Director
Appointed 28 Oct 2021

BURN, Jacqueline

Resigned
29 Elm Road, ShildonDL4 1BH
Secretary
Appointed 31 Oct 2008
Resigned 28 Oct 2021

BURN, Jacqueline

Resigned
29 Elm Road, ShildonDL4 1BH
Secretary
Appointed 23 Jun 2003
Resigned 31 Oct 2008

WRIDE, Kevan Mark

Resigned
14 Goldfinch Road, HartlepoolTS26 0SN
Secretary
Appointed 20 Feb 2003
Resigned 23 Jun 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 12 Aug 2002
Resigned 15 Aug 2002

BURN, Brian William

Resigned
29 Elm Road, ShildonDL4 1BH
Born March 1962
Director
Appointed 12 Aug 2002
Resigned 01 Nov 2008

BURN, Jacqueline

Resigned
29 Elm Road, ShildonDL4 1BH
Born November 1961
Director
Appointed 31 Oct 2008
Resigned 28 Oct 2021

TINDLE, Thomas Peter

Resigned
118 Kirkham, WashingtonNE38 7EX
Born July 1949
Director
Appointed 20 Feb 2003
Resigned 23 Jun 2003

WILSON, Robert Edwin

Resigned
12 Laburnum Grove, SunderlandSR5 3EY
Born April 1957
Director
Appointed 20 Feb 2003
Resigned 23 Jun 2003

WRIDE, Kevan Mark

Resigned
14 Goldfinch Road, HartlepoolTS26 0SN
Born February 1967
Director
Appointed 20 Feb 2003
Resigned 23 Jun 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Aug 2002
Resigned 15 Aug 2002

Persons with significant control

2

1 Active
1 Ceased
Darlington Road, ShildonDL4 2RD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2021

Mrs Jacqueline Burn

Ceased
Unit 26 Furnace Industrial, Co DurhamDL4 1QB
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Unaudited Abridged
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
26 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 November 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2010
AR01AR01
Change Person Director Company With Change Date
30 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
31 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
30 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 2004
AAAnnual Accounts
Legacy
28 May 2004
225Change of Accounting Reference Date
Legacy
18 November 2003
363sAnnual Return (shuttle)
Legacy
8 August 2003
395Particulars of Mortgage or Charge
Legacy
22 July 2003
287Change of Registered Office
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Resolution
14 March 2003
RESOLUTIONSResolutions
Legacy
14 March 2003
123Notice of Increase in Nominal Capital
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
287Change of Registered Office
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Incorporation Company
12 August 2002
NEWINCIncorporation