Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JM ENGINEERING (SCARBOROUGH) LIMITED
Company Information for

JM ENGINEERING (SCARBOROUGH) LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING 20, COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
06429273
Private Limited Company
In Administration

Company Overview

About Jm Engineering (scarborough) Ltd
JM ENGINEERING (SCARBOROUGH) LIMITED was founded on 2007-11-16 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Jm Engineering (scarborough) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JM ENGINEERING (SCARBOROUGH) LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING 20
COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in YO12
 
Filing Information
Company Number 06429273
Company ID Number 06429273
Date formed 2007-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB923778884  
Last Datalog update: 2023-12-06 07:55:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JM ENGINEERING (SCARBOROUGH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JM ENGINEERING (SCARBOROUGH) LIMITED

Current Directors
Officer Role Date Appointed
CLARE ATKINSON
Company Secretary 2013-09-18
MARK ECCLES
Director 2007-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ECCLES
Company Secretary 2007-11-16 2013-09-18
JAMIE ROSE
Director 2007-11-16 2013-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ECCLES PROMECH TECHNOLOGIES LIMITED Director 2015-07-17 CURRENT 2015-07-17 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02Notice of deemed approval of proposals
2024-01-09APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES HILL
2024-01-04APPOINTMENT TERMINATED, DIRECTOR JOHN MERRICK RANDERSON
2023-12-31Liquidation statement of affairs AM02SOA/AM02SOC
2023-11-23Appointment of an administrator
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM Colmil Works Hart Common Wigan Road Westhoughton Bolton BL5 2EE England
2023-10-17APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PAUL DAVID WINKS
2023-10-11APPOINTMENT TERMINATED, DIRECTOR FRANCIS GERARD BARRETT
2023-10-09DIRECTOR APPOINTED MR NICHOLAS PAUL DAVID WINKS
2023-07-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-07-19DIRECTOR APPOINTED MR JONATHAN CHARLES HILL
2023-07-19APPOINTMENT TERMINATED, DIRECTOR JON STEWART SHARROCK
2023-02-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-02-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-06-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-04-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-04-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-18Director's details changed for Mr Francis Gerard Barrett on 2022-01-18
2022-01-18CH01Director's details changed for Mr Francis Gerard Barrett on 2022-01-18
2021-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-06-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 064292730005
2020-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064292730004
2020-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064292730002
2020-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 064292730003
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-06-08SH10Particulars of variation of rights attached to shares
2019-05-20RP04AR01Second filing of the annual return made up to 2010-11-16
2019-05-20RP04SH01Second filing of capital allotment of shares GBP3
2019-05-14SH08Change of share class name or designation
2019-05-01SH10Particulars of variation of rights attached to shares
2019-04-26RES12Resolution of varying share rights or name
2019-04-24CC04Statement of company's objects
2019-04-24RES12Resolution of varying share rights or name
2019-04-03PSC02Notification of Woodall Nicholson Holdings Limited as a person with significant control on 2019-03-27
2019-04-03PSC07CESSATION OF MARK ECCLES AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/19 FROM , Rowan House 7 West Bank, Scarborough, North Yorkshire, YO12 4DX
2019-04-01AP01DIRECTOR APPOINTED MR FRANCIS GERARD BARRETT
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ATKINSON
2019-04-01TM02Termination of appointment of Clare Atkinson on 2019-03-27
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064292730002
2019-03-22AP01DIRECTOR APPOINTED CLARE ATKINSON
2019-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064292730001
2019-02-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22PSC04Change of details for Mr Mark Eccles as a person with significant control on 2019-01-22
2019-01-22CH01Director's details changed for Mr Mark Eccles on 2019-01-22
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-03-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-03-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-03-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-14AR0116/11/15 ANNUAL RETURN FULL LIST
2015-11-11SH08Change of share class name or designation
2015-04-20SH08Change of share class name or designation
2015-03-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-04AR0116/11/14 ANNUAL RETURN FULL LIST
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 064292730001
2014-03-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13RES01ADOPT ARTICLES 13/01/14
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-17AR0116/11/13 ANNUAL RETURN FULL LIST
2013-12-16SH0101/11/13 STATEMENT OF CAPITAL GBP 1000
2013-09-18AP03Appointment of Miss Clare Atkinson as company secretary
2013-09-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK ECCLES
2013-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/13 FROM 62/63 Westborough Scarborough North Yorkshire YO11 1TS
2013-03-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE ROSE
2012-11-26AR0116/11/12 ANNUAL RETURN FULL LIST
2012-03-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-14SH0114/12/11 STATEMENT OF CAPITAL GBP 4
2011-11-29AR0116/11/11 FULL LIST
2011-04-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-18AR0116/11/10 FULL LIST
2010-07-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-07SH0107/07/10 STATEMENT OF CAPITAL GBP 3
2009-12-01AR0116/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE ROSE / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ECCLES / 01/12/2009
2009-07-02AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-12-23225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-12-0888(2)AD 16/11/07 GBP SI 2@1=2 GBP IC 2/4
2007-11-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to JM ENGINEERING (SCARBOROUGH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-11-23
Fines / Sanctions
No fines or sanctions have been issued against JM ENGINEERING (SCARBOROUGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-07 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 116,022
Creditors Due After One Year 2012-12-31 £ 67,872
Creditors Due After One Year 2012-12-31 £ 67,872
Creditors Due After One Year 2011-12-31 £ 97,931
Creditors Due Within One Year 2013-12-31 £ 176,259
Creditors Due Within One Year 2012-12-31 £ 267,467
Creditors Due Within One Year 2012-12-31 £ 267,467
Creditors Due Within One Year 2011-12-31 £ 247,091
Provisions For Liabilities Charges 2013-12-31 £ 40,281
Provisions For Liabilities Charges 2012-12-31 £ 21,803
Provisions For Liabilities Charges 2012-12-31 £ 21,803
Provisions For Liabilities Charges 2011-12-31 £ 22,980

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JM ENGINEERING (SCARBOROUGH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,000
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 23,174
Cash Bank In Hand 2012-12-31 £ 8,539
Cash Bank In Hand 2012-12-31 £ 8,539
Cash Bank In Hand 2011-12-31 £ 21,681
Current Assets 2013-12-31 £ 218,632
Current Assets 2012-12-31 £ 229,791
Current Assets 2012-12-31 £ 229,791
Current Assets 2011-12-31 £ 214,812
Debtors 2013-12-31 £ 166,874
Debtors 2012-12-31 £ 216,252
Debtors 2012-12-31 £ 216,252
Debtors 2011-12-31 £ 188,131
Secured Debts 2012-12-31 £ 30,497
Secured Debts 2011-12-31 £ 36,056
Shareholder Funds 2013-12-31 £ 103,576
Shareholder Funds 2012-12-31 £ 33,429
Shareholder Funds 2012-12-31 £ 33,429
Shareholder Funds 2011-12-31 £ 29,884
Stocks Inventory 2013-12-31 £ 28,584
Stocks Inventory 2012-12-31 £ 5,000
Stocks Inventory 2012-12-31 £ 5,000
Stocks Inventory 2011-12-31 £ 5,000
Tangible Fixed Assets 2013-12-31 £ 217,506
Tangible Fixed Assets 2012-12-31 £ 160,780
Tangible Fixed Assets 2012-12-31 £ 160,780
Tangible Fixed Assets 2011-12-31 £ 183,074

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JM ENGINEERING (SCARBOROUGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JM ENGINEERING (SCARBOROUGH) LIMITED
Trademarks
We have not found any records of JM ENGINEERING (SCARBOROUGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JM ENGINEERING (SCARBOROUGH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as JM ENGINEERING (SCARBOROUGH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JM ENGINEERING (SCARBOROUGH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JM ENGINEERING (SCARBOROUGH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JM ENGINEERING (SCARBOROUGH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.