Company NameJaalt Engineering Limited
DirectorsSteven William Gray and Lawrence Joseph Carleton
Company StatusActive
Company Number05140509
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSteven William Gray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameLawrence Joseph Carleton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Secretary NameSteven William Gray
NationalityBritish
StatusCurrent
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales

Location

Registered Address1 Abbots Quay, Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lawrence Joseph Carlton
50.00%
Ordinary
1 at £1Staven William Gray
50.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£11,320
Current Liabilities£77,426

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Filing History

28 February 2021Total exemption full accounts made up to 30 July 2020 (9 pages)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 30 July 2019 (9 pages)
14 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 30 July 2018 (8 pages)
16 January 2019Director's details changed for Lawrence Joseph Carlton on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Steven William Gray on 16 January 2019 (2 pages)
16 January 2019Change of details for Mr Lawrence Joseph Carlton as a person with significant control on 16 January 2019 (2 pages)
16 January 2019Secretary's details changed for Steven William Gray on 16 January 2019 (1 page)
13 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 30 July 2017 (9 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 30 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 30 July 2016 (8 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
28 April 2016Total exemption small company accounts made up to 30 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 30 July 2015 (8 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 30 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 30 July 2014 (8 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 July 2013 (9 pages)
21 January 2014Total exemption small company accounts made up to 30 July 2013 (9 pages)
15 July 2013Total exemption small company accounts made up to 30 July 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 30 July 2012 (7 pages)
7 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
22 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
22 April 2013Previous accounting period shortened from 31 July 2012 to 30 July 2012 (1 page)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Steven William Gray on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Lawrence Joseph Carlton on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Steven William Gray on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Lawrence Joseph Carlton on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Lawrence Joseph Carlton on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Steven William Gray on 1 October 2009 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Return made up to 28/05/09; full list of members (4 pages)
1 June 2009Return made up to 28/05/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Return made up to 28/05/08; full list of members (4 pages)
2 June 2008Return made up to 28/05/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 May 2007Return made up to 28/05/07; full list of members (2 pages)
31 May 2007Return made up to 28/05/07; full list of members (2 pages)
7 July 2006Return made up to 28/05/06; full list of members (2 pages)
7 July 2006Return made up to 28/05/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 July 2005Return made up to 28/05/05; full list of members (2 pages)
25 July 2005Return made up to 28/05/05; full list of members (2 pages)
15 July 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
15 July 2005Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
28 May 2004Incorporation (12 pages)
28 May 2004Incorporation (12 pages)