Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.C. PAYNE ENGINEERING LIMITED
Company Information for

J.C. PAYNE ENGINEERING LIMITED

POLGRAINES, FARINGDON ROAD, CUMNOR, OXFORD, OX2 9QY,
Company Registration Number
00617579
Private Limited Company
Active

Company Overview

About J.c. Payne Engineering Ltd
J.C. PAYNE ENGINEERING LIMITED was founded on 1958-12-24 and has its registered office in Cumnor. The organisation's status is listed as "Active". J.c. Payne Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.C. PAYNE ENGINEERING LIMITED
 
Legal Registered Office
POLGRAINES
FARINGDON ROAD
CUMNOR
OXFORD
OX2 9QY
Other companies in OX2
 
Filing Information
Company Number 00617579
Company ID Number 00617579
Date formed 1958-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 05:06:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.C. PAYNE ENGINEERING 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 J.C. PAYNE ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
BARBARA HELEN PAYNE
Company Secretary 1992-11-05
VALERIE ISOBEL CASTELL
Director 1997-05-12
BARBARA HELEN PAYNE
Director 1992-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ALAN PAINE
Director 1997-07-01 2014-12-31
JOHN CHARLES PAYNE
Director 1991-06-19 2013-09-24
HAROLD JOHN COOK
Director 1991-06-19 1996-08-13
DENNIS BASIL MERROW-SMITH
Company Secretary 1991-06-19 1992-11-05
DENNIS BASIL MERROW-SMITH
Director 1991-06-19 1992-11-05

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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-29AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-10-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2021-12-3131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-06-28CH01Director's details changed for Valerie Isobel Castell on 2020-12-21
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2020-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE ISOBEL CASTELL
2020-03-16PSC07CESSATION OF JOHN CHARLES PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2018-10-10SH0109/10/18 STATEMENT OF CAPITAL GBP 5253
2018-10-10SH0109/10/18 STATEMENT OF CAPITAL GBP 5253
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 TOTAL EXEMPTION FULL
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CHARLES PAYNE
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 5251
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA HELEN PAYNE
2016-10-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 5251
2016-06-24AR0119/06/16 ANNUAL RETURN FULL LIST
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 5251
2015-07-24AR0119/06/15 ANNUAL RETURN FULL LIST
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES PAYNE
2015-05-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALAN PAINE
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 5251
2014-07-02AR0119/06/14 ANNUAL RETURN FULL LIST
2014-06-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0119/06/13 ANNUAL RETURN FULL LIST
2012-07-20AR0119/06/12 ANNUAL RETURN FULL LIST
2012-03-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-05AR0119/06/11 ANNUAL RETURN FULL LIST
2011-03-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-22AR0119/06/10 ANNUAL RETURN FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES PAYNE / 01/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BARBARA HELEN PAYNE / 01/10/2009
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ISOBEL CASTELL / 01/10/2009
2010-05-20AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-05-18AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-07-10363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-21363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-08363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-02363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/03
2003-07-01363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-06-27363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-06-25363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-27363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-24363sRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1998-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-29363sRETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS
1997-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-08363sRETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS
1997-07-21288aNEW DIRECTOR APPOINTED
1997-07-17288aNEW DIRECTOR APPOINTED
1997-06-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-05-06287REGISTERED OFFICE CHANGED ON 06/05/97 FROM: OAKFIELD ROAD EYNSHAM OXFORD OX8 1TH
1997-04-18169£ IC 8000/5251 27/03/97 £ SR 2749@1=2749
1997-04-17ORES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 27/03/97
1997-04-17SRES092749 27/03/97
1997-04-17SRES01ALTER MEM AND ARTS 27/03/97
1997-04-17CERTNMCOMPANY NAME CHANGED F.J.PAYNE & SON LIMITED CERTIFICATE ISSUED ON 18/04/97
1997-04-17ORES13RE DIVIDEND 27/03/97
1997-01-17288bDIRECTOR RESIGNED
1996-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-02363sRETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS
1995-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-05363sRETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS
1994-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-22363sRETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS
1993-06-21363sRETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS
1993-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-12-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
1992-06-30363sRETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS
1991-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to J.C. PAYNE ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.C. PAYNE ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1985-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEED EXCHANGE & GRANT REGISTED PURSUANT TO AN ORDER OF COURT 1977-07-19 Outstanding PHOENIX ASSURANCE COMPANY LTD
DEED OF EXCHANGE & GRANT REGISTERED PURSUANT TO AN ORDER OF COURT 1977-07-19 Outstanding NATIONAL WESTMINSTER BANK LTD
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
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 J.C. PAYNE ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of J.C. PAYNE ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.C. PAYNE ENGINEERING LIMITED
Trademarks
We have not found any records of J.C. PAYNE ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.C. PAYNE ENGINEERING 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 (68209 - Other letting and operating of own or leased real estate) as J.C. PAYNE ENGINEERING LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where J.C. PAYNE ENGINEERING 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 J.C. PAYNE ENGINEERING 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 J.C. PAYNE ENGINEERING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1