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

J.V.D. ENGINEERING LIMITED

AIREDALE WORKS FOUNTAIN STREET, MORLEY, LEEDS, WEST YORKSHIRE, LS27 0AA,
Company Registration Number
02601702
Private Limited Company
Active

Company Overview

About J.v.d. Engineering Ltd
J.V.D. ENGINEERING LIMITED was founded on 1991-04-16 and has its registered office in Leeds. The organisation's status is listed as "Active". J.v.d. 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.V.D. ENGINEERING LIMITED
 
Legal Registered Office
AIREDALE WORKS FOUNTAIN STREET
MORLEY
LEEDS
WEST YORKSHIRE
LS27 0AA
Other companies in LS27
 
Filing Information
Company Number 02601702
Company ID Number 02601702
Date formed 1991-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 09:16:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.V.D. 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.V.D. ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
AMELIA HANNAH ABRAHAM-THOMAS
Company Secretary 2009-12-02
MATTHEW PAUL ABRAHAM-THOMAS
Director 2000-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ALAN ABRAHAM THOMAS
Company Secretary 2005-10-05 2009-12-01
LAURA HANNAH ELEANOR HOPKINS
Company Secretary 2004-03-31 2005-10-05
HELEN BANCROFT
Company Secretary 2003-09-30 2004-03-31
HELEN BANCROFT
Director 2003-09-30 2004-03-31
JOHN KETTLEWELL
Director 1992-04-16 2004-01-31
DOROTHEA KETTLEWELL
Company Secretary 1992-04-16 2003-09-30
DOROTHEA KETTLEWELL
Director 1996-10-01 2003-09-30
DAVID AUTY
Director 1992-04-16 1995-03-16
DAVID BRIAN HIGGS
Director 1992-04-16 1993-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW PAUL ABRAHAM-THOMAS JVD DEVELOPMENTS LIMITED Director 2012-09-11 CURRENT 2012-08-16 Active
MATTHEW PAUL ABRAHAM-THOMAS JVD DESIGN & AUTOMATION LTD Director 2007-09-05 CURRENT 2007-09-05 Liquidation

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
2023-09-1230/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-21CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-08-2330/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2021-07-17AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-12-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-04-07AP03Appointment of Mr Matthew Paul Michael Abraham-Thomas as company secretary on 2019-07-02
2020-04-07TM02Termination of appointment of Amelia Hannah Abraham-Thomas on 2019-07-01
2019-09-27AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-08-02AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-08-11AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-08-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-18AR0116/04/16 ANNUAL RETURN FULL LIST
2015-07-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-17AR0116/04/15 ANNUAL RETURN FULL LIST
2014-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 026017020004
2014-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/14 FROM Units 1-3 Canal Wharf Wyther Lane, Kirkstall Leeds West Yorkshire LS5 3BT
2014-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 026017020003
2014-07-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-24AR0116/04/14 ANNUAL RETURN FULL LIST
2013-07-22AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-04-24AR0116/04/13 ANNUAL RETURN FULL LIST
2012-07-26AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20AR0116/04/12 ANNUAL RETURN FULL LIST
2011-08-03AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-17AR0116/04/11 ANNUAL RETURN FULL LIST
2010-08-12AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-26AR0116/04/10 ANNUAL RETURN FULL LIST
2010-04-26CH01Director's details changed for Matthew Paul Abraham-Thomas on 2010-04-16
2010-02-04AP03SECRETARY APPOINTED MRS AMELIA HANNAH ABRAHAM-THOMAS
2010-02-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL ABRAHAM THOMAS
2009-09-16AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-08-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-04-25288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: UNITS 1 & 2 CANAL WHARF WYTHER LANE, KIRKSTALL LEEDS WEST YORKSHIRE LS5 3BT
2007-04-25190LOCATION OF DEBENTURE REGISTER
2007-04-25353LOCATION OF REGISTER OF MEMBERS
2007-04-25363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-19363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-04-19288cSECRETARY'S PARTICULARS CHANGED
2006-02-09288aNEW SECRETARY APPOINTED
2005-10-17288bSECRETARY RESIGNED
2005-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-20363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-04-01288cSECRETARY'S PARTICULARS CHANGED
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-06288aNEW SECRETARY APPOINTED
2004-05-06363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-02-09288bDIRECTOR RESIGNED
2003-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-09-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-29395PARTICULARS OF MORTGAGE/CHARGE
2003-04-22363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-15363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2002-02-02287REGISTERED OFFICE CHANGED ON 02/02/02 FROM: UNIT 11 KIRKFIELD INDUSTRIAL CENTRE KIRK LANE YEADON LS19 7LX
2001-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-01363(287)REGISTERED OFFICE CHANGED ON 01/05/01
2001-05-01363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-15363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
2000-02-10288aNEW DIRECTOR APPOINTED
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-06363sRETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS
1998-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-08363sRETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS
1997-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-29363sRETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS
1996-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-10-16288aNEW DIRECTOR APPOINTED
1996-04-19363sRETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.


Licences & Regulatory approval
We could not find any licences issued to J.V.D. 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.V.D. ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-24 Outstanding BANK OF SCOTLAND PLC
2014-10-09 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2003-07-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1994-04-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of J.V.D. ENGINEERING LIMITED registering or being granted any patents
Domain Names

J.V.D. ENGINEERING LIMITED owns 2 domain names.

jvdeng.co.uk   jvdengineering.co.uk  

Trademarks
We have not found any records of J.V.D. ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with J.V.D. ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2012-09-13 GBP £2,500
Leeds City Council 2012-08-02 GBP £2,500
Leeds City Council 2012-06-28 GBP £2,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where J.V.D. 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.V.D. 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.V.D. 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.