Company NameJ.B. Russell Engineers Limited
DirectorAndrew John Russell
Company StatusActive
Company Number00872849
CategoryPrivate Limited Company
Incorporation Date3 March 1966(58 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Andrew John Russell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1992(25 years, 11 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Milton Road
Westcliff On Sea
Essex
SS0 7JX
Director NameMr James Michael Murray
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(25 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 July 2000)
RoleCompany Director
Correspondence Address8 Runsell Lane
Danbury
Chelmsford
Essex
CM3 4NY
Director NameMaureen Murray
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(25 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 July 2000)
RoleCompany Director
Correspondence Address8 Runsell Lane
Danbury
Chelmsford
Essex
CM3 4NY
Secretary NameMr Andrew John Russell
NationalityBritish
StatusResigned
Appointed04 February 1992(25 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Acacia Drive
Maldon
Essex
CM9 6AW
Secretary NameJillian Paula Punch
NationalityBritish
StatusResigned
Appointed06 July 2000(34 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 January 2008)
RoleCompany Director
Correspondence Address23 Blythe Way
Maldon
Essex
CM9 6UE
Secretary NameStephen Joslin
NationalityBritish
StatusResigned
Appointed30 January 2008(41 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 January 2010)
RoleCompany Director
Correspondence Address11 Sylvan Way
Leigh On Sea
Essex
SS9 3TU

Contact

Websiterussellengineers.co.uk

Location

Registered Address30 Milton Road
Westcliff On Sea
Essex
SS0 7JX
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Andrew J. Russell
100.00%
Ordinary

Financials

Year2014
Net Worth£767,652
Cash£275,106
Current Liabilities£64,661

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Charges

5 November 1987Delivered on: 20 November 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 3, east hanningfield industrial estate nr chelmsford, essex inc goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
11 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
4 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
16 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
9 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 May 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50
(3 pages)
28 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 50
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50
(3 pages)
5 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 50
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50
(3 pages)
25 February 2014Director's details changed for Mr Andrew John Russell on 20 October 2013 (2 pages)
25 February 2014Director's details changed for Mr Andrew John Russell on 20 October 2013 (2 pages)
25 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50
(3 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
18 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 March 2010Termination of appointment of Stephen Joslin as a secretary (1 page)
1 March 2010Termination of appointment of Stephen Joslin as a secretary (1 page)
1 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Andrew John Russell on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Andrew John Russell on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Andrew John Russell on 1 October 2009 (2 pages)
18 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 January 2009Return made up to 12/01/09; full list of members (3 pages)
16 January 2009Return made up to 12/01/09; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 March 2008Appointment terminated secretary jillian punch (1 page)
6 March 2008Secretary appointed stephen joslin (1 page)
6 March 2008Secretary appointed stephen joslin (1 page)
6 March 2008Appointment terminated secretary jillian punch (1 page)
5 March 2008Return made up to 12/01/08; full list of members (6 pages)
5 March 2008Return made up to 12/01/08; full list of members (6 pages)
3 May 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
3 May 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
2 March 2007Return made up to 12/01/07; full list of members (6 pages)
2 March 2007Return made up to 12/01/07; full list of members (6 pages)
15 March 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
15 March 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
18 January 2006Return made up to 12/01/06; full list of members (6 pages)
18 January 2006Return made up to 12/01/06; full list of members (6 pages)
17 March 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
17 March 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
14 January 2005Return made up to 21/01/05; full list of members (6 pages)
14 January 2005Return made up to 21/01/05; full list of members (6 pages)
10 September 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
10 September 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
27 January 2004Return made up to 21/01/04; full list of members (6 pages)
27 January 2004Return made up to 21/01/04; full list of members (6 pages)
15 September 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
15 September 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
15 April 2003Registered office changed on 15/04/03 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
15 April 2003Registered office changed on 15/04/03 from: devine house 1299-1301 london road leigh on sea essex SS9 2AD (1 page)
8 March 2003Return made up to 04/02/03; full list of members (6 pages)
8 March 2003Return made up to 04/02/03; full list of members (6 pages)
26 September 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
26 September 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
15 March 2002Return made up to 04/02/02; full list of members (6 pages)
15 March 2002Return made up to 04/02/02; full list of members (6 pages)
10 July 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 July 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 July 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
10 July 2001Total exemption full accounts made up to 31 January 2001 (13 pages)
2 November 2000Full accounts made up to 31 January 2000 (11 pages)
2 November 2000Full accounts made up to 31 January 2000 (11 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000£ ic 100/50 14/07/00 £ sr 50@1=50 (2 pages)
7 August 2000Memorandum and Articles of Association (4 pages)
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
7 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
7 August 2000Director resigned (1 page)
7 August 2000New secretary appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000£ ic 100/50 14/07/00 £ sr 50@1=50 (2 pages)
7 August 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
7 August 2000Memorandum and Articles of Association (4 pages)
17 February 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(7 pages)
17 February 2000Return made up to 04/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
(7 pages)
10 November 1999Full accounts made up to 31 January 1999 (12 pages)
10 November 1999Full accounts made up to 31 January 1999 (12 pages)
19 February 1999Return made up to 04/02/99; full list of members (6 pages)
19 February 1999Return made up to 04/02/99; full list of members (6 pages)
6 October 1998Full accounts made up to 31 January 1998 (15 pages)
6 October 1998Full accounts made up to 31 January 1998 (15 pages)
2 February 1998Return made up to 04/02/98; no change of members (4 pages)
2 February 1998Return made up to 04/02/98; no change of members (4 pages)
7 August 1997Full accounts made up to 31 January 1997 (13 pages)
7 August 1997Full accounts made up to 31 January 1997 (13 pages)
5 March 1997Return made up to 04/02/97; no change of members (4 pages)
5 March 1997Return made up to 04/02/97; no change of members (4 pages)
20 October 1996Full accounts made up to 31 January 1996 (12 pages)
20 October 1996Full accounts made up to 31 January 1996 (12 pages)
13 February 1996Return made up to 04/02/96; full list of members (6 pages)
13 February 1996Return made up to 04/02/96; full list of members (6 pages)
30 November 1995Full accounts made up to 31 January 1995 (12 pages)
30 November 1995Full accounts made up to 31 January 1995 (12 pages)