Company NameJerome Engineering Limited
DirectorsThomas Christopher Smith and Paul Stephen Smith
Company StatusActive
Company Number01195376
CategoryPrivate Limited Company
Incorporation Date3 January 1975(49 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2821Manufacture tanks, etc. & metal containers
SIC 25290Manufacture of other tanks, reservoirs and containers of metal
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Thomas Christopher Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(30 years, 1 month after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 27 The Gables
Fyfield Road
Ongar
CM5 0GA
Secretary NameWendy Nora Ann Smith
NationalityBritish
StatusCurrent
Appointed08 July 2005(30 years, 6 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Correspondence AddressUnit 27 The Gables
Fyfield Road
Ongar
CM5 0GA
Director NameMr Paul Stephen Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2019(44 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleEngineering Manager
Country of ResidenceEngland
Correspondence AddressUnit 27 The Gables
Fyfield Road
Ongar
CM5 0GA
Director NameMr Reginald Harris
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address63 Dukes Avenue
Theydon Bois
Epping
Essex
CM16 7HQ
Director NameMr Tim John Hodgkinson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1992(17 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 The Grove
Ickenham
Middlesex
UB10 8QL
Director NameMr Thomas Christopher Smith
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(17 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Upland Drive
Brookmans Park
Hertfordshire
AL9 6PT
Director NameWendy Nora Ann Smith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(17 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address24 Upland Drive
Brookmans Park
Hertfordshire
AL9 6PT
Secretary NameMr Reginald Harris
NationalityBritish
StatusResigned
Appointed01 March 1992(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleCompany Director
Correspondence Address63 Dukes Avenue
Theydon Bois
Epping
Essex
CM16 7HQ
Secretary NameWendy Nora Ann Smith
NationalityBritish
StatusResigned
Appointed30 April 1993(18 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address24 Upland Drive
Brookmans Park
Hertfordshire
AL9 6PT
Director NameGerry Vasey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(27 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2005)
RoleChartered Engineer
Correspondence Address18 Milestone Close
Broadmead Village
Folkestone
Kent
CT19 5TE
Secretary NamePatricia Catherine Schofield
NationalityBritish
StatusResigned
Appointed27 June 2003(28 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 July 2005)
RoleCompany Director
Correspondence Address14 Dickens Rise
Chigwell
Essex
IG7 6PA

Contact

Websitejeromeuk.com

Location

Registered AddressUnit 27 The Gables
Fyfield Road
Ongar
CM5 0GA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardShelley
Built Up AreaChipping Ongar
Address MatchesOver 60 other UK companies use this postal address

Shareholders

74.3k at £1Mr Thomas Christopher Smith
99.01%
Ordinary
744 at £1Mrs Wendy Nora Ann Smith
0.99%
Ordinary

Financials

Year2014
Net Worth£626,891
Cash£20,181
Current Liabilities£210,116

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 March 2024 (2 months, 1 week ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Charges

3 May 2001Delivered on: 10 May 2001
Satisfied on: 14 July 2004
Persons entitled: National Westminster 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: Freehold property k/a unit 30 globe industrial estate grays essex t/n EX463939. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 January 1983Delivered on: 19 January 1983
Satisfied on: 14 July 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including goodwill, book debts.
Fully Satisfied

Filing History

8 August 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
3 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
23 September 2021Registered office address changed from Suite 6, Central House High Street Ongar CM5 9AA England to Unit 27 the Gables Fyfield Road Ongar CM5 0GA on 23 September 2021 (1 page)
12 August 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
10 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
10 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
6 June 2019Appointment of Mr Paul Smith as a director on 1 June 2019 (2 pages)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
18 October 2017Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton IG10 2QZ England to Suite 6, Central House High Street Ongar CM5 9AA on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton IG10 2QZ England to Suite 6, Central House High Street Ongar CM5 9AA on 18 October 2017 (1 page)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
13 October 2016Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW to Unit 6 Buckingham Court Rectory Lane Loughton IG10 2QZ on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW to Unit 6 Buckingham Court Rectory Lane Loughton IG10 2QZ on 13 October 2016 (1 page)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 75,000
(3 pages)
21 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 75,000
(3 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 75,000
(3 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 75,000
(3 pages)
19 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 75,000
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 75,000
(3 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 75,000
(3 pages)
17 March 2014Secretary's details changed for Wendy Nora Ann Smith on 1 March 2014 (1 page)
17 March 2014Secretary's details changed for Wendy Nora Ann Smith on 1 March 2014 (1 page)
17 March 2014Director's details changed for Mr Thomas Christopher Smith on 1 March 2014 (2 pages)
17 March 2014Secretary's details changed for Wendy Nora Ann Smith on 1 March 2014 (1 page)
17 March 2014Director's details changed for Mr Thomas Christopher Smith on 1 March 2014 (2 pages)
17 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 75,000
(3 pages)
17 March 2014Director's details changed for Mr Thomas Christopher Smith on 1 March 2014 (2 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
15 August 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
21 April 2009Return made up to 01/03/09; full list of members (3 pages)
21 April 2009Return made up to 01/03/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
30 July 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
6 March 2008Return made up to 01/03/08; full list of members (3 pages)
6 March 2008Return made up to 01/03/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
10 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
23 April 2007Return made up to 01/03/07; full list of members (2 pages)
23 April 2007Return made up to 01/03/07; full list of members (2 pages)
14 August 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
14 August 2006Total exemption small company accounts made up to 28 February 2006 (9 pages)
20 July 2006Notice of completion of voluntary arrangement (6 pages)
20 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 12 July 2006 (2 pages)
20 July 2006Voluntary arrangement supervisor's abstract of receipts and payments to 12 July 2006 (2 pages)
20 July 2006Notice of completion of voluntary arrangement (6 pages)
3 April 2006Return made up to 01/03/06; full list of members (2 pages)
3 April 2006Return made up to 01/03/06; full list of members (2 pages)
23 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 23 January 2006 (2 pages)
23 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 23 January 2006 (2 pages)
22 November 2005Total exemption small company accounts made up to 28 February 2005 (10 pages)
22 November 2005Total exemption small company accounts made up to 28 February 2005 (10 pages)
17 August 2005New secretary appointed (1 page)
17 August 2005New secretary appointed (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005Registered office changed on 04/08/05 from: treviot house 186-192 high road ilford essex , IG1 1JQ (1 page)
4 August 2005Return made up to 01/03/05; full list of members (7 pages)
4 August 2005Director resigned (1 page)
4 August 2005Registered office changed on 04/08/05 from: treviot house 186-192 high road ilford essex , IG1 1JQ (1 page)
4 August 2005Director resigned (1 page)
4 August 2005Return made up to 01/03/05; full list of members (7 pages)
4 August 2005Secretary resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
22 February 2005Full accounts made up to 29 February 2004 (13 pages)
22 February 2005Full accounts made up to 29 February 2004 (13 pages)
14 February 2005Amended form 1.1 (14 pages)
14 February 2005Amended form 1.1 (14 pages)
25 January 2005Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
25 January 2005Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Declaration of satisfaction of mortgage/charge (1 page)
13 March 2004Return made up to 01/03/04; full list of members (5 pages)
13 March 2004Return made up to 01/03/04; full list of members (5 pages)
15 October 2003Accounts for a small company made up to 31 August 2002 (7 pages)
15 October 2003Accounts for a small company made up to 31 August 2002 (7 pages)
25 July 2003Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
25 July 2003Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
18 July 2003New secretary appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Director resigned (1 page)
2 April 2003Return made up to 01/03/03; full list of members (6 pages)
2 April 2003Return made up to 01/03/03; full list of members (6 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (8 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (8 pages)
25 March 2002Return made up to 01/03/02; full list of members (6 pages)
25 March 2002Return made up to 01/03/02; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
13 March 2001Return made up to 01/03/01; full list of members (6 pages)
13 March 2001Return made up to 01/03/01; full list of members (6 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 May 2000Return made up to 01/03/00; full list of members (7 pages)
4 May 2000Return made up to 01/03/00; full list of members (7 pages)
17 June 1999Accounts for a small company made up to 31 August 1998 (10 pages)
17 June 1999Accounts for a small company made up to 31 August 1998 (10 pages)
1 April 1999Return made up to 01/03/99; full list of members (7 pages)
1 April 1999Return made up to 01/03/99; full list of members (7 pages)
23 June 1998Full accounts made up to 31 August 1997 (14 pages)
23 June 1998Full accounts made up to 31 August 1997 (14 pages)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
22 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 March 1998Return made up to 01/03/98; full list of members (7 pages)
19 March 1998Return made up to 01/03/98; full list of members (7 pages)
19 March 1997Return made up to 01/03/97; full list of members (7 pages)
19 March 1997Return made up to 01/03/97; full list of members (7 pages)
2 February 1997Full accounts made up to 31 August 1996 (14 pages)
2 February 1997Full accounts made up to 31 August 1996 (14 pages)
19 June 1996Full accounts made up to 31 August 1995 (14 pages)
19 June 1996Full accounts made up to 31 August 1995 (14 pages)
13 March 1996Return made up to 01/03/96; full list of members (8 pages)
13 March 1996Return made up to 01/03/96; full list of members (8 pages)
17 May 1995Full accounts made up to 31 August 1994 (16 pages)
17 May 1995Full accounts made up to 31 August 1994 (16 pages)
13 March 1995Return made up to 01/03/95; full list of members (16 pages)
13 March 1995Return made up to 01/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
11 May 1990Registered office changed on 11/05/90 from: uplands house blackhorse lane london E1 75Q (1 page)
11 May 1990Registered office changed on 11/05/90 from: uplands house blackhorse lane london E1 75Q (1 page)
10 December 1975Company name changed\certificate issued on 10/12/75 (2 pages)
10 December 1975Company name changed\certificate issued on 10/12/75 (2 pages)