Company NameJomax Engineering Limited
DirectorsChristine Locke and Stephen Locke
Company StatusActive
Company Number05781562
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Christine Locke
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bonville Cottage
Arterial Road North Benfleet
Wickford
Essex
SS12 9JQ
Director NameMr Stephen Locke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bonville Cottage
Arterial Road North Benfleet
Wickford
Essex
SS12 9JQ
Secretary NameLocke Stephen
NationalityBritish
StatusResigned
Appointed13 April 2006(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Bonville Cottage
Arterial Road North Benfleet
Wickford
Essex
SS12 9JQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone01268 725588
Telephone regionBasildon

Location

Registered Address4 Bonville Cottage
Arterial Road North Benfleet
Wickford
Essex
SS12 9JQ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
ParishBowers Gifford and North Benfleet
WardPitsea South East

Shareholders

50k at £1Christine Locke
50.00%
Ordinary
50k at £1Stephen Locke
50.00%
Ordinary

Financials

Year2014
Net Worth-£85,638
Cash£170,446
Current Liabilities£64,138

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 March 2024 (1 month, 4 weeks ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100,000
(5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
(5 pages)
14 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100,000
(5 pages)
26 November 2013Total exemption full accounts made up to 30 April 2013 (14 pages)
3 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
16 October 2012Director's details changed for Locke Christine on 1 October 2009 (2 pages)
16 October 2012Director's details changed for Locke Stephen on 1 October 2009 (2 pages)
16 October 2012Director's details changed for Locke Stephen on 1 October 2009 (2 pages)
16 October 2012Director's details changed for Locke Christine on 1 October 2009 (2 pages)
8 October 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
17 August 2012Statement of capital following an allotment of shares on 14 April 2012
  • GBP 100,000
(3 pages)
24 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
24 May 2012Register(s) moved to registered office address (1 page)
21 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
19 August 2011Previous accounting period shortened from 31 July 2011 to 30 April 2011 (1 page)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
26 April 2011Register inspection address has been changed (1 page)
26 April 2011Termination of appointment of Locke Stephen as a secretary (1 page)
22 November 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
23 April 2010Director's details changed for Locke Stephen on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Locke Christine on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Locke Christine on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Locke Stephen on 1 October 2009 (2 pages)
11 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 April 2009Return made up to 13/04/09; full list of members (4 pages)
31 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
17 June 2008Return made up to 13/04/08; full list of members (4 pages)
19 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
29 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
21 May 2007Return made up to 13/04/07; full list of members (3 pages)
30 May 2006Ad 17/05/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 May 2006New secretary appointed;new director appointed (2 pages)
30 May 2006Registered office changed on 30/05/06 from: 962 eastern avenue, newbury park ilford essex IG2 7JD (1 page)
30 May 2006Accounting reference date shortened from 30/04/07 to 31/07/06 (1 page)
30 May 2006New director appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
13 April 2006Incorporation (9 pages)