Company NameZJ Mechanical Limited
DirectorJason Charles John Nicholls
Company StatusActive
Company Number06936244
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Jason Charles John Nicholls
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Park Drive Industrial Estate
Park Drive
Braintree
Essex
CM7 1AW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameZoe Nicholls
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2009(3 days after company formation)
Appointment Duration8 years, 2 months (resigned 07 September 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address183 Coggeshall Road
Marks Tey
Colchester
Essex
CO6 1HS
Secretary NameLorraine Jane Nicholls
NationalityBritish
StatusResigned
Appointed20 June 2009(3 days after company formation)
Appointment Duration11 years (resigned 30 June 2020)
RoleAdministrator
Correspondence Address88 Caspian Way
Purfleet
Essex
RM19 1LE

Location

Registered AddressUnit 1 Park Drive Industrial Estate
Park Drive
Braintree
Essex
CM7 1AW
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£479,470
Cash£17,852
Current Liabilities£366,760

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (4 months, 4 weeks from now)

Charges

13 April 2021Delivered on: 13 April 2021
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
9 February 2021Delivered on: 19 February 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

19 February 2021Registration of charge 069362440001, created on 9 February 2021 (57 pages)
15 July 2020Termination of appointment of Lorraine Jane Nicholls as a secretary on 30 June 2020 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 July 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 June 2018Confirmation statement made on 17 June 2018 with updates (3 pages)
14 May 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
26 September 2017Notification of Jason Nicholls as a person with significant control on 7 September 2017 (2 pages)
26 September 2017Cessation of Zoe Nicholls as a person with significant control on 7 September 2017 (1 page)
26 September 2017Cessation of Zoe Nicholls as a person with significant control on 7 September 2017 (1 page)
26 September 2017Cessation of Zoe Nicholls as a person with significant control on 26 September 2017 (1 page)
26 September 2017Notification of Jason Nicholls as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Notification of Jason Nicholls as a person with significant control on 7 September 2017 (2 pages)
8 September 2017Appointment of Jason Nicholls as a director on 7 September 2017 (2 pages)
8 September 2017Termination of appointment of Zoe Nicholls as a director on 7 September 2017 (1 page)
8 September 2017Appointment of Jason Nicholls as a director on 7 September 2017 (2 pages)
8 September 2017Termination of appointment of Zoe Nicholls as a director on 7 September 2017 (1 page)
19 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
7 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
30 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
27 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
28 November 2012Memorandum and Articles of Association (40 pages)
28 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2012Memorandum and Articles of Association (40 pages)
28 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2012Statement of company's objects (2 pages)
12 September 2012Change of share class name or designation (2 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 September 2012Statement of company's objects (2 pages)
12 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 September 2012Change of share class name or designation (2 pages)
28 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
7 June 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100.00
(4 pages)
7 June 2011Change of share class name or designation (2 pages)
7 June 2011Change of share class name or designation (2 pages)
7 June 2011Statement of capital following an allotment of shares on 31 March 2010
  • GBP 100.00
(4 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 September 2010Director's details changed for Zoe Nicholls on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Zoe Nicholls on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Zoe Nicholls on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
26 June 2009Secretary appointed lorraine nicholls (3 pages)
26 June 2009Director appointed zoe nicholls (2 pages)
26 June 2009Director appointed zoe nicholls (2 pages)
26 June 2009Secretary appointed lorraine nicholls (3 pages)
17 June 2009Appointment terminated director yomtov jacobs (1 page)
17 June 2009Appointment terminated director yomtov jacobs (1 page)
17 June 2009Incorporation (9 pages)
17 June 2009Incorporation (9 pages)