J S Engineering Limited BEESTON RYLANDS


J S Engineering started in year 1969 as Private Limited Company with registration number 00962978. The J S Engineering company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Beeston Rylands at 1 The Quay. Postal code: NG9 1NA. Since Friday 24th July 2009 J S Engineering Limited is no longer carrying the name Rivax.

The company has 2 directors, namely Alan B., John B.. Of them, Alan B., John B. have been with the company the longest, being appointed on 31 December 1991. As of 10 May 2024, our data shows no information about any ex officers on these positions.

J S Engineering Limited Address / Contact

Office Address 1 The Quay
Office Address2 Beeston Marina
Town Beeston Rylands
Post code NG9 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00962978
Date of Incorporation Tue, 30th Sep 1969
Industry Non-trading company
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alan B.

Position: Secretary

Resigned:

Alan B.

Position: Director

Appointed: 31 December 1991

John B.

Position: Director

Appointed: 31 December 1991

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Alan B. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Lesley B. This PSC owns 25-50% shares.

Alan B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lesley B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Rivax July 24, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors33 57112 10012 10012 10012 10012 10012 100
Other
Amounts Owed By Related Parties   12 10012 10012 10012 100
Amounts Owed By Group Undertakings33 57112 10012 10012 100   
Total Assets Less Current Liabilities33 57112 10012 10012 100   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search

Advertisements