J F T ENGINEERING LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/07/2331 July 2023 Notification of Sarah Tomlinson as a person with significant control on 2016-08-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Change of details for Mr Jonathan Frederick Tomlinson as a person with significant control on 2016-08-01

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/01/216 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/01/1917 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

25/04/1725 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/08/1518 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034038860001

View Document

15/09/1415 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/05/1423 May 2014 DIRECTOR APPOINTED MRS SARAH TOMLINSON

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/03/1230 March 2012 01/01/12 STATEMENT OF CAPITAL GBP 2

View Document

07/10/117 October 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

31/08/1031 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/10/0916 October 2009 Annual return made up to 16 July 2009 with full list of shareholders

View Document

25/09/0925 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN TOMLINSON / 01/08/2008

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/10/0815 October 2008 RETURN MADE UP TO 16/07/08; NO CHANGE OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY PENELOPE TOMLINSON

View Document

22/05/0822 May 2008 SECRETARY APPOINTED JONATHAN FREDERICK TOMLINSON

View Document

10/08/0710 August 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: LODGE FARM COMMONWOOD HOLT WREXHAM CLWYD LL13 9TE

View Document

27/12/0127 December 2001 REGISTERED OFFICE CHANGED ON 27/12/01 FROM: WARRANT HOUSE HIGH STREET ALTRINCHAM CHESHIRE WA14 1PZ

View Document

07/08/017 August 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: SUITE 3 THE WARRANT HOUSE, HIGH STREET ALTRINCHAM CHESHIRE WA14 1PZ

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 2 HILLIARDS COURT WREXHAM ROAD CHESTER BUSINESS PARK, CHESTER CH4 9QP

View Document

17/08/9917 August 1999 RETURN MADE UP TO 16/07/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/03/9916 March 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

16/07/9716 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company