A J F MOTOR ENGINEERS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Micro company accounts made up to 2024-06-30

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

03/04/253 April 2025 Registered office address changed from Unit 6 Cooksoe Farm Chicheley Newport Pagnell Buckinghamshire MK16 9JP to 212 Westcott Venture Park Westcott Venture Park Westcott Aylesbury HP18 0XB on 2025-04-03

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

23/01/2023 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

02/01/192 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/04/168 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/04/1510 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/03/1431 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES FELL / 19/02/2013

View Document

11/04/1311 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 30 UPPER HIGH STREET THAME OXFORDSHIRE OX9 3EZ

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/04/1219 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY JULIE CARTER-FELL

View Document

26/04/1126 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/05/1011 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES FELL / 28/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN CARTER-FELL / 28/04/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN CARTER-FELL / 28/04/2010

View Document

09/03/109 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN CARTER-FELL / 10/02/2010

View Document

05/01/105 January 2010 SECRETARY APPOINTED MRS JULIE ANN CARTER-FELL

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY ADRIAN FELL

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE CARTER-FELL

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CARTER / 17/04/2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 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