GEORJAM MEASUREMENT AND CONTROL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

03/04/253 April 2025 Micro company accounts made up to 2024-07-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

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

View Accounts

15/04/2415 April 2024 Micro company accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

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

View Accounts

06/04/236 April 2023 Micro company accounts made up to 2022-07-31

View Document

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

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/01/2122 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARIE MILLS / 12/01/2021

View Document

22/01/2122 January 2021 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE MILLS / 12/01/2021

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

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

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

11/01/1711 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

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

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

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

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MRS ANNE MARIE MILLS

View Document

17/12/1217 December 2012 ADOPT ARTICLES 30/07/2012

View Document

01/08/121 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

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

View Accounts

05/03/125 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

30/07/1130 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

27/10/1027 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILLS / 18/12/2009

View Document

30/07/1030 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE MILLS / 18/12/2009

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 48 SEATON ROAD, WIGSTON LEICESTER LEICESTERSHIRE LE18 2BY

View Document

12/11/0912 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

08/11/078 November 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

14/09/0714 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 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