J & C ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-03-31

View Document

15/03/2415 March 2024 Amended total exemption full accounts made up to 2021-03-31

View Document

14/03/2414 March 2024 Amended total exemption full accounts made up to 2022-03-31

View Document

14/03/2414 March 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2023-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

23/05/2023 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 SAIL ADDRESS CHANGED FROM: 7 COXS END OVER CAMBRIDGE CB24 5TY UNITED KINGDOM

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD RUSSELL JENKINS / 01/12/2013

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON ELIZABETH JENKINS / 01/12/2013

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS SHARON ELIZABETH JENKINS / 01/12/2013

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM HAWTHORN COTTAGE HIGH STREET CROYDON NR ROYSTON HERTFORDSHIRE SG8 0DN

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 SAIL ADDRESS CHANGED FROM: HAWTHORN COTTAGE HIGH STREET CROYDON ROYSTON HERTFORDSHIRE SG8 0DN UNITED KINGDOM

View Document

09/01/129 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD RUSSELL JENKINS / 08/01/2010

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON ELIZABETH JENKINS / 08/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

25/01/0425 January 2004 REGISTERED OFFICE CHANGED ON 25/01/04 FROM: HAWTHORN COTTAGE HIGH STREET CROYDON NEAR ROYSTON HERTFORDSHIRE SG8 0DN

View Document

25/01/0425 January 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

20/01/0420 January 2004 REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

08/01/048 January 2004 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