J E ENGINEERING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

04/10/244 October 2024 Termination of appointment of Gary Henry Wilson as a director on 2024-09-27

View Document

04/06/244 June 2024 Termination of appointment of Jason Daniel Mcdermott as a director on 2024-05-30

View Document

04/06/244 June 2024 Appointment of Mr Stephen Malcolm Murphy as a director on 2024-05-30

View Document

04/06/244 June 2024 Termination of appointment of William Michael Mcdermott Jnr as a director on 2024-05-30

View Document

04/06/244 June 2024 Termination of appointment of Gary Henry Wilson as a director on 2024-05-30

View Document

08/05/248 May 2024 Second filing of Confirmation Statement dated 2022-04-29

View Document

06/05/246 May 2024 Confirmation statement made on 2024-04-29 with updates

View Document

06/05/246 May 2024 Director's details changed for Mr Gary Henrey Wilson on 2024-05-06

View Document

25/03/2425 March 2024 Change of details for Drvn Automotive Ltd as a person with significant control on 2023-11-03

View Document

15/01/2415 January 2024 Previous accounting period shortened from 2024-06-30 to 2023-07-31

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Cessation of Darren George Mcdermott as a person with significant control on 2023-05-03

View Document

03/11/233 November 2023 Notification of Drvn Automotive Ltd as a person with significant control on 2023-05-03

View Document

26/10/2326 October 2023 Appointment of Mr Jonathan Mccallum Douglas as a director on 2023-10-18

View Document

02/10/232 October 2023 Termination of appointment of Jonathan Mccallum Douglas as a director on 2023-10-02

View Document

10/08/2310 August 2023 Appointment of Mr Gary Henrey Wilson as a director on 2023-08-10

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

07/02/237 February 2023 Registered office address changed from Je Engineering Siskin Drive Middlemarch Business Park Coventry CV3 4FJ to Charles Spencer King House Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 2023-02-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Appointment of Mr Jason Daniel Mcdermott as a director on 2022-02-14

View Document

05/05/225 May 2022 Appointment of Mr William Michael Mcdermott Jnr as a director on 2022-02-14

View Document

29/04/2229 April 2022 Cessation of Jonathan Mccallum Douglas as a person with significant control on 2022-02-14

View Document

29/04/2229 April 2022 Notification of Darren George Mcdermott as a person with significant control on 2022-02-14

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

29/04/2229 April 2022 Appointment of Mr Darren George Mcdermott as a director on 2022-02-14

View Document

29/04/2229 April 2022 Appointment of Mr Iain Campbell Muir as a director on 2022-02-14

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/10/1120 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/02/1128 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/02/1128 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

28/02/1128 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

28/02/1128 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM COVENTRY TRADING ESTATE SISKIN DRIVE COVENTRY CV3 4FJ

View Document

01/09/091 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED SECRETARY ANNETTE CULL

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

20/12/0320 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/09/0224 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/09/014 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

11/07/0011 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0013 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/06/9921 June 1999 ALTER MEM AND ARTS 23/02/99

View Document

21/06/9921 June 1999 £ NC 10000/1000000 23/02/99

View Document

29/01/9929 January 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 NEW SECRETARY APPOINTED

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

25/08/9825 August 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

11/09/9711 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 REGISTERED OFFICE CHANGED ON 16/04/97 FROM: UNIT 1 SISKIN DRIVE COVENTRY CV3 4FJ

View Document

16/09/9616 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9523 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 COMPANY NAME CHANGED MITCHELL DOUGLAS ENGINEERING LTD . CERTIFICATE ISSUED ON 29/09/95

View Document

11/08/9511 August 1995 COMPANY NAME CHANGED J E ENGINEERING LIMITED CERTIFICATE ISSUED ON 14/08/95

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

02/06/942 June 1994 DIRECTOR RESIGNED

View Document

02/06/942 June 1994 SECRETARY RESIGNED

View Document

13/03/9413 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

01/09/931 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 DIRECTOR RESIGNED

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

27/01/9327 January 1993 £ IC 2000/1000 21/12/92 £ SR 1000@1=1000

View Document

27/01/9327 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9310 January 1993 RE DIRECTORS/AGREEMENT 21/12/92

View Document

26/10/9226 October 1992 S386 DISP APP AUDS 28/10/91

View Document

23/09/9223 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED

View Document

18/08/9218 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

08/11/918 November 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/11/91

View Document

08/11/918 November 1991 COMPANY NAME CHANGED J E MOTORS (COVENTRY) LIMITED CERTIFICATE ISSUED ON 11/11/91

View Document

11/09/9111 September 1991 RETURN MADE UP TO 31/08/91; CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

15/09/8915 September 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

24/03/8824 March 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

07/02/877 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

07/02/877 February 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/866 November 1986 NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 COMPANY NAME CHANGED WARWICK TANKERS LIMITED CERTIFICATE ISSUED ON 20/10/86

View Document

10/10/8610 October 1986 REGISTERED OFFICE CHANGED ON 10/10/86 FROM: ROCK FARM INDUSTRIAL ESTATE BAGINTON COVENTRY CV8 3BB

View Document

10/10/8610 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/03/864 March 1986 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