J & F PRECISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

01/10/241 October 2024 Notification of Kevin John Fisher as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Notification of Alan Fisher as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Cessation of John Arthur Fisher as a person with significant control on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/03/1928 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MRS JANET FISHER

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/01/1619 January 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/08/1514 August 2015 ADOPT ARTICLES 30/06/2015

View Document

14/08/1514 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 101

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/12/143 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/12/132 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/12/127 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/12/1121 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/12/1010 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/02/1012 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN FISHER / 27/11/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FISHER / 27/11/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR FISHER / 27/11/2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

31/12/0831 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/04/0810 April 2008 RETURN MADE UP TO 27/11/07; CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/02/0022 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

15/12/9615 December 1996 RETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/11/9528 November 1995 RETURN MADE UP TO 27/11/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

08/12/948 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/948 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/12/948 December 1994 RETURN MADE UP TO 27/11/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 27/11/93; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 RETURN MADE UP TO 27/11/92; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 REGISTERED OFFICE CHANGED ON 10/03/93 FROM: UNIT E, MAYBROOK TRADING ESTATE, MAYBROOK ROAD, BROWHILLS, WALSALL, WS8 7DB.

View Document

19/02/9319 February 1993 REGISTERED OFFICE CHANGED ON 19/02/93 FROM: NORWICH UNION HOUSE, 17, LICHFIELD STREET, WALSALL, WEST MIDLANDS, WS1 1TU.

View Document

07/11/927 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/04/9223 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9223 March 1992 RETURN MADE UP TO 27/11/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 AUDITOR'S RESIGNATION

View Document

25/02/9125 February 1991 ELECTIVE RESOLUTION. 04/02/91

View Document

16/02/9116 February 1991 RETURN MADE UP TO 27/11/90; NO CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/12/895 December 1989 RETURN MADE UP TO 27/11/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/10/8931 October 1989 REGISTERED OFFICE CHANGED ON 31/10/89 FROM: UNIT E MAYBROOK INDUSTRIAL ESTATE MAYBROOK ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 7DG

View Document

18/11/8818 November 1988 REGISTERED OFFICE CHANGED ON 18/11/88 FROM: FIFTH FLOOR POST & MAIL HOUSE 26 COLMORE CIRCUS BIRMINGHAM B4 6DD

View Document

18/11/8818 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8815 November 1988 WD 02/11/88 AD 31/10/88--------- £ SI 98@1=98 £ IC 2/100

View Document

14/11/8814 November 1988 COMPANY NAME CHANGED ADCORPORANDUM LIMITED CERTIFICATE ISSUED ON 15/11/88

View Document

24/08/8824 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information