J K F PRECISION ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

17/03/2317 March 2023 Registered office address changed from Britannia House Marshalls Yard Beaumont Street Gainsborough Lincolnshire DN21 2NA England to Wright Vigar Limited Office 1, Engine House Marshalls Yard Gainsborough DN21 2NA on 2023-03-17

View Document

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

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

25/03/1925 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY STUBBINS / 01/03/2019

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY STUBBINS / 01/03/2019

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

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

View Accounts

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM PARK VIEW HOUSE 58 THE ROPEWALK NOTTINGHAM NG1 5DW

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/03/1621 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

17/01/1517 January 2015 REGISTERED OFFICE CHANGED ON 17/01/2015 FROM CARTWRIGHT HOUSE, TOTTLE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1RT

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/04/148 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

08/08/138 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/04/138 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

14/06/1214 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/03/1230 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/04/1118 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAY / 16/03/2011

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAY / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STUBBINS / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATTERSON / 29/03/2010

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/04/097 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/072 June 2007 NEW SECRETARY APPOINTED

View Document

02/06/072 June 2007 £ NC 10000/45000 29/03/

View Document

02/06/072 June 2007 S80A AUTH TO ALLOT SEC 29/03/07

View Document

02/06/072 June 2007 NC INC ALREADY ADJUSTED 29/03/07

View Document

02/06/072 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 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