J-MAC ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/05/2410 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-09 with updates |
06/04/236 April 2023 | Micro company accounts made up to 2022-10-31 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-09 with updates |
03/02/223 February 2022 | Cancellation of shares. Statement of capital on 2021-10-25 |
01/11/211 November 2021 | Notification of Christine Simmons as a person with significant control on 2021-11-01 |
01/11/211 November 2021 | Termination of appointment of Angela Inglis as a secretary on 2021-10-25 |
01/11/211 November 2021 | Termination of appointment of John Christopher Inglis as a director on 2021-10-25 |
01/11/211 November 2021 | Termination of appointment of Angela Kay Inglis as a director on 2021-10-25 |
01/11/211 November 2021 | Cessation of John Christopher Inglis as a person with significant control on 2021-10-25 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Cessation of Andrew Bottamley as a person with significant control on 2021-10-25 |
22/10/2122 October 2021 | Registered office address changed from 22 Sycamore Crescent Bawtry Doncaster South Yorkshire DN10 6LE to The Elms Doncaster Road Rotherham South Yorkshire S65 1DY on 2021-10-22 |
20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES |
17/02/2017 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/09/1911 September 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES |
06/03/196 March 2019 | DIRECTOR APPOINTED MRS ANGELA KAY INGLIS |
05/03/195 March 2019 | DIRECTOR APPOINTED MRS CHRISTINE SANDRA SIMMONS |
26/02/1926 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTTAMLEY |
05/12/185 December 2018 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES |
12/02/1812 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES |
13/09/1713 September 2017 | CESSATION OF MICHAEL ANTHONY JENNINGS AS A PSC |
17/07/1717 July 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENNINGS |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/09/1621 September 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
11/09/1511 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/09/149 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/10/1218 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/10/116 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/10/106 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOTTAMLEY / 26/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMMONS / 26/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY JENNINGS / 26/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER INGLIS / 26/10/2009 |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 22 SYCAMORE CRESCENT BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6LE ENGLAND |
16/10/0816 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA INGLIS / 05/09/2008 |
16/10/0816 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN INGLIS / 05/09/2008 |
16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 2 AISBY DRIVE ROSSINGTON DONCASTER SOUTH YORKSHIRE DN11 0YY |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/10/0722 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
22/10/0722 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
29/04/0729 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
24/10/0624 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/10/053 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
02/03/042 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
13/11/0313 November 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
04/03/034 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
28/10/0228 October 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
26/11/0126 November 2001 | NEW DIRECTOR APPOINTED |
25/10/0125 October 2001 | NEW SECRETARY APPOINTED |
25/10/0125 October 2001 | NEW DIRECTOR APPOINTED |
25/10/0125 October 2001 | NEW DIRECTOR APPOINTED |
25/10/0125 October 2001 | NEW DIRECTOR APPOINTED |
11/10/0111 October 2001 | SECRETARY RESIGNED |
11/10/0111 October 2001 | DIRECTOR RESIGNED |
02/10/012 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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