J-MAC 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
05/03/255 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/05/2410 May 2024 Micro company accounts made up to 2023-10-31

View Document (might not be available)

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document (might not be available)

06/04/236 April 2023 Micro company accounts made up to 2022-10-31

View Document (might not be available)

23/09/2223 September 2022 Confirmation statement made on 2022-09-09 with updates

View Document (might not be available)

03/02/223 February 2022 Cancellation of shares. Statement of capital on 2021-10-25

View Document (might not be available)

01/11/211 November 2021 Notification of Christine Simmons as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Angela Inglis as a secretary on 2021-10-25

View Document

01/11/211 November 2021 Termination of appointment of John Christopher Inglis as a director on 2021-10-25

View Document

01/11/211 November 2021 Termination of appointment of Angela Kay Inglis as a director on 2021-10-25

View Document

01/11/211 November 2021 Cessation of John Christopher Inglis as a person with significant control on 2021-10-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Cessation of Andrew Bottamley as a person with significant control on 2021-10-25

View Document (might not be available)

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

View Document (might not be available)

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document (might not be available)

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document (might not be available)

17/02/2017 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document (might not be available)

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document (might not be available)

06/03/196 March 2019 DIRECTOR APPOINTED MRS ANGELA KAY INGLIS

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MRS CHRISTINE SANDRA SIMMONS

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTTAMLEY

View Document

05/12/185 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document (might not be available)

12/02/1812 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document (might not be available)

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document (might not be available)

13/09/1713 September 2017 CESSATION OF MICHAEL ANTHONY JENNINGS AS A PSC

View Document (might not be available)

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENNINGS

View Document (might not be available)

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document (might not be available)

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document (might not be available)

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document (might not be available)

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document (might not be available)

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/09/149 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document (might not be available)

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document (might not be available)

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/10/137 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document (might not be available)

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document (might not be available)

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/10/116 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document (might not be available)

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document (might not be available)

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/10/0926 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document (might not be available)

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOTTAMLEY / 26/10/2009

View Document (might not be available)

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMMONS / 26/10/2009

View Document (might not be available)

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY JENNINGS / 26/10/2009

View Document (might not be available)

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER INGLIS / 26/10/2009

View Document (might not be available)

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document (might not be available)

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 22 SYCAMORE CRESCENT BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6LE ENGLAND

View Document (might not be available)

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ANGELA INGLIS / 05/09/2008

View Document (might not be available)

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN INGLIS / 05/09/2008

View Document (might not be available)

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 2 AISBY DRIVE ROSSINGTON DONCASTER SOUTH YORKSHIRE DN11 0YY

View Document (might not be available)

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

22/10/0722 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document (might not be available)

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document (might not be available)

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document (might not be available)

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document (might not be available)

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document (might not be available)

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document (might not be available)

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document (might not be available)

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

11/10/0111 October 2001 SECRETARY RESIGNED

View Document (might not be available)

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document (might not be available)

02/10/012 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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