J & R 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
18/12/2418 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

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

View Accounts

11/12/2211 December 2022 Micro company accounts made up to 2022-03-31

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

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

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

10/12/2110 December 2021 Unaudited abridged 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

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR JACK DAVID LEON

View Document

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

View Accounts

15/01/1815 January 2018 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

15/01/1815 January 2018 CESSATION OF PAUL LOVEGROVE AS A PSC

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN LOVEGROVE

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LEON

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR DAVID LEONARD LEON

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

04/04/174 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL LOVEGROVE

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MRS SUSAN LINDA LOVEGROVE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/12/158 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/11/1417 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/11/1318 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/11/1221 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOVEGROVE / 29/04/2011

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/11/1117 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/11/1012 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HART

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD HART

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/11/0930 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HART / 11/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LOVEGROVE / 11/11/2009

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/11/0722 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0722 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: EAGLE TRADING ESTATE, UNIT 40 29 WILLOW LANE MITCHAM SURREY CR4 4NA

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 49 1ST FLOOR, STAFFORD ROAD WALLINGTON SURREY SM6 9AP

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: EAGLE TRADING ESTATE UNIT 40 29 WILLOW LANE MITCHAM SURREY CR4 4NA

View Document

25/07/0625 July 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: 1ST FLOOR, 49 STAFFORD ROAD WALLINGTON SURREY SM6 9AP

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

21/11/0221 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 SECRETARY RESIGNED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 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