JA & MF ENGINEERING LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

13/02/2413 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

09/02/229 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-20 with updates

View Document

28/10/1428 October 2014 20/09/14 NO CHANGES

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/11/134 November 2013 20/09/13 NO CHANGES

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/10/0928 October 2009 Annual return made up to 31 May 2009 with full list of shareholders

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM:
RIVER BANK
SWANSEA
SA1 7DD

View Document

04/07/064 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 AUDITOR'S RESIGNATION

View Document

09/08/019 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/009 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS; AMEND

View Document

02/11/982 November 1998 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS; AMEND

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

21/06/9821 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM:
COAT ROAD
MARTOCK
SOMERSET
TA12 6EY

View Document

24/01/9724 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 SECRETARY RESIGNED

View Document

20/01/9720 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

18/04/9618 April 1996 DIRECTOR RESIGNED

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

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

View Document

11/08/9411 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

31/05/9431 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/05/9431 May 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/01/948 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9329 October 1993 COMPANY NAME CHANGED
JANI-JACK LIMITED
CERTIFICATE ISSUED ON 01/11/93

View Document

28/08/9328 August 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/08/9328 August 1993 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

15/06/9315 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/06/9315 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 S386 DISP APP AUDS 31/12/92

View Document

17/05/9317 May 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9224 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/923 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/09/9125 September 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 NEW DIRECTOR APPOINTED

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/10/9031 October 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

02/01/902 January 1990 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/10/8923 October 1989 ADOPT MEM AND ARTS 150989

View Document

23/10/8923 October 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

02/10/892 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8926 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/8926 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/8926 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/892 February 1989 REGISTERED OFFICE CHANGED ON 02/02/89 FROM:
ILKLEY HOUSE
BRIGHTON RD
LOWER KINGSWOOD
SURREY KT20 6SU

View Document

09/09/889 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/889 September 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/09/889 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 RE PAYMENT OF COMP. 300888

View Document

23/08/8823 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/8827 July 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

11/02/8711 February 1987 RETURN MADE UP TO 12/02/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

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