JACKSONS MOTOR ENGINEERS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

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

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

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

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNN JACKSON / 11/04/2018

View Document

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

View Accounts

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

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

View Accounts

20/10/1620 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089931530001

View Document

09/05/169 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

19/04/1619 April 2016 PREVSHO FROM 30/04/2016 TO 31/10/2015

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

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

View Accounts

01/10/151 October 2015 DIRECTOR APPOINTED MR THOMAS HENRY JACKSON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 SECRETARY'S CHANGE OF PARTICULARS / LYNN JACKSON / 01/01/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNN JACKSON / 01/01/2015

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT KENDALL JACKSON / 01/01/2015

View Document

16/04/1516 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM BILSDALE DALLAMIRES LANE RIPON HG4 1TT ENGLAND

View Document

11/04/1411 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information