J.B. ENGINEERING (HATTON) LTD.
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-12-16 with no updates |
19/11/2419 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/01/245 January 2024 | Confirmation statement made on 2023-12-28 with no updates |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-02-28 |
16/10/2316 October 2023 | Registered office address changed from The Old Vicarage 51 st. John Street Ashbourne Derbyshire DE6 1GP to J B Engineering J B Engineering (Hatton) Ltd, Scropton Road Hatton Derbyshire DE65 5DS on 2023-10-16 |
17/05/2317 May 2023 | Satisfaction of charge 2 in full |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
05/01/235 January 2023 | Notification of Jayne Bellenie as a person with significant control on 2022-11-24 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-28 with updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-28 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/11/1925 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
24/09/1824 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
16/11/1616 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN PETER LABAN / 16/11/2016 |
16/11/1616 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS EVANS / 16/11/2016 |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
08/11/168 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE BELLENIE / 08/11/2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
13/01/1613 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
13/01/1613 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE BELLENIE / 13/01/2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/01/1513 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/01/1414 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM THE OLD VICARGE 51 SAINT JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GP |
24/01/1324 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
24/01/1324 January 2013 | Registered office address changed from , the Old Vicarge, 51 Saint John Street, Ashbourne, Derbyshire, DE6 1GP on 2013-01-24 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
25/01/1225 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
15/12/1115 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
07/01/117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN PETER LABAN / 07/01/2011 |
07/01/117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS EVANS / 07/01/2011 |
07/01/117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE BELLENIE / 07/01/2011 |
07/01/117 January 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
06/01/116 January 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/09/1010 September 2010 | APPOINTMENT TERMINATED, SECRETARY JAYNE BELLENIE |
27/07/1027 July 2010 | DIRECTOR APPOINTED MR NATHAN PETER LABAN |
26/07/1026 July 2010 | SECRETARY APPOINTED MRS HELEN SARA WILLIAMS |
29/06/1029 June 2010 | DIRECTOR APPOINTED MRS JAYNE BELLENIE |
11/01/1011 January 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS EVANS / 11/01/2010 |
22/09/0922 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
02/01/092 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / JAYNE BELLENIE / 01/12/2008 |
02/01/092 January 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
09/01/089 January 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
02/01/082 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
12/01/0712 January 2007 | SECRETARY'S PARTICULARS CHANGED |
12/01/0712 January 2007 | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
15/12/0615 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
20/11/0620 November 2006 | NEW SECRETARY APPOINTED |
20/11/0620 November 2006 | SECRETARY RESIGNED |
20/11/0620 November 2006 | SECRETARY RESIGNED |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
07/03/067 March 2006 | DIRECTOR RESIGNED |
21/02/0621 February 2006 | NEW SECRETARY APPOINTED |
06/01/066 January 2006 | RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
11/01/0511 January 2005 | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
09/01/049 January 2004 | RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
21/01/0321 January 2003 | RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS |
19/06/0219 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
15/05/0215 May 2002 | REGISTERED OFFICE CHANGED ON 15/05/02 FROM: J B ENGINEERING SCROPTON ROAD, HATTON DERBY DERBYSHIRE DE65 5DS |
15/05/0215 May 2002 | |
23/04/0223 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
28/02/0228 February 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02 |
01/02/021 February 2002 | RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/12/0028 December 2000 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J.B. ENGINEERING (HATTON) LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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