JD CLASSICS ENGINEERING LTD.

Company Documents

DateDescription
25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/07/158 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

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

View Accounts

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR IAN CLOUTING

View Document

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM
C/O THOMAS EGGAR LLP
14 NEW STREET
LONDON
EC2M 4HE

View Document

17/06/1417 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CARDIFF

View Document

30/04/1430 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

30/04/1430 April 2014 SAIL ADDRESS CHANGED FROM:
WYCKE HILL BUSINESS PARK WYCKE HILL
MALDON
ESSEX
CM9 6UZ
ENGLAND

View Document

30/04/1430 April 2014 SAIL ADDRESS CREATED

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM
16 THE HAVENS
RANSOMES EUROPARK
IPSWICH
SUFFOLK
IP3 9SJ

View Document

05/02/145 February 2014 SECRETARY APPOINTED MR ROBERT JEWERS

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR WILLIAM PATRICK CARDIFF

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR IAN PATRICK CLOUTING

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY SARAH HOOD

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

08/07/138 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK THOMAS HOOD / 28/06/2011

View Document

20/07/1120 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

30/06/1030 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM
LEYTONSTONE HOUSE LEYTONSTONE
LONDON
E11 1GA

View Document

18/08/0918 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM
LEYTONSTONE HOUSE
HANBURY DRIVE
LEYTONSTONE
LONDON
E11 1HR

View Document

01/08/081 August 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/09/0710 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 REGISTERED OFFICE CHANGED ON 23/10/02 FROM:
HIGH TREES
MALDON HALL FARM
WYCKE HILL
MALDON ESSEX CM9 6SQ

View Document

19/06/0219 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/01/0126 January 2001 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/04/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 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