J.D. ENGINEERING LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

21/12/2421 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

22/04/2422 April 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

02/12/232 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-04-29

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

23/02/2123 February 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

28/01/2028 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR JACK HEYWORTH / 16/09/2019

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

28/03/1928 March 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 PSC'S CHANGE OF PARTICULARS / MR JACK HEYWORTH / 06/04/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HEYWORTH / 11/12/2017

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HEYWORTH / 11/12/2017

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 113 ALBERT ROAD COLNE LANCS BB8 0BT

View Document

11/12/1711 December 2017 CESSATION OF JACK HEYWORTH AS A PSC

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK HEYWORTH

View Document

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

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

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

View Accounts

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HEYWORTH / 14/12/2015

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/12/1415 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR PHILIP HEYWORTH

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/12/1316 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

26/01/1326 January 2013 DIRECTOR APPOINTED MRS JENNIFER BAILEY

View Document

26/01/1326 January 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER BAILEY

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/01/134 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

10/02/1210 February 2012 CURREXT FROM 31/10/2011 TO 30/04/2012

View Document

17/12/1117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER HEYWORTH / 10/12/2011

View Document

17/12/1117 December 2011 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HEYWORTH

View Document

17/12/1117 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/12/1030 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HEYWORTH / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER HEYWORTH / 22/12/2009

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/06/0026 June 2000 ACC. REF. DATE EXTENDED FROM 06/07/99 TO 31/10/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/07/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/07/97

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9825 January 1998 SECRETARY RESIGNED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

25/01/9825 January 1998 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/07/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/07/95

View Document

07/05/967 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/07/94

View Document

10/10/9510 October 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

09/10/959 October 1995 RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 FIRST GAZETTE

View Document

26/07/9526 July 1995 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9424 August 1994 FULL ACCOUNTS MADE UP TO 06/07/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 06/07/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 06/07/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 06/07/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

07/03/907 March 1990 FULL ACCOUNTS MADE UP TO 06/07/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 REGISTERED OFFICE CHANGED ON 04/05/89 FROM: 37 HIGHAM HALL ROAD HIGHAM BURNLEY BB12 9EZ

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 06/07/88

View Document

02/02/892 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 06/07/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/01/8728 January 1987 FULL ACCOUNTS MADE UP TO 06/07/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/05/8016 May 1980 MEMORANDUM 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