JENKS & CATTELL ENGINEERING LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Full accounts made up to 2024-09-30

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/10/2430 October 2024 Termination of appointment of John Watson Newman as a director on 2024-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/01/2430 January 2024 Full accounts made up to 2023-09-30

View Document

02/06/232 June 2023 Appointment of Mr Damien Mark Etherington as a director on 2023-06-02

View Document

02/05/232 May 2023 Full accounts made up to 2022-09-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/11/2230 November 2022 Termination of appointment of Jeremy David Clarkson as a director on 2022-11-25

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

21/12/2121 December 2021 Full accounts made up to 2021-09-30

View Document

15/03/2115 March 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 DIRECTOR APPOINTED MR MICHAEL JAMES O'SHEA

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR DAVID ANTHONY THORNTON

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

16/01/2016 January 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY KING

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BALE

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COMPSON

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BALE / 01/02/2016

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATSON NEWMAN / 01/02/2014

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ST CLAIR HARRISON / 01/02/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID CLARKSON / 01/02/2016

View Document

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020648010002

View Document

13/01/1613 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

23/10/1523 October 2015 AUDITOR'S RESIGNATION

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR JEREMY STEPHEN PEARCE KING

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA PARKER

View Document

24/02/1424 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/08/1328 August 2013 28/08/13 STATEMENT OF CAPITAL GBP 1000000

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

16/11/1216 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/02/1226 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

26/02/1226 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN ATKINS

View Document

26/02/1226 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN NEWMAN / 09/07/2011

View Document

18/10/1118 October 2011 26/09/11 STATEMENT OF CAPITAL GBP 700000

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR STEPHEN EDWIN JOHN COMPSON

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY SHARPLES

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RONALD ATKINS / 22/02/2011

View Document

25/02/1125 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

14/05/1014 May 2010 14/05/10 STATEMENT OF CAPITAL GBP 410000

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MR RICHARD JOHN NEWMAN

View Document

19/02/1019 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY TERENCE SHARPLES / 31/01/2010

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MRS AMANDA JANE PARKER

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR MARTIN RONALD ATKINS

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR ANDREW PAUL BALE

View Document

13/10/0913 October 2009 AUDITOR'S RESIGNATION

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER EVANS

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR DOMINIC SEARS

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/02/093 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM FERNSIDE PLACE 179 QUEENS ROAD WEYBRIDGE SURREY KT13 0AH UNITED KINGDOM

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

25/02/0825 February 2008 AUDITOR'S RESIGNATION

View Document

20/02/0820 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/10/0414 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 AUDITOR'S RESIGNATION

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: PHOENIX WORKS NEACHELLS LANE WEDNESFIELD WOLVERHAMPTON WV11 3PU

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/05/028 May 2002 NEW SECRETARY APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 02/10/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

26/02/9926 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9926 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

11/04/9511 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 01/10/94

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

16/03/9416 March 1994 FULL ACCOUNTS MADE UP TO 02/10/93

View Document

18/02/9418 February 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 26/09/92

View Document

01/03/931 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/931 March 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

28/02/9228 February 1992 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 RETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 REGISTERED OFFICE CHANGED ON 08/04/91 FROM: CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XD

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 29/09/90

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/03/9020 March 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 £ NC 100/50000 07/11/89

View Document

27/11/8927 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/11/89

View Document

02/10/892 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 01/10/88

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 26/09/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 NEW DIRECTOR APPOINTED

View Document

27/01/8827 January 1988 DIRECTOR RESIGNED

View Document

14/01/8814 January 1988 ALTER MEM AND ARTS 190987

View Document

08/10/878 October 1987 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/8722 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/01/8713 January 1987 NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987 REGISTERED OFFICE CHANGED ON 08/01/87 FROM: NEACHELLS LANE WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS

View Document

08/01/878 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/12/8616 December 1986 REGISTERED OFFICE CHANGED ON 16/12/86 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

26/11/8626 November 1986 NEW DIRECTOR APPOINTED

View Document

17/11/8617 November 1986 COMPANY NAME CHANGED CHANCEQUICK LIMITED CERTIFICATE ISSUED ON 17/11/86

View Document

13/11/8613 November 1986 ALT MEM AND ARTS

View Document

16/10/8616 October 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • POUNDWISE LIMITED


  • 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