JENRICK ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registration of charge 042787360008, created on 2025-05-01

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

25/04/2525 April 2025 Change of details for Mcg Group (Midco) Limited as a person with significant control on 2024-10-10

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

31/01/2431 January 2024 Appointment of Mr Ian Michael Langley as a director on 2024-01-30

View Document

30/01/2430 January 2024 Termination of appointment of James Grant Henderson as a director on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/12/2324 December 2023 Memorandum and Articles of Association

View Document

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Resolutions

View Document

24/12/2324 December 2023 Resolutions

View Document

22/12/2322 December 2023 Registration of charge 042787360007, created on 2023-12-14

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

02/08/232 August 2023 Director's details changed for Mr Ford Gerrard on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Mr Ford Gerrard as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Ian David Savage as a director on 2023-07-30

View Document

07/07/237 July 2023 Termination of appointment of Colm John Mcginley as a director on 2023-06-27

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Julie Alton as a director on 2023-03-31

View Document

30/01/2330 January 2023 Termination of appointment of Donnacha Sean Holly as a director on 2023-01-30

View Document

30/01/2330 January 2023 Appointment of Mr Ian David Savage as a director on 2023-01-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

01/02/221 February 2022 Registration of charge 042787360005, created on 2022-01-28

View Document

01/02/221 February 2022 Registration of charge 042787360003, created on 2022-01-21

View Document

01/02/221 February 2022 Registration of charge 042787360006, created on 2022-01-28

View Document

01/02/221 February 2022 Registration of charge 042787360004, created on 2022-01-21

View Document

28/01/2228 January 2022 Director's details changed for Mr James Grant Henderson on 2021-12-10

View Document

26/01/2226 January 2022 Registration of charge 042787360002, created on 2022-01-26

View Document

18/01/2218 January 2022 Termination of appointment of Simon John Murphy as a director on 2021-12-10

View Document

15/12/2115 December 2021 Appointment of Mr Donnacha Sean Holly as a director on 2021-12-10

View Document

15/12/2115 December 2021 Termination of appointment of Martyn Roland Harmes as a director on 2021-12-10

View Document

15/12/2115 December 2021 Termination of appointment of Graham Patrick Harmes as a secretary on 2021-12-10

View Document

15/12/2115 December 2021 Appointment of Mr Colm John Mcginley as a director on 2021-12-10

View Document

15/12/2115 December 2021 Registered office address changed from The Clock Tower Bridge Street Walton on Thames Surrey KT12 1AY to 56 Clarendon Road Watford Herts WD17 1DA on 2021-12-15

View Document

15/12/2115 December 2021 Appointment of Mr James Grant Henderson as a director on 2021-12-10

View Document

15/12/2115 December 2021 Notification of Mcg Group (Midco) Limited as a person with significant control on 2021-12-10

View Document

15/12/2115 December 2021 Cessation of Simon Holdings Plc as a person with significant control on 2021-12-10

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANCIS MURPHY / 01/02/2017

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN MURPHY / 01/02/2017

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

26/06/1526 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ALTON / 01/07/2014

View Document

01/09/141 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/133 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/116 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

22/07/1122 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ALTON / 30/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

15/07/1015 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/09/0811 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED ALTECH LIMITED CERTIFICATE ISSUED ON 23/09/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 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