JEROME 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
23/08/2523 August 2025 NewUnaudited abridged accounts made up to 2025-02-28

View Document

01/08/251 August 2025 NewRegistered office address changed from Unit 27 Ongar Business Centre the Gables, Fyfield Road Ongar CM5 0GA England to Unit 1C, Suffolk House Business Park Ashwells Road Pilgrims Hatch Brentwood CM15 9SG on 2025-08-01

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

13/03/2513 March 2025 Registered office address changed from Unit 27 the Gables Fyfield Road Ongar CM5 0GA England to Unit 27 Ongar Business Centre the Gables, Fyfield Road Ongar CM5 0GA on 2025-03-13

View Document

06/08/246 August 2024 Micro company accounts made up to 2024-02-29

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/09/2123 September 2021 Registered office address changed from Suite 6, Central House High Street Ongar CM5 9AA England to Unit 27 the Gables Fyfield Road Ongar CM5 0GA on 2021-09-23

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/09/195 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR PAUL SMITH

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/08/182 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM UNIT 6 BUCKINGHAM COURT RECTORY LANE LOUGHTON IG10 2QZ ENGLAND

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM 98 WESTBURY LANE BUCKHURST HILL ESSEX IG9 5PW

View Document

21/03/1621 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/03/1519 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/03/1417 March 2014 SECRETARY'S CHANGE OF PARTICULARS / WENDY NORA ANN SMITH / 01/03/2014

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER SMITH / 01/03/2014

View Document

17/03/1417 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/03/1215 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/03/1121 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/03/104 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/07/0620 July 2006 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

20/07/0620 July 2006 12/07/06 ABSTRACTS AND PAYMENTS

View Document

03/04/063 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 23/01/06 ABSTRACTS AND PAYMENTS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX , IG1 1JQ

View Document

04/08/054 August 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

14/02/0514 February 2005 AMENDED FORM 1.1

View Document

25/01/0525 January 2005 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

14/07/0414 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0414 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

25/07/0325 July 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 28/02/04

View Document

18/07/0318 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/032 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/04/991 April 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

22/04/9822 April 1998 ADOPT MEM AND ARTS 15/04/98

View Document

19/03/9819 March 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

13/03/9613 March 1996 RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

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

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9329 April 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

27/03/9227 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

05/04/915 April 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: UPLANDS HOUSE BLACKHORSE LANE LONDON E1 75Q

View Document

27/04/9027 April 1990 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

05/02/905 February 1990 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/08

View Document

27/01/8927 January 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

14/04/8814 April 1988 REGISTERED OFFICE CHANGED ON 14/04/88 FROM: 666 LEA BRIDGE RD LEYTON LONDON E10 6AP

View Document

22/03/8822 March 1988 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

13/09/8613 September 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

10/12/7510 December 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/12/75

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