JESMOND 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
17/04/2517 April 2025 Memorandum and Articles of Association

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

10/04/2510 April 2025 Termination of appointment of Sarah Ankrett as a secretary on 2025-03-24

View Document

04/04/254 April 2025 Resolutions

View Document

26/03/2526 March 2025 Appointment of Mr Craig David Allen as a director on 2025-03-24

View Document

26/03/2526 March 2025 Termination of appointment of Sarah Ankrett as a director on 2025-03-24

View Document

26/03/2526 March 2025 Cessation of Simon Kenelmn Walker as a person with significant control on 2025-03-24

View Document

26/03/2526 March 2025 Notification of Jesmond Engineering Trustees Limited as a person with significant control on 2025-03-24

View Document

26/03/2526 March 2025 Appointment of Ms Rachel Clark as a director on 2025-03-24

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED SARAH ANKRETT

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / SIMON KENELMN WALKER / 10/04/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 2ND FLOOR, HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

10/05/1610 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

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

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/01/167 January 2016 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANKRETT / 07/01/2016

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KENELMN WALKER / 07/01/2016

View Document

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

View Accounts

23/04/1523 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/04/1225 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/05/1120 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/06/1029 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

13/05/0913 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED

View Document

15/05/0415 May 2004 S366A DISP HOLDING AGM 20/04/04

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR RESIGNED

View Document

16/04/0416 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information