JFC ENGINEERING LIMITED

Company Documents

DateDescription
26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHARLES BARRETT / 12/06/2017

View Document

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH MEEK / 12/06/2017

View Document

14/06/1714 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY BARRETT / 12/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/06/1430 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026196610008

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/06/1328 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/07/1126 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

06/07/116 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM BERNA HOUSE HILLBOTTOM ROAD, SANDS INDUSTRIAL ES, HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HJ

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR STUART STACEY

View Document

06/10/106 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ALAN STACEY / 01/10/2009

View Document

30/06/1030 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/11/0920 November 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/09

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/08/0818 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

13/08/0813 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS MEEK

View Document

20/06/0820 June 2008 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

23/07/0723 July 2007 £ IC 167769/167689 01/06/07 £ SR 80@1=80

View Document

23/07/0723 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/07/0713 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 12/06/05; NO CHANGE OF MEMBERS

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 NEW SECRETARY APPOINTED

View Document

24/01/0524 January 2005 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 12/06/04; NO CHANGE OF MEMBERS

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

13/10/0313 October 2003 £ NC 137689/197689 09/05

View Document

13/10/0313 October 2003 60,000 SHARES ALLOTTED 09/05/03

View Document

13/10/0313 October 2003 NC INC ALREADY ADJUSTED 09/05/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS; AMEND

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/039 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/031 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0330 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS; AMEND

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: UNIT A HILLBOTTOM ROAD SANDS INDUSTRIAL ESTATE HIGH WYCOMBE BUCKS HP12 4HJ

View Document

23/06/9923 June 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/06/9923 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 ALTER MEM AND ARTS 09/09/98

View Document

28/01/9928 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/9928 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9816 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 COMPANY NAME CHANGED FLEGG ENGINEERING LIMITED CERTIFICATE ISSUED ON 27/08/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 £ NC 100000/137689 30/03/97

View Document

07/05/977 May 1997 NC INC ALREADY ADJUSTED 30/03/97

View Document

07/05/977 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/97

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

19/02/9719 February 1997 SECRETARY RESIGNED

View Document

19/02/9719 February 1997 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996 NC INC ALREADY ADJUSTED 25/03/96

View Document

01/04/961 April 1996 COMPANY NAME CHANGED MIKE FLEGG ENGINEERING LIMITED CERTIFICATE ISSUED ON 02/04/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 12/06/95; CHANGE OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

26/09/9526 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/06/9413 June 1994 RETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/01/9419 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

17/05/9317 May 1993 £ NC 50000/100000 29/03/93

View Document

17/05/9317 May 1993 NC INC ALREADY ADJUSTED 29/03/93

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM: C/O HILL WOOLDRIDGE & CO 107 HINDES ROAD HARROW MIDDLESEX HA1 1RU

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/06/9216 June 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 S252 DISP LAYING ACC 01/06/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 12/06/92; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/07/9111 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9121 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 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