JJ ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

16/07/2316 July 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-04-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/12/2029 December 2020 DISS40 (DISS40(SOAD))

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/12/1930 December 2019 PREVEXT FROM 30/04/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

20/01/1920 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

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

View Accounts

20/01/1820 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM RHYDYCILGWYN YSTRAD ROAD DENBIGH CLWYD LL16 3HE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

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

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/05/1626 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

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

View Accounts

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY BARBARA JACKSON

View Document

16/09/1516 September 2015 SECRETARY APPOINTED MRS HILARY HARGREAVES

View Document

07/05/157 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

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

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

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

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/11/1314 November 2013 REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 2 CHAPEL HILL WELTON BROUGH NORTH HUMBERSIDE HU15 1PD UNITED KINGDOM

View Document

15/05/1315 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

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

View Accounts

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NICHOLAS / 19/02/2013

View Document

19/02/1319 February 2013 SECRETARY APPOINTED MRS BARBARA JACKSON

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

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

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/07/109 July 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 3 APPLETON COURT NORTH CAVE NR BROUGH EAST YORKSHIRE HU15 2GA

View Document

09/07/109 July 2010 APPOINTMENT TERMINATED, SECRETARY SARAH JACKSON

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NICHOLAS / 18/04/2010

View Document

24/02/1024 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

27/06/0727 June 2007 RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 24 WEST END SOUTH CAVE EAST YORKSHIRE HU15 2EY

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/06/0523 June 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 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
Recently Viewed
  • WANGJIE LTD
  • MARSAD LTD


  • 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