J.M.A. WELDING FABRICATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/01/2515 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
| 17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/01/2415 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
| 12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
| 27/04/2327 April 2023 | Registered office address changed from 183-189 the Vale London W3 7RW England to 150 Cotton Avenue Acton London W3 6YG on 2023-04-27 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/02/232 February 2023 | Confirmation statement made on 2022-12-31 with no updates |
| 19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 30/11/2130 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/04/1911 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
| 19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/02/187 February 2018 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM THE COACH HOUSE POWELL ROAD BUCKHURST HILL ESSEX IG9 5RD ENGLAND |
| 11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES |
| 01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 01/06/171 June 2017 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM FINANCE HOUSE 77 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BW |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES |
| 05/10/165 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTUR ALI / 07/09/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 10/09/1510 September 2015 | Annual return made up to 7 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 08/12/148 December 2014 | REGISTERED OFFICE CHANGED ON 08/12/2014 FROM C/O NSG ACCOUNTANTS 48 FELSTEAD WAY LUTON BEDS LU2 7LH |
| 08/12/148 December 2014 | Annual return made up to 7 September 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/12/1328 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/10/1324 October 2013 | Annual return made up to 7 September 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 16/10/1216 October 2012 | Annual return made up to 7 September 2012 with full list of shareholders |
| 21/06/1221 June 2012 | REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ ENGLAND |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/09/118 September 2011 | Annual return made up to 7 September 2011 with full list of shareholders |
| 31/08/1131 August 2011 | REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 26 HEMMELLS LAINDON NORTH TRADE CENTRE LAINDON ESSEX SS15 6ED |
| 23/08/1123 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/07/114 July 2011 | PREVSHO FROM 30/09/2011 TO 31/03/2011 |
| 15/06/1115 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 |
| 06/10/106 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTUR ALI / 01/10/2009 |
| 06/10/106 October 2010 | Annual return made up to 7 September 2010 with full list of shareholders |
| 30/09/0930 September 2009 | DIRECTOR APPOINTED MR ARTUR ALI |
| 07/09/097 September 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 07/09/097 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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