J.O. ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Liquidators' statement of receipts and payments to 2025-06-10 |
20/06/2420 June 2024 | Statement of affairs |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Registered office address changed from Cedar House Hazell Drive Newport NP10 8FY Wales to Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 2024-06-20 |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Appointment of a voluntary liquidator |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | Total exemption full accounts made up to 2022-12-31 |
07/11/237 November 2023 | Appointment of Stone Bear Capital Limited as a director on 2023-11-01 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-30 with updates |
09/01/239 January 2023 | Termination of appointment of John Murphy as a director on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2021-12-31 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2020-12-31 |
27/09/2127 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/08/2012 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 039015840002 |
10/08/2010 August 2020 | CESSATION OF DENISE MARIE LOXSTON AS A PSC |
10/08/2010 August 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES OVEN |
10/08/2010 August 2020 | APPOINTMENT TERMINATED, DIRECTOR DENISE LOXSTON |
10/08/2010 August 2020 | APPOINTMENT TERMINATED, SECRETARY DENISE LOXSTON |
10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM J.O. ENGINEERING LIMITED WONASTOW ROAD INDUST MONMOUTH GWENT NP25 5JA |
10/08/2010 August 2020 | DIRECTOR APPOINTED MR JOHN MURPHY |
10/08/2010 August 2020 | DIRECTOR APPOINTED MR ANDREW MILLER |
10/08/2010 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STONE BEAR CAPITAL LIMITED |
10/08/2010 August 2020 | CESSATION OF JAMES OVEN AS A PSC |
20/07/2020 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
17/01/2017 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES OVEN |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/08/1824 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
20/03/1820 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/01/158 January 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/01/1421 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/05/1315 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/01/1213 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/02/117 February 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/01/1026 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES OVEN / 30/12/2009 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE MARIE LOXSTON / 30/12/2009 |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/01/0929 January 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/01/089 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
29/03/0729 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/02/0717 February 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/01/0617 January 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/01/047 January 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
19/05/0319 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
30/12/0230 December 2002 | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
14/06/0214 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
08/01/028 January 2002 | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
12/09/0112 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
26/01/0126 January 2001 | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
21/04/0021 April 2000 | DIRECTOR RESIGNED |
24/03/0024 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
21/01/0021 January 2000 | NEW DIRECTOR APPOINTED |
21/01/0021 January 2000 | NEW DIRECTOR APPOINTED |
21/01/0021 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/01/006 January 2000 | DIRECTOR RESIGNED |
06/01/006 January 2000 | SECRETARY RESIGNED |
30/12/9930 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J.O. ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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