JOHN ANDREWS PRECISION 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
13/11/2413 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/03/245 March 2024 Registered office address changed from PO Box PO Box 978 Sidings Court Sidings Court Lakeside Doncaster DN4 5NU England to C/O Kingswood Allotts Limited Sidings Court Lakeside Doncaster DN4 5NU on 2024-03-05

View Document

19/02/2419 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/05/233 May 2023 Registered office address changed from C/O Allotts the Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN to PO Box PO Box 978 Sidings Court Sidings Court Lakeside Doncaster DN4 5NU on 2023-05-03

View Document

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

03/11/213 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/10/1915 October 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/02/198 February 2019 SECRETARY APPOINTED MRS DIANE WILKINSON

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, SECRETARY LYNNE WILKINSON

View Document

04/02/194 February 2019 ADOPT ARTICLES 17/01/2019

View Document

04/02/194 February 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

04/02/194 February 2019 VARYING SHARE RIGHTS AND NAMES

View Document

29/10/1829 October 2018 31/07/18 UNAUDITED ABRIDGED

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/11/1715 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/11/1516 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN MILLAR

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MILLAR / 14/09/2014

View Document

17/11/1417 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/11/137 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/11/1115 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/11/1016 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIDNEY WILKINSON

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WILKINSON / 17/11/2009

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM THE OLD GRAMMER SCHOOL 13 MOORGATE ROAD ROTHERHAM S60 2EN

View Document

17/11/0917 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY WILKINSON / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MILLAR / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW WILKINSON / 17/11/2009

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06

View Document

13/03/0613 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

25/01/0625 January 2006 NEW SECRETARY APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 1 SOUTH TERRACE, MOORGATE STREET ROTHERHAM SOUTH YORKSHIRE S60 2EX

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 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