JOHN FRANCIS MEP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Confirmation statement made on 2025-07-08 with updates |
12/02/2512 February 2025 | Unaudited abridged accounts made up to 2024-06-30 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-08 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
14/02/2414 February 2024 | Resolutions |
14/02/2414 February 2024 | Resolutions |
14/02/2414 February 2024 | Resolutions |
05/02/245 February 2024 | Change of details for Mr Ashley Carl Phillips as a person with significant control on 2024-01-10 |
05/02/245 February 2024 | Termination of appointment of Barry Martin Palmer as a director on 2024-01-10 |
05/02/245 February 2024 | Sub-division of shares on 2024-01-10 |
05/02/245 February 2024 | Change of details for Mr Daniel James Johncock as a person with significant control on 2024-01-10 |
21/07/2321 July 2023 | Confirmation statement made on 2023-07-08 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/02/239 February 2023 | Director's details changed for Barry Martin Palmer on 2023-01-31 |
09/02/239 February 2023 | Director's details changed for Mr Daniel James Johncock on 2023-01-31 |
09/02/239 February 2023 | Registered office address changed from 3 the Paddock Dartford Kent DA2 6GW England to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 2023-02-09 |
09/02/239 February 2023 | Change of details for Mr Ashley Carl Phillips as a person with significant control on 2023-01-31 |
09/02/239 February 2023 | Change of details for Mr Daniel James Johncock as a person with significant control on 2023-01-31 |
09/02/239 February 2023 | Director's details changed for Mr Ashley Carl Phillips on 2023-01-31 |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/10/2126 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/07/2030 July 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES JOHNCOCK / 30/07/2020 |
30/07/2030 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES JOHNCOCK / 30/07/2020 |
30/07/2030 July 2020 | REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 27 POWELL AVENUE DARTFORD KENT DA2 6NT ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/06/2020 June 2020 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
13/11/1913 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
23/06/1923 June 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
18/06/1818 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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