JOHN FRANCIS MEP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-08 with updates

View Document

12/02/2512 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

05/02/245 February 2024 Change of details for Mr Ashley Carl Phillips as a person with significant control on 2024-01-10

View Document

05/02/245 February 2024 Termination of appointment of Barry Martin Palmer as a director on 2024-01-10

View Document

05/02/245 February 2024 Sub-division of shares on 2024-01-10

View Document

05/02/245 February 2024 Change of details for Mr Daniel James Johncock as a person with significant control on 2024-01-10

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/02/239 February 2023 Director's details changed for Barry Martin Palmer on 2023-01-31

View Document

09/02/239 February 2023 Director's details changed for Mr Daniel James Johncock on 2023-01-31

View Document

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

View Document

09/02/239 February 2023 Change of details for Mr Ashley Carl Phillips as a person with significant control on 2023-01-31

View Document

09/02/239 February 2023 Change of details for Mr Daniel James Johncock as a person with significant control on 2023-01-31

View Document

09/02/239 February 2023 Director's details changed for Mr Ashley Carl Phillips on 2023-01-31

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES JOHNCOCK / 30/07/2020

View Document

30/07/2030 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES JOHNCOCK / 30/07/2020

View Document

30/07/2030 July 2020 REGISTERED OFFICE CHANGED ON 30/07/2020 FROM 27 POWELL AVENUE DARTFORD KENT DA2 6NT ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

13/11/1913 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

18/06/1818 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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