JONES ENGINEERING GROUP LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Director's details changed for John Thomas Gillece on 2025-04-18

View Document

17/04/2517 April 2025 Director's details changed for Stephen James Mccabe on 2025-03-06

View Document

17/04/2517 April 2025 Director's details changed for Mr. Barry Gatenby on 2025-03-06

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

17/04/2517 April 2025 Change of details for Mr William B. Harrison as a person with significant control on 2025-03-06

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

19/06/2319 June 2023 Cessation of James Eugene Curley as a person with significant control on 2022-09-30

View Document

19/06/2319 June 2023 Cessation of Eric Kinsella as a person with significant control on 2022-09-30

View Document

19/06/2319 June 2023 Notification of William B. Harrison as a person with significant control on 2022-09-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

26/04/2326 April 2023 Director's details changed for Stephen James Mccabe on 2023-04-03

View Document

26/04/2326 April 2023 Change of details for James Eugene Curley as a person with significant control on 2023-04-03

View Document

26/04/2326 April 2023 Change of details for Eric Kinsella as a person with significant control on 2023-04-03

View Document

26/04/2326 April 2023 Director's details changed for John Thomas Gillece on 2023-04-03

View Document

26/04/2326 April 2023 Director's details changed for Mr. Barry Gatenby on 2023-04-03

View Document

02/12/222 December 2022 Appointment of Mr. Barry Gatenby as a director on 2022-11-21

View Document

11/10/2211 October 2022 Accounts for a small company made up to 2021-12-31

View Document

07/10/227 October 2022 Termination of appointment of Eric Kinsella as a director on 2022-09-30

View Document

07/10/227 October 2022 Termination of appointment of James Eugene Curley as a director on 2022-09-30

View Document

07/10/227 October 2022 Termination of appointment of John Henry King as a director on 2022-09-30

View Document

07/10/227 October 2022 Termination of appointment of James Eugene Curley as a secretary on 2022-09-30

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

08/12/218 December 2021 Accounts for a small company made up to 2020-12-31

View Document

06/08/216 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENRY KING / 05/06/2019

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES MCCABE / 05/06/2019

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ERIC KINSELLA / 05/06/2019

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EUGENE CURLEY / 05/06/2019

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS GILLECE / 05/06/2019

View Document

05/06/195 June 2019 SECRETARY'S CHANGE OF PARTICULARS / JAMES EUGENE CURLEY / 05/06/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / ERIC KINSELLA / 05/06/2019

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / JAMES EUGENE CURLEY / 05/06/2019

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ERIC KINSELLA / 28/12/2010

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EUGENE CURLEY / 28/12/2010

View Document

03/05/173 May 2017 SECRETARY'S CHANGE OF PARTICULARS / JAMES EUGENE CURLEY / 28/12/2010

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED JAMES EUGENE CURLEY

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/05/1613 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JAMES EUGENE CURLEY / 01/10/2009

View Document

12/05/1612 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/05/1216 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOLAND

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED JOHN HENRY KING

View Document

05/05/105 May 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED STEPHEN JAMES MCCABE

View Document

19/06/0919 June 2009 COMPANY NAME CHANGED H.A. O'NEIL LTD CERTIFICATE ISSUED ON 19/06/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 CURRSHO FROM 30/04/2009 TO 31/12/2008

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED JOHN THOMAS GILLECE

View Document

08/05/088 May 2008 DIRECTOR APPOINTED NICHOLAS FRANCIS BOLAND

View Document

03/04/083 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information