JOOST ENGINES LTD

Company Documents

DateDescription
03/03/253 March 2025 Declaration of solvency

View Document

27/01/2527 January 2025 Registered office address changed from 18 Keytes Lane Barford Warwick CV35 8EP England to C/O James Cowper Kreston, the White Building, 1-4 Cumberland Place Southampton SO15 2NP on 2025-01-27

View Document

27/01/2527 January 2025 Appointment of a voluntary liquidator

View Document

27/01/2527 January 2025 Resolutions

View Document

06/01/256 January 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/08/2423 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

23/02/2423 February 2024 Registered office address changed from C/O Longwall Venture Partners Quad One Becquerel Avenue Harwell Oxford Didcot OX11 0RA England to 18 Keytes Lane Barford Warwick CV35 8EP on 2024-02-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

17/10/2217 October 2022 Registered office address changed from Unit 8 Manor Farm Business Centre the Street Tongham Farnham GU10 1DE England to C/O Longwall Venture Partners Quad One Becquerel Avenue Harwell Oxford Didcot OX11 0RA on 2022-10-17

View Document

10/10/2210 October 2022 Appointment of Mr Oliver Ian Jukes as a director on 2022-10-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED DR ANDREW VICTOR GRAHAM MUIR

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVER JUKES

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM LONGWALL VENTURE PARTNERS LLP QUAD ONE BECQUEREL AVENUE HARWELL OXFORD OXFORDSHIRE OX11 0RA ENGLAND

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER IAN JUKES / 14/01/2019

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER IAN JUKES / 01/06/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED PAUL ADLEM

View Document

02/04/192 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 25.7797

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS TAYLOR

View Document

04/02/194 February 2019 ADOPT ARTICLES 14/01/2019

View Document

17/01/1917 January 2019 15/01/19 STATEMENT OF CAPITAL GBP 24.59

View Document

15/01/1915 January 2019 SUB-DIVISION 05/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CESSATION OF OLIVER IAN JUKES AS A PSC

View Document

14/12/1814 December 2018 23/11/18 STATEMENT OF CAPITAL GBP 16.56

View Document

21/11/1821 November 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / LONGWALL VENTURES ECF GP LLP / 29/03/2018

View Document

11/07/1811 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/07/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM C/O LONGWALL VENTURE PARTNERS LLP ELECTRON BUILDING FERMI AVENUE HARWELL OXFORD DIDCOT OXFORDSHIRE OX11 0QR

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR THOMAS WILLIAM GREGORY TAYLOR

View Document

28/02/1828 February 2018 COMPANY NAME CHANGED OXFORD TWO STROKE LIMITED CERTIFICATE ISSUED ON 28/02/18

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER IAN JUKES

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / LONGWALL VENTURES ECF LP / 06/04/2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER IAN JUKES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONGWALL VENTURES ECF LP

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

06/07/166 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 16.48

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY PAUL COOKE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/11/1527 November 2015 26/11/15 STATEMENT OF CAPITAL GBP 15.23

View Document

19/11/1519 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 10/12/14 STATEMENT OF CAPITAL GBP 14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

06/05/146 May 2014 01/05/14 STATEMENT OF CAPITAL GBP 11.33

View Document

21/11/1321 November 2013 SUB DIVISION 18/11/2013

View Document

21/11/1321 November 2013 SUB-DIVISION 18/11/13

View Document

21/11/1321 November 2013 ADOPT ARTICLES 19/11/2013

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR DAVID JAMES EDMONDS DENNY

View Document

19/11/1319 November 2013 DIRECTOR APPOINTED MR OLIVER IAN JUKES

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR QUENTIN COOKE

View Document

19/11/1319 November 2013 19/11/13 STATEMENT OF CAPITAL GBP 10

View Document

19/11/1319 November 2013 18/11/13 STATEMENT OF CAPITAL GBP 7

View Document

14/11/1314 November 2013 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