JPEN JOHN PATRICK ENGINEERING LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/09/2426 September 2024 Resolutions

View Document

26/09/2426 September 2024 Appointment of a voluntary liquidator

View Document

26/09/2426 September 2024 Statement of affairs

View Document

04/09/244 September 2024 Registered office address changed from Merlin Way Merlin Way Quarry Hill Industrial Park Ilkeston Derbyshire DE7 4RA England to Begbies Traynor 11th Floor One Temple Row Birmingham B2 5LG on 2024-09-04

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/01/2410 January 2024 Registration of charge 077097050008, created on 2024-01-08

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

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

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

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

View Accounts

31/03/2031 March 2020 PREVEXT FROM 31/07/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077097050006

View Document

04/04/184 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077097050005

View Document

29/01/1829 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077097050004

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077097050004

View Document

27/07/1627 July 2016 ADOPT ARTICLES 13/07/2016

View Document

23/07/1623 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077097050002

View Document

22/07/1622 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077097050003

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR DANIEL KENNETH FANTOM

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN PATRICK

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 118 KINGSTON ROAD OXFORD OX2 6RW

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PATRICK

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/09/153 September 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/01/1411 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077097050002

View Document

11/01/1411 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077097050003

View Document

20/08/1320 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/07/138 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/11/127 November 2012 DIRECTOR APPOINTED MR ANDREW MARLBOROUGH FOX

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

07/09/117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/111 September 2011 COMPANY NAME CHANGED J AND J PATRICK ENTERPRISES LIMITED CERTIFICATE ISSUED ON 01/09/11

View Document

01/09/111 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1120 July 2011 COMPANY NAME CHANGED JPEN ENGINEERING LIMITED CERTIFICATE ISSUED ON 20/07/11

View Document

20/07/1120 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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