JRE PRECISION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewPrevious accounting period extended from 2024-10-31 to 2025-04-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

16/11/2216 November 2022 Notification of Jre Limited as a person with significant control on 2022-10-15

View Document

16/11/2216 November 2022 Cessation of John Russell Evans as a person with significant control on 2022-10-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/03/2112 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

17/02/2017 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070507410003

View Document

13/03/1913 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

01/05/181 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070507410001

View Document

03/07/173 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070507410002

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/03/1724 March 2017 SECRETARY APPOINTED MRS DEBBIE ANNE EVANS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 37 MAIN STREET WEST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 5RF ENGLAND

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL EVANS / 03/05/2016

View Document

18/02/1618 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM OAKMERE HOUSE WOOLSTITCH PARK CLIFTON ROAD NETHERSEAL DERBYSHIRE DE12 8BT

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL EVANS / 25/01/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070507410001

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RUSSELL EVANS / 28/06/2011

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY MOUNTSEAL UK LTD

View Document

24/08/1024 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/08/1024 August 2010 COMPANY NAME CHANGED RUSSELL SENSORS LIMITED CERTIFICATE ISSUED ON 24/08/10

View Document

16/08/1016 August 2010 CHANGE OF NAME 09/08/2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM OAKMERE HOUSE WOOLSTITCH PARK CLIFTON ROAD NETHERSEAL DERBYSHIRE DE12 8BT

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER GRANT

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR JOHN RUSSELL EVANS

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF ENGLAND

View Document

19/07/1019 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1019 July 2010 COMPANY NAME CHANGED PETER GRANT ASSOCIATES LIMITED CERTIFICATE ISSUED ON 19/07/10

View Document

13/07/1013 July 2010 ALTER ARTICLES 24/06/2010

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 47 - 49 GREEN LANE NORTHWOOD NORTHWOOD HA6 3AE UNITED KINGDOM

View Document

09/11/099 November 2009 CORPORATE SECRETARY APPOINTED MOUNTSEAL UK LTD

View Document

09/11/099 November 2009 DIRECTOR APPOINTED PETER JAMES GRANT

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

09/11/099 November 2009 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

08/11/098 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/11/098 November 2009 COMPANY NAME CHANGED ALMASAFE LIMITED CERTIFICATE ISSUED ON 08/11/09

View Document

20/10/0920 October 2009 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