JRM ADVANCED ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/01/254 January 2025 Notice to Registrar of companies voluntary arrangement taking effect

View Document

22/11/2422 November 2024 Notification of James Alexander Rumsey as a person with significant control on 2024-11-18

View Document

21/11/2421 November 2024 Cessation of Jrm Group Limited as a person with significant control on 2024-11-18

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Satisfaction of charge 092478570001 in full

View Document

26/07/2326 July 2023 Satisfaction of charge 092478570002 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Termination of appointment of Karen Christine Mclellan as a director on 2022-09-15

View Document

09/05/229 May 2022 Change of details for Jrm Group Limited as a person with significant control on 2022-05-09

View Document

03/03/223 March 2022 Appointment of Mrs Karen Christine Mclellan as a director on 2022-03-01

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

07/10/217 October 2021 Notification of Jrm Group Limited as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Cessation of James Alexander Rumsey as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Director's details changed for Mr Jason John King on 2021-10-01

View Document

07/10/217 October 2021 Director's details changed for Mr James Alexander Rumsey on 2021-10-01

View Document

07/10/217 October 2021 Cessation of Stephen John Raymond Rumsey as a person with significant control on 2021-10-01

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 092478570002

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

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

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

20/03/1920 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092478570001

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

20/06/1720 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

01/09/161 September 2016 TERMINATE DIR APPOINTMENT

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, SECRETARY SAMANTHA BROWNE

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BROWNE

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR JASON KING

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MS SAMANTHA CLAIRE BROWNE

View Document

22/02/1622 February 2016 SECRETARY APPOINTED MS SAMANTHA CLAIRE BROWNE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

19/03/1519 March 2015 CURREXT FROM 31/10/2015 TO 31/12/2015

View Document

03/10/143 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information