JS BURGESS ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Full accounts made up to 2024-03-31 |
27/02/2527 February 2025 | Termination of appointment of Charles Stuart Chidley as a director on 2025-02-14 |
03/12/243 December 2024 | Appointment of Paul Gareth Smith as a director on 2024-11-28 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
16/04/2416 April 2024 | Full accounts made up to 2023-03-31 |
10/01/2410 January 2024 | Registered office address changed from 1 Marsden Street Manchester M2 1HW England to Burgess Works Bingswood Trading Estate Market St, Whaley Bridge High Peak SK23 7LY on 2024-01-10 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-30 with updates |
29/06/2329 June 2023 | Previous accounting period shortened from 2023-06-30 to 2023-03-31 |
22/06/2322 June 2023 | Full accounts made up to 2022-06-30 |
26/04/2326 April 2023 | Appointment of Linda Michelle Hall as a director on 2023-04-19 |
26/04/2326 April 2023 | Termination of appointment of Jonathan Jack Patoff as a director on 2023-04-17 |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
13/10/2213 October 2022 | Particulars of variation of rights attached to shares |
13/10/2213 October 2022 | Memorandum and Articles of Association |
13/10/2213 October 2022 | Change of share class name or designation |
12/10/2212 October 2022 | Registration of charge 046637120008, created on 2022-10-05 |
11/10/2211 October 2022 | Registration of charge 046637120007, created on 2022-10-05 |
11/10/2211 October 2022 | Registration of charge 046637120006, created on 2022-10-05 |
10/10/2210 October 2022 | Appointment of Mr William Robert John Rawkins as a director on 2022-10-05 |
10/10/2210 October 2022 | Purchase of own shares. |
10/10/2210 October 2022 | Appointment of Mr James Jack Collier as a director on 2022-10-05 |
07/10/227 October 2022 | Cancellation of shares. Statement of capital on 2022-10-04 |
06/10/226 October 2022 | Notification of Js Burgess Holdings Limited as a person with significant control on 2022-10-05 |
06/10/226 October 2022 | Termination of appointment of Thea Claire Patoff as a director on 2022-10-05 |
06/10/226 October 2022 | Cessation of Thea Claire Patoff as a person with significant control on 2022-10-05 |
06/10/226 October 2022 | Cessation of Jonathan Jack Patoff as a person with significant control on 2022-10-05 |
06/10/226 October 2022 | Appointment of Charles Stuart Chidley as a director on 2022-10-05 |
06/10/226 October 2022 | Registered office address changed from James House Yew Tree Way Golborne Warrington WA3 3JD England to 1 Marsden Street Manchester M2 1HW on 2022-10-06 |
04/10/224 October 2022 | Cessation of Carwood Group Limited as a person with significant control on 2022-10-04 |
13/09/2213 September 2022 | Change of details for Mr Jonathan Jack Patoff as a person with significant control on 2016-06-30 |
13/09/2213 September 2022 | Change of details for Mrs Thea Claire Patoff as a person with significant control on 2016-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-06-30 |
10/08/2110 August 2021 | Registered office address changed from C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR England to James House Yew Tree Way Golborne Warrington WA3 3JD on 2021-08-10 |
17/07/2117 July 2021 | Director's details changed for David Steven Brocklehurst on 2021-07-17 |
17/07/2117 July 2021 | Registered office address changed from 17 st Anns Square Manchester M2 7PW to C/O Alexander & Co Centurion House 129 Deansgate Manchester M3 3WR on 2021-07-17 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Registration of charge 046637120005, created on 2021-06-22 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Satisfaction of charge 2 in full |
23/06/2123 June 2021 | Satisfaction of charge 3 in full |
24/03/2124 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
04/07/184 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/11/179 November 2017 | DIRECTOR APPOINTED DAVID STEVEN BROCKLEHIRST |
09/11/179 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVEN BROCKLEHIRST / 26/10/2017 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
24/07/1524 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
28/11/1428 November 2014 | APPOINTMENT TERMINATED, SECRETARY PHILIP GENGE |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / THEA CLAIRE PATOFF / 05/06/2014 |
09/07/149 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JACK PATOFF / 05/06/2014 |
09/07/149 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/07/1325 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
09/08/129 August 2012 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP MICHAEL GENGE / 30/06/2012 |
09/08/129 August 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
29/07/1129 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THEA CLAIRE PATOFF / 30/06/2010 |
03/08/103 August 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JACK PATOFF / 30/06/2010 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/12/0913 December 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/07/0930 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1 |
31/05/0831 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
29/05/0829 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
24/05/0824 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/04/088 April 2008 | DIRECTOR APPOINTED THEA CLAIRE PATOFF |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
21/07/0721 July 2007 | RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
06/09/066 September 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
23/03/0623 March 2006 | REGISTERED OFFICE CHANGED ON 23/03/06 FROM: MITCHELL CHARLESWORTH BRAZENNOSE HOUSE WEST BRAZENNOSE STREET MANCHESTER M2 5FE |
28/07/0528 July 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | COMPANY NAME CHANGED NORTHERN NOMINEES (56) LIMITED CERTIFICATE ISSUED ON 05/07/05 |
23/06/0523 June 2005 | SECRETARY RESIGNED |
23/06/0523 June 2005 | NEW SECRETARY APPOINTED |
23/06/0523 June 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05 |
08/04/058 April 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 21 ENTERPRISE HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER MANCHESTER GREATER M15 6SE |
04/01/054 January 2005 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
27/09/0427 September 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
22/09/0422 September 2004 | NEW SECRETARY APPOINTED |
21/09/0421 September 2004 | SECRETARY RESIGNED |
21/09/0421 September 2004 | DIRECTOR RESIGNED |
21/09/0421 September 2004 | NEW DIRECTOR APPOINTED |
15/09/0415 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
06/08/046 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
04/08/044 August 2004 | NEW SECRETARY APPOINTED |
29/07/0429 July 2004 | NEW DIRECTOR APPOINTED |
23/07/0423 July 2004 | DIRECTOR RESIGNED |
23/07/0423 July 2004 | REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL |
23/07/0423 July 2004 | SECRETARY RESIGNED |
13/07/0413 July 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
11/02/0311 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JS BURGESS ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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