JSJ PRECISION 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 |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-12-31 |
06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/04/2423 April 2024 | Total exemption full accounts made up to 2023-12-31 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-06 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-12-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with updates |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-12-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-06 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/10/2114 October 2021 | Current accounting period extended from 2021-08-07 to 2021-12-31 |
13/10/2113 October 2021 | Current accounting period shortened from 2021-02-28 to 2020-08-07 |
13/10/2113 October 2021 | Accounts for a dormant company made up to 2020-08-07 |
26/08/2026 August 2020 | CESSATION OF CHRISTOPHER ALAN LEAR AS A PSC |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 142-154 CONGLETON ROAD TALKE STOKE ON TRENT STAFFORDSHIRE ST7 1LX ENGLAND |
26/08/2026 August 2020 | CESSATION OF NIGEL HARPER AS A PSC |
26/08/2026 August 2020 | CESSATION OF MICHAEL DALE AS A PSC |
26/08/2026 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAARK LTD |
20/08/2020 August 2020 | DIRECTOR APPOINTED MR CHRISTOPHER HAMMOND |
20/08/2020 August 2020 | DIRECTOR APPOINTED MR ANDREW HEEPS |
20/08/2020 August 2020 | 14/08/20 STATEMENT OF CAPITAL GBP 271.7 |
20/08/2020 August 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEAR |
20/08/2020 August 2020 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HARPER |
20/08/2020 August 2020 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALE |
20/08/2020 August 2020 | 14/08/20 STATEMENT OF CAPITAL GBP 271.7 |
07/08/207 August 2020 | Annual accounts for year ending 07 Aug 2020 |
13/02/2013 February 2020 | PSC'S CHANGE OF PARTICULARS / MR NIGEL HARPER / 08/02/2020 |
13/02/2013 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HARPER / 08/02/2020 |
07/02/207 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/02/207 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS MCNAUGHTON / 07/02/2020 |
More Company Information
Recently Viewed
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