JTEK ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 01/10/251 October 2025 New | Total exemption full accounts made up to 2025-05-31 | 
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 | 
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with no updates | 
| 27/03/2527 March 2025 | Second filing of Confirmation Statement dated 2024-05-29 | 
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-24 with updates | 
| 24/02/2524 February 2025 | Registered office address changed from 4 Grafton Street Ashton-Under-Lyne Tameside Greater Manchester OL6 6TG United Kingdom to Unit H2 Brookside Business Park Greengate Middleton Greater Manchester M24 1GS on 2025-02-24 | 
| 04/07/244 July 2024 | Notification of James Philip Ashmore as a person with significant control on 2024-01-01 | 
| 04/07/244 July 2024 | Statement of capital following an allotment of shares on 2024-01-01 | 
| 04/07/244 July 2024 | Appointment of Mr James Philip Ashmore as a director on 2024-01-01 | 
| 04/07/244 July 2024 | Change of details for Mr James Kelly as a person with significant control on 2024-01-01 | 
| 24/06/2424 June 2024 | Confirmation statement made on 2024-05-29 with no updates | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 28/02/2428 February 2024 | Registered office address changed from Flat 4 284a Gorton Road Reddish Stockport SK5 6PP United Kingdom to 4 Grafton Street Ashton-Under-Lyne Tameside Greater Manchester OL6 6TG on 2024-02-28 | 
| 19/01/2419 January 2024 | Total exemption full accounts made up to 2023-05-31 | 
| 21/07/2321 July 2023 | Change of details for Mr James Kelly as a person with significant control on 2023-07-21 | 
| 21/07/2321 July 2023 | Director's details changed for Mr James Kelly on 2023-07-21 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-29 with no updates | 
| 24/01/2324 January 2023 | Total exemption full accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 15/10/2115 October 2021 | Total exemption full accounts made up to 2021-05-31 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 04/08/204 August 2020 | 31/05/20 TOTAL EXEMPTION FULL | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES | 
| 04/07/194 July 2019 | 31/05/19 TOTAL EXEMPTION FULL | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES | 
| 05/09/185 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES KELLY | 
| 05/09/185 September 2018 | DIRECTOR APPOINTED MR JAMES KELLY | 
| 26/07/1826 July 2018 | CESSATION OF PETER VALAITIS AS A PSC | 
| 26/07/1826 July 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS | 
| 26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM | 
| 30/05/1830 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
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