PETER JOHNSON MOTOR ENGINEERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2029 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

20/01/2020 January 2020 PREVSHO FROM 31/01/2020 TO 31/12/2019

View Document

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

View Accounts

26/11/1926 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN / 20/11/2019

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTIN / 20/11/2019

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 3 DE LA WARR MEWS BEXHILL ON SEA EAST SUSSEX TN40 1RD

View Document

17/07/1917 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/04/1824 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/06/1719 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN / 06/03/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/12/162 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN / 01/12/2016

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/03/1614 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/03/1516 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/03/1428 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/03/1320 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/04/122 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/04/111 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARTIN / 01/10/2009

View Document

09/04/109 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ZOE MARTIN

View Document

19/12/0819 December 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/11/0616 November 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/01/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

06/03/016 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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