ZJ MECHANICAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Jason Charles John Nicholls as a director on 2025-07-28

View Document

28/07/2528 July 2025 NewAppointment of Mr Lewis James Thurlwell as a director on 2025-07-28

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/10/2430 October 2024 Resolutions

View Document

30/10/2430 October 2024 Memorandum and Articles of Association

View Document

25/10/2425 October 2024 Change of share class name or designation

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/01/206 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

14/05/1814 May 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON NICHOLLS

View Document

26/09/1726 September 2017 CESSATION OF ZOE NICHOLLS AS A PSC

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR ZOE NICHOLLS

View Document

08/09/178 September 2017 DIRECTOR APPOINTED JASON NICHOLLS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ARTICLES OF ASSOCIATION

View Document

28/11/1228 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/09/1212 September 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/06/1228 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/07/1119 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 31/03/10 STATEMENT OF CAPITAL GBP 100.00

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE NICHOLLS / 01/10/2009

View Document

15/09/1015 September 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

26/06/0926 June 2009 SECRETARY APPOINTED LORRAINE NICHOLLS

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED ZOE NICHOLLS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

17/06/0917 June 2009 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