D J M C ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

04/09/234 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/10/2117 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/08/192 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

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

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

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

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/04/1613 April 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES MCGREGOR / 08/04/2016

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

12/04/1612 April 2016 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MCGREGOR / 08/04/2016

View Document

12/04/1612 April 2016 Annual return made up to 13 January 2015 with full list of shareholders

View Document

09/04/169 April 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES MCGREGOR / 31/01/2014

View Document

24/09/1424 September 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DISS40 (DISS40(SOAD))

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/05/1413 May 2014 FIRST GAZETTE

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/01/1328 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES MCGREGOR / 26/03/2012

View Document

22/01/1322 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MCGREGOR / 26/03/2012

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 5TH FLOOR MIDDLESEX HOUSE 29/45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU ENGLAND

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 8TH FLOOR ELIZABETH HOUSE 54- 58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ ENGLAND

View Document

24/01/1224 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

10/09/1110 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/01/1113 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

11/09/1011 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES MCGREGOR / 12/04/2010

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 2ND FLOOR, MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE LONDON HA8 7UU

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES MCGREGOR / 14/01/2010

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MCGREGOR / 14/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES MCGREGOR / 01/10/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH MCGREGOR / 01/10/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/05/0923 May 2009 DISS40 (DISS40(SOAD))

View Document

20/05/0920 May 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 SECRETARY RESIGNED

View Document

13/01/0613 January 2006 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