GJD ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-21 with no updates

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

25/02/1925 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

11/04/1811 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/09/2017

View Document

03/04/183 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 01/01/17 STATEMENT OF CAPITAL GBP 103

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM DAMER HOUSE MEADOW WAY WICKFORD ESSEX SS12 9HA

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

20/02/1720 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/10/1417 October 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BOWERS / 20/09/2014

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM MEADOW COTTAGE MEADOW WAY WICKFORD ESSEX SS12 9HA ENGLAND

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 36 COLEBROOK LANE LOUGHTON ESSEX IG10 2HJ ENGLAND

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH CRANFIELD

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CRANFIELD

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH CRANFIELD

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH CRANFIELD

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH CRANFIELD

View Document

01/03/141 March 2014 PREVEXT FROM 30/09/2013 TO 31/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM 1 THE BRYRE PUMP HOUSE FARM, ONGAR ROAD KELVEDON HATCH BRENTWOOD ESSEX CM15 0LA

View Document

18/10/1318 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

19/10/1219 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1121 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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