J A PRICE MOTOR ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

16/04/2516 April 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

18/03/2418 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-10-31

View Document

16/02/2316 February 2023 Change of details for Mr Russell Andrew Price as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Director's details changed for Russel Andrew Price on 2023-02-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

17/06/2017 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063279890001

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 7 MARKET SQUARE BISHOPS CASTLE SHROPSHIRE SY9 5BN

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD MORGAN

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORGAN

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/08/141 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

02/09/132 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/08/129 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 3 SHEPHERD'S YARD CHIRBURY MONTGOMERY POWYS SY15 6BH UNITED KINGDOM

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/08/1126 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 7 THE MARKET SQUARE, HIGH STREET, BISHOPS CASTLE SHROPSHIRE SY9 5BN

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW PRICE / 01/01/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSEL ANDREW PRICE / 01/01/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGH MORGAN / 01/01/2010

View Document

30/07/1030 July 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/09/0820 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED JOHN ANDREW PRICE

View Document

27/11/0727 November 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/10/07

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

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