J C ENGINEERING (PRECISION) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewDirector's details changed for Jane Tickle on 2025-06-20

View Document

20/06/2520 June 2025 NewSecretary's details changed for Jane Tickle on 2025-06-20

View Document

22/04/2522 April 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

20/06/2320 June 2023 Director's details changed for Mr Daniel George Munday on 2023-06-20

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

11/05/2111 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

08/04/208 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

17/01/1917 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/08/17 UNAUDITED ABRIDGED

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES MUNDAY

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 12/08/14 NO CHANGES

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/02/1311 February 2013 31/01/13 STATEMENT OF CAPITAL GBP 40

View Document

04/09/124 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 6 MARKET OVERTON INDUSTRIAL ESTATE THISTLETON ROAD MARKET OVERTON RUTLAND LE15 7PP

View Document

18/08/1118 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MUNDAY / 01/10/2009

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GEORGE MUNDAY / 01/10/2009

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE TICKLE / 01/10/2009

View Document

03/09/103 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE TICKLE / 01/10/2009

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0413 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/026 November 2002 CONVERTED SHARES 07/10/02

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: BTC HOUSE CHAPEL HILL LONGRIDGE PRESTON LANCASHIRE PR3 3JY

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • INGENIOUS BYTES LTD.


  • 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