J & C ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/09/253 September 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 27/02/2527 February 2025 | Confirmation statement made on 2025-02-25 with no updates |
| 15/07/2415 July 2024 | Micro company accounts made up to 2024-03-31 |
| 15/03/2415 March 2024 | Amended total exemption full accounts made up to 2021-03-31 |
| 14/03/2414 March 2024 | Amended total exemption full accounts made up to 2022-03-31 |
| 14/03/2414 March 2024 | Amended total exemption full accounts made up to 2023-03-31 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
| 31/05/2331 May 2023 | Micro company accounts made up to 2023-03-31 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
| 14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
| 23/05/2023 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
| 20/06/1920 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
| 14/06/1814 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
| 06/06/176 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 26/02/1726 February 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
| 06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/02/1626 February 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/02/156 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
| 06/02/156 February 2015 | SAIL ADDRESS CHANGED FROM: 7 COXS END OVER CAMBRIDGE CB24 5TY UNITED KINGDOM |
| 20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/02/1410 February 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD RUSSELL JENKINS / 01/12/2013 |
| 10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON ELIZABETH JENKINS / 01/12/2013 |
| 10/02/1410 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS SHARON ELIZABETH JENKINS / 01/12/2013 |
| 09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM HAWTHORN COTTAGE HIGH STREET CROYDON NR ROYSTON HERTFORDSHIRE SG8 0DN |
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 23/01/1323 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
| 01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/01/129 January 2012 | SAIL ADDRESS CHANGED FROM: HAWTHORN COTTAGE HIGH STREET CROYDON ROYSTON HERTFORDSHIRE SG8 0DN UNITED KINGDOM |
| 09/01/129 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
| 09/01/129 January 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
| 27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/03/114 March 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
| 15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDWARD RUSSELL JENKINS / 08/01/2010 |
| 12/01/1012 January 2010 | SAIL ADDRESS CREATED |
| 12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON ELIZABETH JENKINS / 08/01/2010 |
| 12/01/1012 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
| 11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/02/0924 February 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
| 28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 09/01/089 January 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
| 25/10/0725 October 2007 | DIRECTOR RESIGNED |
| 10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 21/05/0721 May 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 21/05/0721 May 2007 | SECRETARY RESIGNED |
| 15/01/0715 January 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
| 20/06/0620 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 14/02/0614 February 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
| 14/06/0514 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 24/02/0524 February 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
| 02/11/042 November 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
| 25/01/0425 January 2004 | REGISTERED OFFICE CHANGED ON 25/01/04 FROM: HAWTHORN COTTAGE HIGH STREET CROYDON NEAR ROYSTON HERTFORDSHIRE SG8 0DN |
| 25/01/0425 January 2004 | NEW DIRECTOR APPOINTED |
| 25/01/0425 January 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 20/01/0420 January 2004 | DIRECTOR RESIGNED |
| 20/01/0420 January 2004 | SECRETARY RESIGNED |
| 20/01/0420 January 2004 | REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
| 08/01/048 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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