J D G ENGINEERING LIMITED

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/07/201 July 2020 APPLICATION FOR STRIKING-OFF

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

03/01/203 January 2020 REGISTERED OFFICE CHANGED ON 03/01/2020 FROM CHESTNUTS CAPEL ROAD UPPER RUCKINGE ASHFORD KENT TN26 2PJ

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

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

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

11/12/1711 December 2017 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

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID GARD / 01/10/2017

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID GARD / 01/10/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MRS SAMANTHA GARD

View Document

02/01/172 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

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

View Accounts

22/01/1622 January 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID GARD / 01/01/2015

View Document

30/12/1430 December 2014 31/10/14 TOTAL EXEMPTION FULL

View Document

17/11/1417 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID GARD / 17/03/2014

View Document

23/04/1423 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

11/10/1311 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID GARD / 11/10/2013

View Document

11/10/1311 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

04/02/134 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

28/05/1228 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

28/02/1128 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

04/06/104 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID GARD / 22/10/2009

View Document

09/10/089 October 2008 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