J DESIGN ENGINEERING AND SERVICES LIMITED

Company Documents

DateDescription
01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / EMRYS JEFFREYS / 21/12/2010

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / BRONWEN JEFFREYS / 21/12/2010

View Document

13/09/1013 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMRYS JEFFREYS / 19/12/2009

View Document

07/01/107 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

18/06/0918 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/12/0829 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM:
ALMEDA HOUSE, 90-100 SYDNEY
STREET, CHELSEA
LONDON
SW3 6NJ

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 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