J FLOYD ENGINEERING LIMITED

Company Documents

DateDescription
19/02/1819 February 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

07/02/177 February 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/03/1621 March 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLOYD / 28/07/2015

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM
5 HEATWOOD COURT
EMMANUEL ROAD
LONDON
SW12 0PD

View Document

18/04/1518 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/04/1516 April 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM
60 CAVENDISH ROAD
LONDON
SW12 0DG

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLOYD / 07/10/2014

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/04/1322 April 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/04/1211 April 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

25/08/1125 August 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/02/1026 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS O CONNOR

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FLOYD / 15/02/2010

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 228A MERTON ROAD LONDON SW19 1EQ UNITED KINGDOM

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 SECRETARY'S CHANGE OF PARTICULARS / TOMAS O CONNOR / 06/03/2008

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FLOYD / 27/02/2008

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/08 FROM: GISTERED OFFICE CHANGED ON 27/02/2008 FROM 45A LONGLEY ROAD LONDON SW17 9LA

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: G OFFICE CHANGED 22/01/08 29 VEALS MEAD MITCHAM SURREY CR4 3SB

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

18/01/0818 January 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