J J PERFORMANCE ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
15/01/2515 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
08/01/258 January 2025 | Registered office address changed from Middle Blackgrove Farm Quainton Aylesbury Bucks HP22 6AD England to Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on 2025-01-08 |
08/01/258 January 2025 | Micro company accounts made up to 2023-10-31 |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-22 with updates |
27/08/2427 August 2024 | Registered office address changed from 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to Middle Blackgrove Farm Quainton Aylesbury Bucks HP22 6AD on 2024-08-27 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-22 with updates |
19/10/2319 October 2023 | Change of details for Mr John Barr Shields as a person with significant control on 2023-10-19 |
11/10/2311 October 2023 | Change of details for Mr John Barr Shields as a person with significant control on 2023-10-11 |
11/10/2311 October 2023 | Director's details changed for Mr John Barr Shields on 2023-10-11 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
10/03/2310 March 2023 | Compulsory strike-off action has been discontinued |
10/03/2310 March 2023 | Compulsory strike-off action has been discontinued |
09/03/239 March 2023 | Micro company accounts made up to 2021-10-31 |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
11/02/2311 February 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
09/11/219 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Compulsory strike-off action has been discontinued |
28/10/2128 October 2021 | Compulsory strike-off action has been discontinued |
27/10/2127 October 2021 | Micro company accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
30/08/1730 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/10/1523 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
19/11/1419 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/09/1430 September 2014 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/09/141 September 2014 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM UNIT 7 FLEET MARSTON FARM FLEET MARSTON AYLESBURY BUCKS HP18 0PZ |
19/04/1419 April 2014 | DISS40 (DISS40(SOAD)) |
16/04/1416 April 2014 | 19/11/13 NO CHANGES |
20/03/1420 March 2014 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM UNIT 1 AYRES YARD MARSH LANE BISHOPSTONE AYLESBURY BUCKINGHAMSHIRE HP17 8SN ENGLAND |
25/02/1425 February 2014 | FIRST GAZETTE |
22/10/1222 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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