J L ENGINEERING (RIXTON) LIMITED

Company Documents

DateDescription
16/08/2316 August 2023 Final Gazette dissolved following liquidation

View Document

16/08/2316 August 2023 Final Gazette dissolved following liquidation

View Document

16/05/2316 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

30/03/2330 March 2023 Liquidators' statement of receipts and payments to 2023-02-13

View Document

28/04/2228 April 2022 Liquidators' statement of receipts and payments to 2022-02-13

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM CHANDLER HOUSE 7, FERRY ROAD OFFICE PARK RIVERSWAY PRESTON PR2 2YH

View Document

05/03/205 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/205 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/03/205 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / DRIVEMAIL LIMITED / 13/02/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM MORGAN / 13/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES MORGAN / 13/02/2018

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR DAVID ANTHONY SPEED

View Document

13/02/1813 February 2018 SECRETARY'S CHANGE OF PARTICULARS / BRENDA SPEED / 13/02/2018

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN SPEED / 13/02/2018

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR PAUL WILLIAM MORGAN

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR THOMAS JAMES MORGAN

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/12/1518 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

22/07/1422 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

13/01/1413 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

03/01/133 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

16/08/1216 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/01/126 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM CHANDLER HOUSE FERRY ROAD OFFICE PARK RIVERSWAY PRESTON PR2 2YH

View Document

08/07/118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/12/1020 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/12/0918 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

16/07/0916 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/01/098 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/01/0823 January 2008 RETURN MADE UP TO 10/12/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/12/9923 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: CHAPEL LANE RIXTON WARRINGTON WA3 6HG

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/12/983 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/12/9621 December 1996 RETURN MADE UP TO 10/12/96; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9615 January 1996 RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

07/07/957 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS

View Document

27/06/9327 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/02/9319 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/935 January 1993 RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 20/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/01/913 January 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/01/908 January 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 COMPANY NAME CHANGED JOHN LENNIE (AGRICULTURAL ENGINE ERING) LIMITED CERTIFICATE ISSUED ON 17/07/89

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

16/12/8816 December 1988 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

12/01/8812 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 RETURN MADE UP TO 24/02/86; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

09/12/819 December 1981 CERTIFICATE OF INCORPORATION

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