J M J ENGINEERING LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/112 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/07/1119 July 2011 FIRST GAZETTE

View Document

13/01/1113 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

19/05/1019 May 2010 DISS40 (DISS40(SOAD))

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WRIGLEY / 17/11/2009

View Document

18/05/1018 May 2010 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY WRIGLEY / 17/11/2009

View Document

18/05/1018 May 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

30/03/1030 March 2010 FIRST GAZETTE

View Document

01/04/091 April 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

04/03/094 March 2009 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: 40 KING STREET MIDDLETON MANCHESTER M24 6BL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0714 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 19/12/06

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/02/05

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: IRWELL HOUSE, 223 BACUP ROAD ROSSENDALE LANCASHIRE BB4 7PA

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 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