J. S. M. ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/07/2424 July 2024 Accounts for a small company made up to 2023-10-31

View Document

07/06/247 June 2024 Termination of appointment of Simon Peter Lee Terry as a director on 2024-06-07

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

11/04/2411 April 2024 Satisfaction of charge 4 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Accounts for a small company made up to 2022-10-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

22/12/2122 December 2021 Appointment of Mr Simon Peter Lee Terry as a director on 2021-12-21

View Document

22/12/2122 December 2021 Appointment of Ms Jean Mary Chaplin as a director on 2021-12-21

View Document

17/12/2117 December 2021 Termination of appointment of David Marshall Bailey as a director on 2021-11-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

28/07/1628 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN SPIRO BUSUTTIL / 14/05/2016

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SPIRO BUSUTTIL / 14/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW RICHARDSON / 14/05/2016

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SPIRO BUSUTTIL / 21/07/2015

View Document

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN SPIRO BUSUTTIL / 21/07/2015

View Document

02/07/152 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

20/05/1520 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

01/08/141 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

02/06/142 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM JSM ENGINNERING LTD GLAISDALE DRIVE EAST BILBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG8 4GU

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

05/06/135 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

08/06/128 June 2012 DIRECTOR APPOINTED MR DAVID MARSHALL BAILEY

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ALSBURY

View Document

25/05/1225 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

20/10/1120 October 2011 AUDITOR'S RESIGNATION

View Document

25/07/1125 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

26/05/1126 May 2011 SECTION 519

View Document

16/05/1116 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/07/1029 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/07/1029 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/07/1028 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

18/05/1018 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FREDERICK ALSBURY / 14/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW RICHARDSON / 14/05/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN SPIRO BUSUTTIL / 08/03/2010

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN SPIRO BUSUTTIL / 08/03/2010

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

15/05/0915 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0915 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM JSM ENGINEERING GLAISDALE DRIVE EAST BILBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG8 4GU ENGLAND

View Document

19/08/0819 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM JSM ENGINEERING GLAISDALE DRIVE EAST BILBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG8 4LX

View Document

08/07/088 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM UNIT 7 HUMBER WORKS HUMBER ROAD BEESTON NOTTINGHAMSHIRE NG9 2ET

View Document

29/05/0829 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

26/05/9626 May 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 14/05/95; 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

01/09/941 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

09/06/949 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/06/949 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94 FROM: 78 EWE LAMB LANE BRAMCOTE NOTTINGHAM NG9 3JZ

View Document

02/09/932 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

21/05/9321 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/05/9321 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9321 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/9229 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

29/10/9229 October 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

24/12/9024 December 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

25/07/9025 July 1990 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 AMENDED FULL ACCOUNTS MADE UP TO 31/10/86

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

23/02/8923 February 1989 RETURN MADE UP TO 14/05/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

19/04/8819 April 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

05/03/875 March 1987 NEW DIRECTOR APPOINTED

View Document

04/08/804 August 1980 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