J3 ENGINEERING LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/08/2528 August 2025 NewApplication to strike the company off the register

View Document

26/08/2526 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/11/2418 November 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

18/07/2418 July 2024 Registered office address changed from Saltney House Chesterbank Business Park Chester CH4 8SL United Kingdom to 6 Hendre Las Abergele LL22 9BJ on 2024-07-18

View Document

03/04/243 April 2024 Notification of Thomas Jakeman as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-04-03

View Document

03/04/243 April 2024 Change of details for Dr Qaisar Jaffri as a person with significant control on 2024-04-03

View Document

06/10/236 October 2023 Termination of appointment of Jason Lee Cooper as a director on 2023-10-06

View Document

23/08/2323 August 2023 Appointment of Mr Thomas Paul Jakeman as a director on 2023-08-20

View Document

23/08/2323 August 2023 Appointment of Mr Jason Lee Cooper as a director on 2023-08-20

View Document

15/08/2315 August 2023 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