JACOB CAMERON 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
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

01/12/221 December 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-05-31

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM HARVEST HOUSE 2 CRANBORNE ROAD POTTERS BAR EN6 3JF ENGLAND

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM UNIT 6 THE ENTERPRISE CENTRE CRANBORNE ROAD POTTERS BAR HERTFORDSHIRE EN6 3DQ ENGLAND

View Document

03/06/163 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM CHALLENGE HOUSE SHERWOOD DRIVE BLETCHLEY MILTON KEYNES MK3 6DP

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/06/1516 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/11/1411 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BURRASTON / 28/08/2014

View Document

30/06/1430 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM 1 REDMAN COURT BELL STREET PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AA ENGLAND

View Document

21/10/1321 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 12 GIBBARDS CLOSE SHARNBROOK BEDFORD BEDFORDSHIRE MK44 1LF UNITED KINGDOM

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/01/1227 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

04/06/104 June 2010 CURRSHO FROM 30/06/2011 TO 31/05/2011

View Document

02/06/102 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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