JAIGER PROCESS ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Liquidators' statement of receipts and payments to 2024-08-30 |
13/09/2313 September 2023 | Resolutions |
13/09/2313 September 2023 | Appointment of a voluntary liquidator |
13/09/2313 September 2023 | Statement of affairs |
13/09/2313 September 2023 | Resolutions |
07/09/237 September 2023 | Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge CB4 0WS England to Prospect House Rouen Road Norwich NR1 1RE on 2023-09-07 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
15/02/2315 February 2023 | Statement of capital following an allotment of shares on 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/03/202 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
26/02/1926 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/05/1623 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/05/1412 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/05/1313 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/05/1214 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/06/111 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID CRACKNELL / 11/05/2010 |
21/05/1021 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MARY CRACKNELL / 11/05/2010 |
21/05/1021 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA MARY CRACKNELL / 11/05/2010 |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/08/0912 August 2009 | REGISTERED OFFICE CHANGED ON 12/08/2009 FROM DAVID J FORD LTD LITTLE MONEY RD LODDON NORWICH NORFOLK NR14 6JJ |
02/06/092 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
16/05/0816 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GARY CRACKNELL / 11/05/2008 |
16/05/0816 May 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA CRACKNELL / 11/05/2008 |
10/03/0810 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/02/086 February 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/07/072 July 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
16/08/0616 August 2006 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
15/06/0615 June 2006 | NEW DIRECTOR APPOINTED |
01/06/061 June 2006 | NEW DIRECTOR APPOINTED |
01/06/061 June 2006 | NEW SECRETARY APPOINTED |
01/06/061 June 2006 | REGISTERED OFFICE CHANGED ON 01/06/06 FROM: C/O DAVID J FORD LTD LITTLE MONEY ROAD LODDON NORWICH NR14 6JJ |
25/05/0625 May 2006 | VARYING SHARE RIGHTS AND NAMES |
17/05/0617 May 2006 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
17/05/0617 May 2006 | DIRECTOR RESIGNED |
17/05/0617 May 2006 | SECRETARY RESIGNED |
17/05/0617 May 2006 | £ NC 1000/10000 11/05/06 |
11/05/0611 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JAIGER PROCESS ENGINEERING LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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