JAIGER PROCESS ENGINEERING LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Liquidators' statement of receipts and payments to 2024-08-30

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Appointment of a voluntary liquidator

View Document

13/09/2313 September 2023 Statement of affairs

View Document

13/09/2313 September 2023 Resolutions

View Document

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

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

01/02/221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/03/202 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

26/02/1926 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/06/111 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAVID CRACKNELL / 11/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA MARY CRACKNELL / 11/05/2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA MARY CRACKNELL / 11/05/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

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

View Document

02/06/092 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY CRACKNELL / 11/05/2008

View Document

16/05/0816 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA CRACKNELL / 11/05/2008

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/02/086 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/07/072 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

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

View Document

25/05/0625 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 £ NC 1000/10000 11/05/06

View Document

11/05/0611 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information