JARDONICH ENGINEERING LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr David Adrian Stephen Moorhouse on 2025-07-22

View Document

28/10/2428 October 2024 Notification of Tlc Moorhouse Ltd as a person with significant control on 2024-10-02

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

28/10/2428 October 2024 Termination of appointment of Richard Rhodes as a secretary on 2024-10-02

View Document

28/10/2428 October 2024 Termination of appointment of Richard Rhodes as a director on 2024-10-02

View Document

28/10/2428 October 2024 Termination of appointment of John Rhodes as a director on 2024-10-02

View Document

28/10/2428 October 2024 Cessation of John Rhodes as a person with significant control on 2024-10-02

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Registration of charge 040907940002, created on 2024-10-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

11/06/2411 June 2024 Cancellation of shares. Statement of capital on 2024-05-24

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

21/05/2421 May 2024 Satisfaction of charge 1 in full

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

22/12/2122 December 2021 Director's details changed for Mr John Rhodes on 2021-12-09

View Document

22/12/2122 December 2021 Change of details for Mr John Rhodes as a person with significant control on 2021-12-09

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/11/197 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM UNIT 6 USHER STREET BRADFORD WEST YORKSHIRE BD4 7DS

View Document

06/11/186 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

15/12/1715 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RHODES / 29/11/2016

View Document

29/11/1629 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD RHODES / 29/11/2016

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RHODES / 29/11/2016

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/12/152 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/03/144 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

01/11/121 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/03/1220 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/114 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM REAVER HOUSE, 12 EAST STREET EPSOM SURREY KT17 1HX

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM THE BARN TONG LANE BRADFORD WEST YORKSHIRE BD4 0RP

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/11/103 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/10/0918 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RHODES / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RHODES / 16/10/2009

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/10/0822 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD RHODES / 16/10/2008

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 19 TOFTSHAW FOLD TOFTSHAW LANE BRADFORD WEST YORKSHIRE BD4 6QP

View Document

22/10/0822 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD RHODES / 22/10/2008

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/11/0511 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: 21 DENBROOK CRESCENT BRADFORD WEST YORKSHIRE BD4 0QL

View Document

10/07/0310 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

25/10/0025 October 2000 SECRETARY RESIGNED

View Document

23/10/0023 October 2000 S366A DISP HOLDING AGM 01/10/00

View Document

16/10/0016 October 2000 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