JAYCEE ENGINEERING (CORBY) LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/07/2031 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

08/05/198 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

14/06/1814 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE THOMAS CLARK / 01/01/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE DOROTHY CLARK / 01/01/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY CLARK / 01/01/2015

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN THOMAS CLARK / 01/01/2015

View Document

18/12/1518 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM OAKLEY HOUSE HEADWAY BUSINESS PARK 3 SAXON WAY WEST CORBY NORTHANTS NN18 9EZ

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE THOMAS CLARK / 12/02/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE THOMAS CLARK / 21/11/2013

View Document

25/11/1325 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/02/122 February 2012 06/04/11 STATEMENT OF CAPITAL GBP 200

View Document

02/02/122 February 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANTHONY CLARK / 01/12/2011

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR MATTHEW JOHN CLARK

View Document

25/11/1025 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/11/0930 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHANTS NN15 7HH

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 NEW SECRETARY APPOINTED

View Document

23/11/0423 November 2004 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