JB KRYSTAL ENGINEERING LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

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

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

07/06/217 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

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

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 PSC'S CHANGE OF PARTICULARS / MR SANJEEV RATHI / 27/09/2017

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

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

View Document

13/10/1513 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / SHALINI RATHI / 05/02/2015

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV RATHI / 05/02/2015

View Document

03/10/143 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

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

View Accounts

04/03/144 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

14/06/1214 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SANJEEV RATHI / 01/09/2011

View Document

06/10/116 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1027 September 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

04/10/074 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 SHARE ALLOTMENT 10/01/05

View Document

18/02/0518 February 2005 SHARE ALLOTMENT 10/01/05

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 REGISTERED OFFICE CHANGED ON 29/09/04 FROM: ALMEDA HOUSE, 90-100 SYDNEY STREET, CHELSEA LONDON SW3 6NJ

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 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