J.C. WATSON MECHANICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-11-30

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

16/10/2416 October 2024 Change of details for J.C. Watson Holdings Limited as a person with significant control on 2024-06-14

View Document

06/06/246 June 2024 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr John Lyman on 2024-06-06

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

17/10/2217 October 2022 Director's details changed for Mr John Lyman on 2022-06-13

View Document

13/10/2213 October 2022 Change of details for J.C. Watson Holdings Limited as a person with significant control on 2022-06-13

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

17/12/2017 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES

View Document

09/05/209 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098289970002

View Document

05/03/205 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098289970001

View Document

12/12/1912 December 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

24/05/1924 May 2019 PREVEXT FROM 30/05/2018 TO 30/11/2018

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098289970002

View Document

26/02/1926 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098289970001

View Document

23/03/1823 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LYMAN / 21/03/2018

View Document

25/10/1725 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LYMAN / 14/10/2017

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, SECRETARY PAMELA LYMAN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ANN LYMAN / 15/10/2016

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LYMAN / 08/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/04/1622 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ANN LYMAN / 22/04/2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LYMAN / 22/04/2016

View Document

09/02/169 February 2016 SECRETARY APPOINTED MRS PAMELA ANN LYMAN

View Document

15/01/1615 January 2016 CURRSHO FROM 31/10/2016 TO 31/05/2016

View Document

16/10/1516 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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