JFH GRAPHIC ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/07/208 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM 4 CHEVIN MILL LEEDS ROAD OTLEY WEST YORKSHIRE LS21 1BT

View Document

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK HOBSON / 28/07/2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE HOBSON / 28/07/2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK HOBSON / 28/07/2016

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK HOBSON / 28/07/2016

View Document

22/07/1622 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

20/06/1620 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

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

View Accounts

28/07/1528 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

16/06/1516 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/08/141 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

16/06/1416 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/07/1312 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK HOBSON / 30/09/2012

View Document

12/07/1312 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE HOBSON / 30/09/2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/07/1225 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM BARCLAYS BANK CHAMBERS HIGH STREET YEADON LEEDS LS19 7PQ UNITED KINGDOM

View Document

22/06/1122 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 100

View Document

31/05/1131 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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