JG CONTROL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/1625 February 2016 Annual accounts small company total exemption made up to 24 March 2015

View Document

24/12/1524 December 2015 PREVSHO FROM 31/03/2015 TO 24/03/2015

View Document

07/04/157 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts for year ending 24 Mar 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GREENHAUGH / 01/10/2009

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GREENHAUGH / 31/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

12/05/0912 May 2009 DIRECTOR'S PARTICULARS JAMES GREENHAUGH

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/09 FROM: 22 UPPER LEES DRIVE WEST HAUGHTON BOLTON LANCASHIRE BL5 3UE

View Document

31/03/0931 March 2009 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