JIM 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
31/07/2531 July 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

14/01/2514 January 2025 Change of details for Mrs Marie O'neill as a person with significant control on 2024-12-31

View Document

28/08/2428 August 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

24/08/2324 August 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

21/10/2121 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 31/01/20 UNAUDITED ABRIDGED

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN JAUNDRELL-THOMPSON

View Document

24/09/2024 September 2020 APPOINTMENT TERMINATED, SECRETARY GILLIAN JAUNDRELL-THOMPSON

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 30/01/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

06/11/186 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 104

View Document

06/11/186 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 102

View Document

06/11/186 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 103

View Document

06/11/186 November 2018 06/11/18 STATEMENT OF CAPITAL GBP 101

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN O'NEILL / 02/11/2018

View Document

02/11/182 November 2018 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN MARGARET JAUNDRELL-THOMSON / 02/11/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN O'NEILL / 02/11/2018

View Document

23/10/1823 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

02/11/162 November 2016 ADOPT ARTICLES 07/08/2016

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

30/09/1630 September 2016 07/08/16 STATEMENT OF CAPITAL GBP 100

View Document

14/09/1614 September 2016 SECRETARY APPOINTED GILLIAN MARGARET JAUNDRELL-THOMSON

View Document

14/09/1614 September 2016 SECRETARY APPOINTED MARIE O'NEILL

View Document

27/01/1627 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/05/1531 May 2015 REGISTERED OFFICE CHANGED ON 31/05/2015 FROM UNIT 21 BOTANY BUSINESS PARK MACCLESFIELD ROAD WHALEY BRIDGE HIGH PEAK DERBYSHIRE SK23 7DQ

View Document

04/02/154 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/02/141 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/09/138 September 2013 REGISTERED OFFICE CHANGED ON 08/09/2013 FROM 1 PLANTS YARD WHARF ROAD WHALEY BRIDGE DERBYSHIRE SK23 7AD ENGLAND

View Document

03/02/133 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/03/1221 March 2012 15/03/12 STATEMENT OF CAPITAL GBP 4

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM ST GEORGE'S HOUSE 215-219 CHESTER ROAD MANCHESTER LANCASHIRE M15 4JE ENGLAND

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR MIHIR VYAS

View Document

30/01/1230 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

10/05/1110 May 2011 09/05/11 STATEMENT OF CAPITAL GBP 3

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR JASON JOHN O'NEILL

View Document

10/01/1110 January 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