JJR MECHANICAL LTD

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

28/12/2228 December 2022 Application to strike the company off the register

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/03/1821 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM UNIT 11 SOUTH POINT ENSIGN WAY HAMBLE SOUTHAMPTON SO31 4RF

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MS LUCY PATRICIA ARMSTRONG

View Document

11/06/1511 June 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

17/03/1517 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM UNIT 20 THE SIDINGS, HOUND ROAD NETLEY ABBEY SOUTHAMPTON HANTS SO31 5QA ENGLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 5 MERCURY GARDENS HAMBLE SOUTHAMPTON SO31 4NZ UNITED KINGDOM

View Document

06/03/146 March 2014 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