J.MEC ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
14/05/2314 May 2023 Final Gazette dissolved following liquidation

View Document

14/05/2314 May 2023 Final Gazette dissolved following liquidation

View Document

14/02/2314 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

16/05/2216 May 2022 Removal of liquidator by court order

View Document

16/05/2216 May 2022 Appointment of a voluntary liquidator

View Document

25/03/2225 March 2022 Liquidators' statement of receipts and payments to 2022-01-24

View Document

13/03/1913 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/01/2019:LIQ. CASE NO.1

View Document

06/02/186 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/02/186 February 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

06/02/186 February 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 8A KINGSWAY HOUSE KING STREET BEDWORTH WARWICKSHIRE CV12 8HY

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 137A THE PARADE HIGH STREET WATFORD WD17 1NA ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/12/1514 December 2015 SECRETARY'S CHANGE OF PARTICULARS / AMANDA KILCOYNE / 14/12/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOYCE / 14/12/2015

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM 19 GADE CLOSE RICKMANSWORTH ROAD WATFORD HERTFORDSHIRE WD18 7JH

View Document

08/09/158 September 2015 02/06/15 STATEMENT OF CAPITAL GBP 10

View Document

31/07/1531 July 2015 SECRETARY APPOINTED AMANDA KILCOYNE

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOE ROCHE

View Document

05/05/155 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/02/1511 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072220450001

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/05/1429 May 2014 COMPANY NAME CHANGED J & R MECHANICAL HEATING AND PLUMBING LIMITED CERTIFICATE ISSUED ON 29/05/14

View Document

29/05/1429 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

25/02/1425 February 2014 CHANGE OF NAME 25/01/2014

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/04/1317 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 74 FELBRIDGE AVENUE STANMORE MIDDLESEX HA7 2BJ

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

21/09/1121 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

10/06/1110 June 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 21/03/11 STATEMENT OF CAPITAL GBP 2

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED JOE ROCHE

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH ROCHE

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 74 KELBRIDGE AVENUE STANMORE MIDDLESEX HA7 2BJ UNITED KINGDOM

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOYCE / 26/05/2010

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR PATRICK JOYCE

View Document

18/05/1018 May 2010 SECRETARY APPOINTED MR JOSEPH ROCHE

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

13/04/1013 April 2010 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