JOD ENGINEERING (UK) LTD

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/2010 August 2020 APPLICATION FOR STRIKING-OFF

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

12/04/1912 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN O DONNELL / 01/09/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'DONNELL / 01/09/2018

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 33 UNDINE STREET LONDON SW17 8PP ENGLAND

View Document

14/04/1814 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN O DONNELL / 30/10/2017

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'DONNELL / 30/10/2017

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM C/O FLAT 3 176 CLAPHAM PARK ROAD LONDON SW4 7DU ENGLAND

View Document

08/05/178 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'DONNELL / 04/01/2017

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 135 HIGH STREET WESTON BATH BA1 4DF ENGLAND

View Document

29/04/1629 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O'DONNELL / 03/11/2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 27 ICARUS HOUSE, BRITISH STREET LONDON E3 4LZ ENGLAND

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 29 VEALS MEAD MITCHAM CR4 3SB ENGLAND

View Document

27/02/1527 February 2015 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