JOHN FLETCHER ENGINEERING LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

10/05/2310 May 2023 Application to strike the company off the register

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

20/02/2320 February 2023 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/02/214 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

12/02/1812 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM UNIT 13B CLIMAX WORKS GARNETT ROAD LEEDS WEST YORKSHIRE LS11 5JZ ENGLAND

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 20 JEAN AVENUE LEEDS WEST YORKSHIRE LS15 0HX

View Document

22/05/1222 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK MICHAEL HARRISON / 01/10/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY LOUISE HARRISON

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/07/0715 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 6 JEAN AVENUE LEEDS LS15 0HX

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 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